G W MECHANICAL ENGINEERING LIMITED

Company Documents

DateDescription
15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

07/08/197 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY WILMOT

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR GARY WILMOT

View Document

01/08/191 August 2019 CESSATION OF GARY WILMOT AS A PSC

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR GARY WILMOT

View Document

22/07/1922 July 2019 DISS REQUEST WITHDRAWN

View Document

22/07/1922 July 2019 APPLICATION FOR STRIKING-OFF

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM MOORGATE CROFTS BUSINESS CENTRE SOUTH GROVE ROTHERHAM S60 2DH ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/09/1815 September 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/10/1718 October 2017 Annual accounts small company total exemption made up to 31 January 2017

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

25/04/1725 April 2017 PREVEXT FROM 31/07/2016 TO 31/01/2017

View Document

22/04/1722 April 2017 REGISTERED OFFICE CHANGED ON 22/04/2017 FROM CRUNCH ACCOUNTING TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM FLAT 5 AMCO HOUSE 25 MOORGATE ROAD ROTHERHAM SOUTH YORKSHIRE S60 2AD

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM C/O BOOX LTD UNIT 7 CUMBERLAND GATE CUMBERLAND ROAD PORTSMOUTH PO5 1AG

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILMOT / 10/07/2014

View Document

16/07/1416 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

11/07/1311 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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