GW LIMITED - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-25 insert alias GWL Ltd
2023-06-25 insert person Sheila Whitney
2023-06-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-05-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES
2020-10-18 delete person Mr Paul Smith
2020-10-18 insert person Mrs Jane Burdekin
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-14 delete person Mrs Jane Burdekin
2020-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES
2019-09-30 delete person Mr Paul Smith
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES
2017-11-07 delete address FIRST FLOOR 2 VICTORIA ROAD HARPENDEN HERTFORDSHIRE AL5 4EA
2017-11-07 insert address UNIT 7 ARC PROGRESS MILL LANE STOTFOLD HERTS UNITED KINGDOM SG5 4NY
2017-11-07 update registered_address
2017-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2017 FROM FIRST FLOOR 2 VICTORIA ROAD HARPENDEN HERTFORDSHIRE AL5 4EA
2017-08-26 insert person Mrs Jane Burdekin
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-01-18 update website_status Unavailable => OK
2017-01-18 delete source_ip 213.171.218.193
2017-01-18 insert source_ip 88.208.252.243
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-24 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-23 update website_status OK => Unavailable
2016-05-12 update returns_last_madeup_date 2015-03-03 => 2016-03-03
2016-05-12 update returns_next_due_date 2016-03-31 => 2017-03-31
2016-03-07 update statutory_documents 03/03/16 FULL LIST
2016-01-30 insert alias GWL Ltd
2016-01-30 insert person Sheila Whitney
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-09 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-03 => 2015-03-03
2015-05-06 delete alias GWL Ltd
2015-05-06 delete person Sheila Whitney
2015-04-07 update returns_next_due_date 2015-03-31 => 2016-03-31
2015-03-05 update statutory_documents 03/03/15 FULL LIST
2015-01-18 delete person Sue Harding
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-14 insert person Steven Taylor
2014-06-15 delete person Steven Taylor
2014-04-30 insert person Steven Taylor
2014-04-07 update returns_last_madeup_date 2013-03-03 => 2014-03-03
2014-04-07 update returns_next_due_date 2014-03-31 => 2015-03-31
2014-03-10 update statutory_documents 03/03/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-10 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-05 delete person Steven Taylor
2013-07-23 delete general_emails in..@gw-limited.co.uk
2013-07-23 delete address Unit 7, ARC Progress, Mill Lane, Stotfold, Hitchin, Hertfordshire SG5 4NY
2013-07-23 delete alias GW Management Solutions Limited
2013-07-23 delete email in..@gw-limited.co.uk
2013-07-23 insert index_pages_linkeddomain elegantthemes.com
2013-07-23 insert index_pages_linkeddomain qnop.net
2013-07-23 insert index_pages_linkeddomain wordpress.com
2013-07-23 update primary_contact Unit 7, ARC Progress, Mill Lane, Stotfold, Hitchin, Hertfordshire SG5 4NY => null
2013-06-25 update returns_last_madeup_date 2012-03-03 => 2013-03-03
2013-06-25 update returns_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-11 update statutory_documents 03/03/13 FULL LIST
2012-07-10 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-05 update statutory_documents 03/03/12 FULL LIST
2011-09-05 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-04 update statutory_documents 03/03/11 FULL LIST
2010-07-13 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-31 update statutory_documents 03/03/10 FULL LIST
2010-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER GLENISTER / 02/10/2009
2010-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WILLIAMS / 02/10/2009
2009-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 1 CHURCH SQUARE SECOND FLOOR LEIGHTON BUZZARD BEDFORDSHIRE LU7 1AE
2009-07-11 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-19 update statutory_documents RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2009-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2009 FROM INVISION HOUSE, WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY
2009-02-25 update statutory_documents APPOINTMENT TERMINATED SECRETARY ASHLEYS COMPANY SERVICES LIMITED
2008-10-28 update statutory_documents SECRETARY APPOINTED MICHAEL GLENISTER
2008-05-29 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-27 update statutory_documents RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2007-05-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/07 FROM: IN VISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY
2007-03-09 update statutory_documents RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2006-05-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-09 update statutory_documents RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2005-09-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-10 update statutory_documents RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2004-12-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/04 FROM: THE ASHLEY BUSINESS CENTRE STERLINGS BRIDGE NIGHTINGALE ROAD HITCHIN HERTFORDSHIRE SG5 1RE
2004-03-26 update statutory_documents NEW SECRETARY APPOINTED
2004-03-26 update statutory_documents SECRETARY RESIGNED
2004-03-26 update statutory_documents RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
2003-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/03 FROM: THE OLD MEETING HOUSE MEETING HOUSE LANE BALDOCK HERTFORDSHIRE SG7 5BP
2003-03-10 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-10 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-10 update statutory_documents NEW SECRETARY APPOINTED
2003-03-10 update statutory_documents DIRECTOR RESIGNED
2003-03-10 update statutory_documents SECRETARY RESIGNED
2003-03-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION