GLOUCESTER WAY LIMITED

Company Documents

DateDescription
31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

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

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/02/1619 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/02/1519 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/02/1421 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/02/1315 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD KEESING

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD KEESING

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM
22 THE LANE
LONDON
SE3 9SL

View Document

01/05/121 May 2012 SECRETARY APPOINTED SARAH EMILIE AMADOR

View Document

01/05/121 May 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM
28 THE LANE
LONDON
SE3 9SL

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM
90 HIGH HOLBORN
LONDON
WC1V 6XX

View Document

01/03/111 March 2011 17/02/11 STATEMENT OF CAPITAL GBP 100

View Document

01/03/111 March 2011 DIRECTOR APPOINTED SARAH EMILIE AMADOR

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED RICHARD CHRISTIAN KEESING

View Document

22/02/1122 February 2011 SECRETARY APPOINTED RICHARD CHRISTIAN KEESING

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE

View Document

10/02/1110 February 2011 COMPANY NAME CHANGED NEWINCCO 1075 LIMITED
CERTIFICATE ISSUED ON 10/02/11

View Document

10/02/1110 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/01/1124 January 2011 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