G W HOTEL CONSULTING LIMITED

Company Documents

DateDescription
11/06/1611 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM
C/O ACCOUNTANCY SERVICES CENTRE
THE OLD POST OFFICE FRONT STREET
PEBWORTH
STRATFORD-UPON-AVON
WARWICKSHIRE
CV37 8XQ

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH-JANE ELIZABETH WILKINS / 01/01/2015

View Document

23/07/1523 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT CHRISTOPHER WILKINS / 01/01/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/07/149 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/08/1319 August 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM JORDANS BARN STRATFORD ROAD HONEYBOURNE EVESHAM WORCESTERSHIRE WR11 8PR

View Document

20/06/1220 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM THE OLD FORGE PARK LANE CUCKOO'S NEST CHESTER CHESHIRE CH4 9HB

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED GRANT CHRISTOPHER WILKINS

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED SARAH-JANE ELIZABETH WILKINS

View Document

28/04/1128 April 2011 SECRETARY APPOINTED GRANT CHRISTOPHER WILKINS

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, SECRETARY STUART NOBLE

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR STUART NOBLE

View Document

12/04/1112 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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