GWC (SURREY) LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Final Gazette dissolved via compulsory strike-off |
17/06/2517 June 2025 New | Final Gazette dissolved via compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-25 with updates |
27/07/2327 July 2023 | Unaudited abridged accounts made up to 2023-04-30 |
06/07/236 July 2023 | Confirmation statement made on 2023-07-06 with updates |
06/07/236 July 2023 | Previous accounting period extended from 2022-10-31 to 2023-04-30 |
26/06/2326 June 2023 | Registered office address changed from A11, Chesham Heights St. Monicas Road Kingswood Tadworth KT20 6DH England to Woodland Cottage Partridge Lane Newdigate Dorking Surrey RH5 5EE on 2023-06-26 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-23 with no updates |
31/01/2231 January 2022 | Statement of capital following an allotment of shares on 2020-10-01 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-23 with updates |
26/01/2226 January 2022 | Registered office address changed from 14 Beechfield Banstead Surrey SM7 3RG to A11, Chesham Heights St. Monicas Road Kingswood Tadworth KT20 6DH on 2022-01-26 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/10/215 October 2021 | Confirmation statement made on 2021-01-23 with no updates |
16/07/2116 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/08/2019 August 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
30/07/1930 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
27/07/1827 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
03/06/163 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
07/10/157 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
01/10/141 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
31/07/1431 July 2014 | 31/10/13 TOTAL EXEMPTION FULL |
22/10/1322 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
22/10/1322 October 2013 | REGISTERED OFFICE CHANGED ON 22/10/2013 FROM, GLADSTONE HOUSE, 77-79 HIGH STREET, EGHAM, SURREY, TW20 9HY |
22/10/1322 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN WRIGHT / 22/10/2013 |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
17/10/1217 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/10/1126 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/10/1011 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
02/08/102 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/10/0915 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
13/05/0913 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
23/10/0823 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
05/09/085 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
12/03/0812 March 2008 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
09/10/069 October 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
18/07/0618 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
14/03/0614 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
18/01/0618 January 2006 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
10/11/0510 November 2005 | REGISTERED OFFICE CHANGED ON 10/11/05 FROM: 2ND FLOOR EUROPE HOUSE BANCROFT ROAD REIGATE SURREY RH2 7RP |
03/11/053 November 2005 | COMPANY NAME CHANGED GRAHAM WRIGHT CONSTRUCTION LIMIT ED CERTIFICATE ISSUED ON 03/11/05 |
28/10/0428 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
19/10/0419 October 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
13/10/0313 October 2003 | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
12/05/0312 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
25/10/0225 October 2002 | RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS |
16/07/0216 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
13/11/0113 November 2001 | RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS |
29/10/0129 October 2001 | REGISTERED OFFICE CHANGED ON 29/10/01 FROM: CHART HOUSE, EFFINGHAM ROAD, REIGATE, SURREY RH2 7JN |
31/07/0131 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
18/05/0118 May 2001 | DIRECTOR'S PARTICULARS CHANGED |
18/05/0118 May 2001 | SECRETARY'S PARTICULARS CHANGED |
20/10/0020 October 2000 | RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS |
22/05/0022 May 2000 | REGISTERED OFFICE CHANGED ON 22/05/00 FROM: 1 EFFINGHAM ROAD, REIGATE, SURREY RH2 7JN |
23/03/0023 March 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99 |
19/02/0019 February 2000 | PARTICULARS OF MORTGAGE/CHARGE |
20/10/9920 October 1999 | RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS |
23/02/9923 February 1999 | NEW DIRECTOR APPOINTED |
23/02/9923 February 1999 | NEW SECRETARY APPOINTED |
12/11/9812 November 1998 | REGISTERED OFFICE CHANGED ON 12/11/98 FROM: 83 CLERKENWELL ROAD, LONDON, EC1R 5AR |
12/11/9812 November 1998 | DIRECTOR RESIGNED |
12/11/9812 November 1998 | SECRETARY RESIGNED |
30/10/9830 October 1998 | COMPANY NAME CHANGED WINSUTTS ENTERPRISES LIMITED CERTIFICATE ISSUED ON 02/11/98 |
01/10/981 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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