GW2 LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Accounts for a dormant company made up to 2024-09-30

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/04/247 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

27/02/2427 February 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/04/2316 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

13/02/2313 February 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

26/01/2226 January 2022 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/07/201 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

26/07/1826 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

29/03/1829 March 2018 COMPANY NAME CHANGED FINANCIAL MORTGAGE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 29/03/18

View Document

13/06/1713 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

08/04/178 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/04/1613 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/04/1512 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

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

View Document

03/04/143 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 46 OSWALD ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN15 7PQ

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/04/134 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/04/125 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILSON / 01/11/2011

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/04/114 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

12/01/1112 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/04/102 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

18/05/0918 May 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED SECRETARY GRAHAM WILSON

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR GLENN PENISTON

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 REGISTERED OFFICE CHANGED ON 02/09/04 FROM: THE POPLARS BRIDGE STREET BRIGG NORTH LINCOLNSHIRE ON20 8NA

View Document

04/05/044 May 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 SECRETARY RESIGNED

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 REGISTERED OFFICE CHANGED ON 23/04/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

02/04/022 April 2002 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