GD WESTWAY 2 LLP

Company Documents

DateDescription
21/03/2521 March 2025 Micro company accounts made up to 2025-01-31

View Document

22/01/2522 January 2025 Member's details changed for Mr Thomas Ward on 2025-01-20

View Document

22/01/2522 January 2025 Member's details changed for Robert Austin on 2025-01-20

View Document

22/01/2522 January 2025 Change of details for Mr Nigel Duncan Taee as a person with significant control on 2025-01-20

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

22/01/2522 January 2025 Member's details changed for Mr Nigel Duncan Taee on 2025-01-20

View Document

11/11/2411 November 2024 Micro company accounts made up to 2024-01-31

View Document

30/10/2430 October 2024 Previous accounting period shortened from 2024-01-31 to 2024-01-30

View Document

17/07/2417 July 2024 Termination of appointment of Nicholas Simon Parker as a member on 2024-07-17

View Document

26/01/2426 January 2024 Member's details changed for Mr Rollo Andrew Johnstone Wright on 2024-01-20

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

26/01/2426 January 2024 Member's details changed for Mr Nicholas Simon Parker on 2024-01-20

View Document

03/11/233 November 2023 Micro company accounts made up to 2023-01-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-01-31

View Document

23/02/2223 February 2022 Change of details for Mr Nigel Taee as a person with significant control on 2022-02-23

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

20/01/2220 January 2022 Member's details changed for Mr Nigel Duncan Taee on 2022-01-20

View Document

20/01/2220 January 2022 Member's details changed for Robert Austin on 2022-01-20

View Document

20/01/2220 January 2022 Member's details changed for Mr Thomas Ward on 2022-01-20

View Document

18/11/2118 November 2021 Registered office address changed from 24 Savile Row London W1S 2ES England to 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 2021-11-18

View Document

05/06/205 June 2020 DISS40 (DISS40(SOAD))

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC4257080002

View Document

04/02/194 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC4257080001

View Document

21/01/1921 January 2019 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document

21/01/1921 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN ELLIS / 21/01/2019

View Document

21/01/1921 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / RONAN NIALL KIERANS / 21/01/2019

View Document

21/01/1921 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT AUSTIN / 21/01/2019

View Document

21/01/1921 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS SIMON PARKER / 21/01/2019

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 24 SAVILE ROW LONDON ENGLAND W1S 2ES ENGLAND

View Document

21/01/1921 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID GEORGE CONLON / 21/01/2019

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