GWL SECURITY LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

08/10/248 October 2024 Micro company accounts made up to 2024-04-05

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

03/10/233 October 2023 Micro company accounts made up to 2023-04-05

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

18/08/1718 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

17/11/1617 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/08/155 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

11/08/1411 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM 10 ROW 18 NORTH QUAY GREAT YARMOUTH NORFOLK NR30 1HU ENGLAND

View Document

07/08/137 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM VICTORY HOUSE 245 SOUTHTOWN ROAD GREAT YARMOUTH NORFOLK NR31 0JJ ENGLAND

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

16/08/1216 August 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

03/08/123 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN SMITH / 03/08/2012

View Document

09/08/119 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

09/08/119 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ARTHUR ALEXANDER BONHAM / 01/05/2011

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 30 NORTH RIVER ROAD GREAT YARMOUTH NORFOLK NR30 1SH

View Document

22/10/1022 October 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN SMITH / 28/07/2010

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

30/09/0930 September 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

19/01/0919 January 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/08

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/03/0728 March 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 05/04/07

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 30 NORTH RIVER ROAD GREAT YARMOUTH NORFOLK NR30 1SH

View Document

25/08/0625 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/08/0625 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/08/0625 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

25/08/0625 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 REGISTERED OFFICE CHANGED ON 25/08/06 FROM: 10 ROW 48 GREAT YARMOUTH NORFOLK NR30 1HU

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/10/05

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 SECRETARY RESIGNED

View Document

01/09/041 September 2004 NEW SECRETARY APPOINTED

View Document

01/09/041 September 2004 REGISTERED OFFICE CHANGED ON 01/09/04 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

28/07/0428 July 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