GWA COSEC LTD

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

01/08/241 August 2024 Cessation of Alan James Patterson as a person with significant control on 2024-07-30

View Document

01/08/241 August 2024 Notification of Roseanne Marie Bennett as a person with significant control on 2024-07-30

View Document

22/07/2422 July 2024 Accounts for a dormant company made up to 2024-04-30

View Document

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

View Accounts

20/04/2420 April 2024 Director's details changed for Mrs Roseanne Marie Bennett on 2023-10-11

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

09/04/249 April 2024 Termination of appointment of Alan James Patterson as a director on 2024-04-05

View Document

05/04/245 April 2024 Appointment of Mr David James Renton as a director on 2024-04-05

View Document

05/04/245 April 2024 Termination of appointment of Ewan Charles Millar as a director on 2024-04-05

View Document

11/10/2311 October 2023 Accounts for a dormant company made up to 2023-04-30

View Document

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

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

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

View Accounts

05/04/225 April 2022 Termination of appointment of Andrew Nicholas Ayre as a director on 2022-03-31

View Document

21/02/2221 February 2022 Appointment of Mr Stuart Patrick Millar as a director on 2022-02-16

View Document

18/02/2218 February 2022 Appointment of Mrs Carol Denise Lindsay as a director on 2022-02-16

View Document

15/12/2115 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

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

View Accounts

08/01/218 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

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

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN AYRE / 01/10/2019

View Document

14/11/1914 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILLIAM ALLISTER / 16/05/2019

View Document

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

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

07/11/187 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

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

View Accounts

19/04/1819 April 2018 APPOINTMENT TERMINATED, SECRETARY ALLAN HILL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

19/04/1819 April 2018 SECRETARY APPOINTED MR ROBERT HENRY DALGLEISH

View Document

28/11/1728 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR RICHARD JOHN AYRE

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MR DOUGLAS ALLAN GOULD

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MR EWAN CHARLES MILLAR

View Document

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

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM 1-3 SANDGATE BERWICK UPON TWEED NORTHUMBERLAND TD15 1EW

View Document

15/11/1615 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

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

View Accounts

20/04/1620 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR PETER AYRE

View Document

18/11/1518 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

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

View Accounts

22/04/1522 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

20/01/1520 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR HAZEL SMITH

View Document

04/08/144 August 2014 CHANGE PERSON AS DIRECTOR

View Document

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

View Accounts

23/04/1423 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

14/01/1414 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

17/04/1317 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

19/10/1219 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

17/04/1217 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG GORDON LITTLE / 02/10/2009

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

28/04/1128 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

21/10/1021 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

27/04/1027 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ALASTAIR FERGUSON FAED / 01/10/2009

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BARROWFORD AYRE / 01/10/2009

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLAS AYRE / 01/10/2009

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART WILLIAM ALLISTER / 01/10/2009

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG GORDON LITTLE / 01/10/2009

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES PATTERSON / 01/10/2009

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAMILTON COATS / 01/10/2009

View Document

23/04/1023 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ALLAN SCOTT HILL / 01/10/2009

View Document

31/12/0931 December 2009 CHANGE PERSON AS DIRECTOR

View Document

31/12/0931 December 2009 CHANGE PERSON AS DIRECTOR

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED MISS HAZEL MARIE SMITH

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED ROSEANNE MARIE BENNETT

View Document

07/10/097 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

06/05/096 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 ALTER ARTICLES 02/04/2009

View Document

04/12/084 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

21/04/0821 April 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 REGISTERED OFFICE CHANGED ON 27/04/04 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

27/04/0427 April 2004 NEW SECRETARY APPOINTED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 SECRETARY RESIGNED

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 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