GURWIN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Register inspection address has been changed from 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom to Lancaster House, Ackhurst Business Park Foxhole Road Chorley PR7 1NY

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

24/09/2424 September 2024 Current accounting period shortened from 2025-04-30 to 2024-12-31

View Document

15/08/2415 August 2024 Termination of appointment of Julie Suzanne Hepworth as a director on 2024-08-05

View Document

15/08/2415 August 2024 Termination of appointment of Ian Wilkinson as a director on 2024-08-05

View Document

09/08/249 August 2024 Cessation of Graeme Keith Urwin as a person with significant control on 2024-08-05

View Document

09/08/249 August 2024 Notification of Pfm Group Limited as a person with significant control on 2024-08-05

View Document

09/08/249 August 2024 Appointment of Mr Ian Wilkinson as a director on 2024-08-05

View Document

09/08/249 August 2024 Appointment of Mr David Hesketh as a director on 2024-08-05

View Document

09/08/249 August 2024 Registered office address changed from Mews Cottage High Street Rothbury NE65 7TE England to Lancaster House Ackhurst Business Park Foxhole Road Chorley PR7 1NY on 2024-08-09

View Document

09/08/249 August 2024 Termination of appointment of Graeme Keith Urwin as a secretary on 2024-08-05

View Document

09/08/249 August 2024 Termination of appointment of Graeme Keith Urwin as a director on 2024-08-05

View Document

09/08/249 August 2024 Appointment of Mrs Julie Suzanne Hepworth as a director on 2024-08-05

View Document

19/07/2419 July 2024 Micro company accounts made up to 2024-04-30

View Document

18/06/2418 June 2024 Change of details for Mr Graeme Keith Urwin as a person with significant control on 2020-08-07

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Micro company accounts made up to 2023-04-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/01/2325 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2226 April 2022 Micro company accounts made up to 2021-04-30

View Document

06/07/216 July 2021 Change of details for Mr Graeme Keith Urwin as a person with significant control on 2021-05-21

View Document

06/07/216 July 2021 Second filing of Confirmation Statement dated 2020-06-03

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

06/07/216 July 2021 Change of details for Mr Graeme Keith Urwin as a person with significant control on 2020-08-07

View Document

06/07/216 July 2021 Change of details for Mr Graeme Keith Urwin as a person with significant control on 2021-05-21

View Document

05/07/215 July 2021 Secretary's details changed for Mr Graeme Keith Urwin on 2021-05-21

View Document

05/07/215 July 2021 Cessation of Alyson Urwin as a person with significant control on 2020-08-06

View Document

05/07/215 July 2021 Director's details changed for Mr Graeme Keith Urwin on 2021-05-21

View Document

05/07/215 July 2021 Director's details changed for Mr Graeme Keith Urwin on 2021-05-21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

12/06/2012 June 2020 Confirmation statement made on 2020-06-03 with no updates

View Document

08/06/208 June 2020 SAIL ADDRESS CHANGED FROM: COBURG HOUSE 1 COBURG STREET GATESHEAD TYNE AND WEAR NE8 1NS

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

08/06/188 June 2018 PSC'S CHANGE OF PARTICULARS / MRS ALYSON URWIN / 03/06/2018

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM DAISY HILL MILBURN MEWS ROTHBURY NORTHUMBERLAND NE65 7AE ENGLAND

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 4 BLAEBERRY HILL ROTHBURY NORTHUMBERLAND NE65 7YY

View Document

01/11/171 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR GRAEME KEITH URWIN / 01/11/2017

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / MR GRAEME KEITH URWIN / 01/11/2017

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME KEITH URWIN / 01/11/2017

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / MR GRAEME KEITH URWIN / 01/11/2017

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / MR GRAEME KEITH URWIN / 01/11/2017

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME KEITH URWIN / 01/11/2017

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME KEITH URWIN / 01/11/2017

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/07/1621 July 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

13/07/1613 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/06/1510 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/06/1418 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/06/1317 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, SECRETARY ALYSON URWIN

View Document

23/05/1323 May 2013 SECRETARY APPOINTED MR GRAEME KEITH URWIN

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/06/1214 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/06/1117 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/06/1022 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

08/04/108 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

08/04/108 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 21/02/2010

View Document

08/04/108 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

09/02/109 February 2010 SAIL ADDRESS CREATED

View Document

09/02/109 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 275-REG SEC 358-REC OF RES ETC

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/12/0923 December 2009 PREVEXT FROM 05/04/2009 TO 30/04/2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 05/04/04

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED

View Document

05/08/035 August 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 SECRETARY RESIGNED

View Document

03/06/033 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information