GWMS 2003 LTD
Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Second filing of Confirmation Statement dated 2016-07-28 |
07/08/257 August 2025 New | Confirmation statement made on 2025-07-28 with no updates |
01/08/251 August 2025 | Total exemption full accounts made up to 2025-03-31 |
14/03/2514 March 2025 | Director's details changed for Mr David John Parker on 2025-03-01 |
14/03/2514 March 2025 | Change of details for Mr David John Parker as a person with significant control on 2025-03-01 |
14/03/2514 March 2025 | Change of details for Mrs Dawn Parker as a person with significant control on 2025-03-01 |
18/02/2518 February 2025 | Registered office address changed from 2 2 Furl Close Maids Moreton Buckingham MK18 1EF United Kingdom to 2 Furl Close Maids Moreton Buckingham MK18 1EF on 2025-02-18 |
13/02/2513 February 2025 | Registered office address changed from Sunnyhill House Little Horwood Road Great Horwood Milton Keynes Buckinghamshire MK17 0NZ England to 2 2 Furl Close Maids Moreton Buckingham MK18 1EF on 2025-02-13 |
06/08/246 August 2024 | Confirmation statement made on 2024-07-28 with updates |
02/08/242 August 2024 | Total exemption full accounts made up to 2024-03-31 |
01/12/231 December 2023 | Appointment of Mrs Jessica French as a secretary on 2023-12-01 |
01/12/231 December 2023 | Termination of appointment of Sally Ann Fletcher as a director on 2023-12-01 |
01/12/231 December 2023 | Termination of appointment of Sally Ann Fletcher as a secretary on 2023-12-01 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-28 with no updates |
27/07/2327 July 2023 | Accounts for a small company made up to 2023-03-31 |
04/05/224 May 2022 | Director's details changed for Mrs Sally Ann Fletcher on 2022-04-27 |
02/03/222 March 2022 | Registered office address changed from Sunnyhill House Sunnyhill House Little Horwood Road Great Horwood Milton Keynes MK17 0NZ England to Sunnyhill House Little Horwood Road Great Horwood Milton Keynes Buckinghamshire MK17 0NZ on 2022-03-02 |
02/03/222 March 2022 | Director's details changed for Mr David John Parker on 2022-02-18 |
02/03/222 March 2022 | Change of details for Mrs Dawn Parker as a person with significant control on 2022-02-18 |
02/03/222 March 2022 | Change of details for Mr David John Parker as a person with significant control on 2022-02-18 |
15/02/2215 February 2022 | Registered office address changed from Wrest Park Silsoe Bedford Bedfordshire MK45 4HR to Sunnyhill House Sunnyhill House Little Horwood Road Great Horwood Milton Keynes MK17 0NZ on 2022-02-15 |
28/07/2128 July 2021 | Confirmation statement made on 2021-07-28 with no updates |
28/07/2128 July 2021 | Accounts for a small company made up to 2021-03-31 |
05/08/205 August 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES |
18/07/1918 July 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
01/08/181 August 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES |
07/08/177 August 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES |
04/08/164 August 2016 | Confirmation statement made on 2016-07-28 with updates |
04/08/164 August 2016 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
18/07/1618 July 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
25/09/1525 September 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
14/08/1514 August 2015 | Annual return made up to 28 July 2015 with full list of shareholders |
08/09/148 September 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
13/08/1413 August 2014 | Annual return made up to 28 July 2014 with full list of shareholders |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/08/1323 August 2013 | Annual return made up to 28 July 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
02/08/122 August 2012 | Annual return made up to 28 July 2012 with full list of shareholders |
28/06/1228 June 2012 | PREVSHO FROM 31/05/2012 TO 31/03/2012 |
08/03/128 March 2012 | 28/07/11 FULL LIST AMEND |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
04/08/114 August 2011 | Annual return made up to 28 July 2011 with full list of shareholders |
06/06/116 June 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
06/06/116 June 2011 | COMPANY NAME CHANGED GLOBAL WEALTH MANAGEMENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 06/06/11 |
20/05/1120 May 2011 | CURRSHO FROM 31/08/2011 TO 31/05/2011 |
20/04/1120 April 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
29/07/1029 July 2010 | Annual return made up to 28 July 2010 with full list of shareholders |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PARKER / 31/03/2010 |
28/07/1028 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / SALLY FLETCHER / 01/01/2010 |
28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY FLETCHER / 01/01/2010 |
15/07/1015 July 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
24/08/0924 August 2009 | RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS |
04/07/094 July 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
06/08/086 August 2008 | RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS |
30/06/0830 June 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
18/12/0718 December 2007 | REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 42 HIGH STREET FLITWICK BEDFORDSHIRE MK45 1DU |
18/12/0718 December 2007 | NEW SECRETARY APPOINTED |
18/12/0718 December 2007 | SECRETARY RESIGNED |
06/11/076 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
17/08/0717 August 2007 | RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS |
27/07/0727 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
24/07/0724 July 2007 | NEW DIRECTOR APPOINTED |
02/10/062 October 2006 | NC INC ALREADY ADJUSTED 20/09/06 |
02/10/062 October 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
02/10/062 October 2006 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
02/10/062 October 2006 | £ NC 10000/11000 20/09/06 |
21/09/0621 September 2006 | RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS |
02/08/062 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
18/08/0518 August 2005 | RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS |
13/06/0513 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
18/08/0418 August 2004 | RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS |
24/08/0324 August 2003 | NEW SECRETARY APPOINTED |
24/08/0324 August 2003 | SECRETARY RESIGNED |
24/08/0324 August 2003 | NEW DIRECTOR APPOINTED |
24/08/0324 August 2003 | DIRECTOR RESIGNED |
07/08/037 August 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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