GTW DEVELOPMENTS GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Termination of appointment of Brian John Hogg as a secretary on 2025-02-11

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

29/01/2529 January 2025 Second filing for the notification of Gillian Rosemary Beach as a person with significant control

View Document

27/01/2527 January 2025 Notification of Gillian Rosemary Beach as a person with significant control on 2024-09-02

View Document

27/01/2527 January 2025 Cessation of Gillian Rosemary Beach as a person with significant control on 2024-09-02

View Document

20/11/2420 November 2024 Notification of Brian John Hogg as a person with significant control on 2024-09-02

View Document

19/11/2419 November 2024 Notification of Gillian Rosemary Beach as a person with significant control on 2024-09-02

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-26 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/05/242 May 2024 Notification of Timothy Lloyd Waters as a person with significant control on 2024-02-22

View Document

30/04/2430 April 2024 Cessation of Graham Thomas Waters as a person with significant control on 2024-02-22

View Document

30/04/2430 April 2024 Termination of appointment of Graham Thomas Waters as a director on 2024-02-22

View Document

25/03/2425 March 2024 Appointment of Mr Timothy Lloyd Waters as a director on 2024-03-21

View Document

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/01/235 January 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

03/01/233 January 2023 Appointment of Mr Brian John Hogg as a secretary on 2023-01-03

View Document

03/01/233 January 2023 Appointment of Dr Carwyn Webb as a director on 2023-01-03

View Document

07/11/227 November 2022 Registered office address changed from Ashbys Unit 4a Brecon Court William Brown Close Llantarnam Park Cwmbran Torfaen NP44 3AB to Severn House Hazell Drive Newport South Wales NP10 8FY on 2022-11-07

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM THOMAS WATERS

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, SECRETARY COMPANY SECRETARIES (WALES) LTD

View Document

21/07/1621 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/12/1529 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033927070001

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033927070002

View Document

07/07/157 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/07/1423 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/07/139 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/11/128 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/07/124 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/08/1111 August 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/08/1012 August 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM THOMAS WATERS / 01/06/2010

View Document

12/08/1012 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY SECRETARIES (WALES) LTD / 01/06/2010

View Document

12/08/1012 August 2010 12/08/10 STATEMENT OF CAPITAL GBP 1000

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM C/O BRIAN J HOGG AND COMPANY POWYS HOUSE SOUTH WALK CWMBRAN NP44 1PB

View Document

17/07/0717 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/04/0720 April 2007 COMPANY NAME CHANGED GTW DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 20/04/07

View Document

12/07/0612 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 26/06/04; NO CHANGE OF MEMBERS

View Document

20/09/0320 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

26/07/0326 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 SECRETARY RESIGNED

View Document

09/03/019 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

07/03/007 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/09/9921 September 1999 NEW SECRETARY APPOINTED

View Document

23/08/9923 August 1999 REGISTERED OFFICE CHANGED ON 23/08/99 FROM: 48 ELM DRIVE LLANELLENTATE ABERGAVENNY

View Document

31/12/9831 December 1998 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 NEW SECRETARY APPOINTED

View Document

26/06/9726 June 1997 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