GWF ENGINEERING 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 NewDirector's details changed for Mr Scott Arron Mcalpine on 2025-06-23

View Document

23/06/2523 June 2025 NewConfirmation statement made on 2025-06-23 with no updates

View Document

08/04/258 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Registration of charge 042396450010, created on 2023-12-11

View Document

26/09/2326 September 2023 Registration of charge 042396450009, created on 2023-09-18

View Document

18/09/2318 September 2023 Satisfaction of charge 4 in full

View Document

18/09/2318 September 2023 Satisfaction of charge 042396450008 in full

View Document

18/09/2318 September 2023 Satisfaction of charge 042396450007 in full

View Document

18/09/2318 September 2023 Satisfaction of charge 6 in full

View Document

18/09/2318 September 2023 Satisfaction of charge 5 in full

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

05/05/235 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/11/214 November 2021 Registration of charge 042396450008, created on 2021-10-28

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

15/07/2115 July 2021 Cancellation of shares. Statement of capital on 2021-01-11

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

06/04/216 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 ADOPT ARTICLES 11/01/2021

View Document

01/02/211 February 2021 ARTICLES OF ASSOCIATION

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

06/03/206 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

08/04/198 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MCALPINE / 23/07/2018

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / GWF MACHINING SERVICES LIMITED / 22/03/2018

View Document

23/03/1823 March 2018 ADOPT ARTICLES 15/03/2018

View Document

22/03/1822 March 2018 CESSATION OF GRAHAM JOHN WRESSELL AS A PSC

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WRESSELL

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, SECRETARY SHEILA WRESSELL

View Document

15/03/1815 March 2018 CESSATION OF JOANNE LEANING AS A PSC

View Document

15/03/1815 March 2018 15/03/18 STATEMENT OF CAPITAL GBP 75

View Document

15/03/1815 March 2018 SECRETARY APPOINTED MR CHRISTOPHER JAMES PARKIN

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MR CHRISTOPHER JAMES PARKIN

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG LEANING

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GWF MACHINING SERVICES LIMITED

View Document

13/03/1813 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 DIRECTOR APPOINTED MR SCOTT MCALPINE

View Document

03/08/173 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE LEANING

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM JOHN WRESSELL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/08/162 August 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/07/1513 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/07/144 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/03/1427 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042396450007

View Document

03/07/133 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/12/1220 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

26/10/1226 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/10/1223 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/10/124 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/10/124 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/10/124 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/06/1228 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/06/1130 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

05/05/115 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/05/115 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

05/05/115 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

05/05/115 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

18/04/1118 April 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/04/1118 April 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/04/1118 April 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/04/1118 April 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/04/1115 April 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

15/04/1115 April 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JOHN LEANING / 22/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN WRESSELL / 22/06/2010

View Document

25/06/1025 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

18/05/1018 May 2010 ALTER ARTICLES 22/12/2009

View Document

18/05/1018 May 2010 ARTICLES OF ASSOCIATION

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR GORDON FRANKLIN

View Document

21/01/1021 January 2010 SECRETARY APPOINTED MRS SHEILA ANN WRESSELL

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, SECRETARY GORDON FRANKLIN

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/07/092 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/08/0811 August 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/10/0430 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0429 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0421 September 2004 REGISTERED OFFICE CHANGED ON 21/09/04 FROM: WOODHOUSE ROAD BRIGG ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN16 1BD

View Document

30/06/0430 June 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

05/06/025 June 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

09/01/029 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 COMPANY NAME CHANGED SPEED 8853 LIMITED CERTIFICATE ISSUED ON 08/01/02

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/0130 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0130 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 SECRETARY RESIGNED

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 REGISTERED OFFICE CHANGED ON 21/11/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

22/06/0122 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information