GBEW TRADING LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewTermination of appointment of Claire Louise Woodward as a director on 2025-07-29

View Document

06/11/246 November 2024 Termination of appointment of Julie Anne Murdy as a secretary on 2024-03-01

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/05/2415 May 2024 Appointment of Mrs Judith Elizabeth Cole as a secretary on 2024-05-02

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/07/1910 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR JEAN OSMOND

View Document

12/07/1812 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, SECRETARY RUTH GILSON

View Document

26/10/1726 October 2017 SECRETARY APPOINTED MRS JULIE ANNE MURDY

View Document

25/04/1725 April 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

27/03/1727 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MRS CLAIRE WOODWARD

View Document

19/01/1619 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

14/01/1614 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

10/02/1510 February 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

05/01/155 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN CUTTING / 10/10/2013

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM C/O THE GIRLS' BRIGADE S A CUTTING CLIFF COLLEGE CALVER HOPE VALLEY DERBYSHIRE S32 3XG ENGLAND

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 129 BROADWAY DIDCOT OXFORDSHIRE OX11 8XN

View Document

20/01/1420 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

13/12/1313 December 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

10/09/1310 September 2013 ADOPT ARTICLES 01/02/2013

View Document

22/01/1322 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

18/12/1218 December 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

03/02/123 February 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MRS KAREN DAWN HUBBARD

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN CABLE

View Document

17/02/1117 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

19/01/1119 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

08/11/108 November 2010 SECRETARY APPOINTED MS RUTH ELIZABETH GILSON

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN CUTTING

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEOFFREY CABLE / 31/12/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN CUTTING / 31/12/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARGARET OSMOND / 31/12/2009

View Document

22/01/1022 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

23/12/0923 December 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

16/01/0816 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/06/08

View Document

02/01/072 January 2007 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