G&W PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewCancellation of shares. Statement of capital on 2025-05-08

View Document

20/06/2520 June 2025 NewConfirmation statement made on 2025-05-17 with updates

View Document

27/05/2527 May 2025 Cessation of A Person with Significant Control as a person with significant control on 2025-05-08

View Document

23/05/2523 May 2025 Change of details for Mrs Lynne Warren as a person with significant control on 2025-05-08

View Document

23/05/2523 May 2025 Appointment of Mr Edward James Warren as a director on 2025-05-08

View Document

23/05/2523 May 2025 Termination of appointment of Andrew Paul Gilbert as a director on 2025-05-08

View Document

23/05/2523 May 2025 Termination of appointment of Leon Benjamin Asher Keller as a director on 2025-05-08

View Document

23/05/2523 May 2025 Appointment of Mrs Emma Louise Parsons as a director on 2025-05-08

View Document

26/02/2526 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/05/2113 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

19/10/2019 October 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

16/10/2016 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL GILBERT / 13/10/2020

View Document

16/10/2016 October 2020 DIRECTOR APPOINTED MR LEON BENJAMIN ASHER KELLER

View Document

16/10/2016 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE WARREN / 13/10/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM UNIT 1A - 1B MILLENNIUM WAY PRIDE PARK DERBY DERBYSHIRE DE24 8HZ

View Document

10/02/2010 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

10/06/1910 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085347060003

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

20/02/1920 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085347060002

View Document

30/10/1830 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085347060001

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE WARREN

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/06/169 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/07/1510 July 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/06/1410 June 2014 SAIL ADDRESS CREATED

View Document

10/06/1410 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/05/1317 May 2013 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