GM STEEL WALSALL LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

14/05/2514 May 2025 Audited abridged accounts made up to 2024-12-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

13/05/2413 May 2024 Audited abridged accounts made up to 2023-12-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

20/05/2320 May 2023 Audited abridged accounts made up to 2022-12-31

View Document

27/09/2227 September 2022 Audited abridged accounts made up to 2021-12-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

06/10/186 October 2018 31/12/17 AUDITED ABRIDGED

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PORTHOUSE HOLDINGS LIMITED

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

29/06/1629 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

15/06/1615 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

06/05/166 May 2016 PREVEXT FROM 30/11/2015 TO 31/12/2015

View Document

01/09/151 September 2015 SECOND FILING WITH MUD 17/06/15 FOR FORM AR01

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM C/O ABACHEM ENGINEERING LIMITED JESSOP WAY NEWARK NOTTINGHAMSHIRE NG24 2ER

View Document

13/08/1513 August 2015 PREVSHO FROM 31/12/2014 TO 30/11/2014

View Document

14/07/1514 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MARTIN MUCKIAN

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, SECRETARY JOHN PAGE

View Document

15/01/1515 January 2015 SECRETARY APPOINTED PATRICK GERARD MUCKIAN

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN ALLEN

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN PAGE

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM, ORCHARD PLACE, 183 WALSALL ROAD, GREAT WYRLEY, WALSALL, WEST MIDLANDS, WS6 6NL

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR LESLIE TONKS

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/06/1417 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/07/132 July 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/06/1212 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MR LESLIE DAVID TONKS

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/06/1128 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

07/07/107 July 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAGE / 03/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLEN / 03/06/2010

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/07/0730 July 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 NEW SECRETARY APPOINTED

View Document

24/05/0324 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/05/0315 May 2003 REGISTERED OFFICE CHANGED ON 15/05/03 FROM: SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, WEST MIDLANDS B4 6LA

View Document

15/05/0315 May 2003 VARYING SHARE RIGHTS AND NAMES

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/07/0223 July 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

03/07/013 July 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/02/0121 February 2001 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

04/08/004 August 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 REGISTERED OFFICE CHANGED ON 20/01/00 FROM: SOMERSET HOUSE, TEMPLE STREET, BIRMINGHAM, WEST MIDLANDS B2 5DN

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 NEW SECRETARY APPOINTED

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 ADOPT MEM AND ARTS 28/06/99

View Document

06/07/996 July 1999 SECRETARY RESIGNED

View Document

03/06/993 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company