GWN TRADING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

17/02/2517 February 2025 Director's details changed for Rosamund Jean Panter on 2025-02-12

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

15/11/2315 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

07/12/227 December 2022 Second filing for the appointment of Mrs Rosamund Jean Panter as a director

View Document

07/12/227 December 2022 Second filing for the appointment of Mrs Janet Iris May Mead as a director

View Document

06/12/226 December 2022 Director's details changed for Brenda Anne Basham on 2020-11-18

View Document

23/11/2223 November 2022 Registered office address changed from The Old Rectory the Street Worlington Bury St. Edmunds Suffolk IP28 8RU England to Bullock Fair Charity Shop Bullock Fair Close Harleston IP20 9AT on 2022-11-23

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

02/08/212 August 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

07/11/197 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

18/09/1818 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/05/1721 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET IRIS MAY MEAD / 16/12/2016

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA ANNE BASHAM / 16/12/2016

View Document

16/12/1616 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / SALLY MABEL WILKINSON / 16/12/2016

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSAMUND JEAN PANTER / 22/02/2016

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / SALLY MABEL WILKINSON / 21/02/2016

View Document

16/02/1616 February 2016 12/02/16 NO MEMBER LIST

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 4B CHURCH STREET DISS NORFOLK IP22 4DD

View Document

16/02/1616 February 2016 Registered office address changed from , 4B Church Street, Diss, Norfolk, IP22 4DD to Bullock Fair Charity Shop Bullock Fair Close Harleston IP20 9AT on 2016-02-16

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR JANE MARSH

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MRS JANET IRIS MAY MEAD

View Document

30/06/1530 June 2015 Appointment of Mrs Janet Iris May Mead as a director on 2015-06-18

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MRS ROSAMUND JEAN PANTER

View Document

29/06/1529 June 2015 Appointment of Mrs Rosamund Jean Panter as a director on 2015-06-18

View Document

20/03/1520 March 2015 12/02/15 NO MEMBER LIST

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/08/144 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 12/02/14 NO MEMBER LIST

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/03/1314 March 2013 12/02/13 NO MEMBER LIST

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/10/1212 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/04/1219 April 2012 12/02/12 NO MEMBER LIST

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

06/10/116 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/05/113 May 2011 12/02/11 NO MEMBER LIST

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR ALEC GARRARD

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE MARGARET MARSH / 12/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEC WILLIAM GARRARD / 12/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA ANNE BASHAM / 12/02/2010

View Document

24/02/1024 February 2010 12/02/10 NO MEMBER LIST

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY MABEL WILKINSON / 12/02/2010

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/03/092 March 2009 ANNUAL RETURN MADE UP TO 12/02/09

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 4B CHURCH STREET DISS NORFOLK IP22 4DD UNITED KINGDOM

View Document

02/03/092 March 2009

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

15/03/0815 March 2008 ANNUAL RETURN MADE UP TO 12/02/08

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 104 VICTORIA ROAD DISS NORFOLK IP22 4JG

View Document

10/03/0810 March 2008

View Document

10/03/0810 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA BASHAM / 01/12/2007

View Document

10/03/0810 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JUNE MARSH / 01/09/2007

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY SARAH ROBSON

View Document

18/02/0818 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

29/12/0729 December 2007 NEW DIRECTOR APPOINTED

View Document

29/12/0729 December 2007 NEW SECRETARY APPOINTED

View Document

29/12/0729 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 ANNUAL RETURN MADE UP TO 12/02/07

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

03/03/063 March 2006 ANNUAL RETURN MADE UP TO 12/02/06

View Document

03/03/063 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

08/03/058 March 2005 ANNUAL RETURN MADE UP TO 12/02/05

View Document

29/12/0429 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

23/03/0423 March 2004 ANNUAL RETURN MADE UP TO 12/02/04

View Document

12/11/0312 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

14/03/0314 March 2003 ANNUAL RETURN MADE UP TO 12/02/03

View Document

31/07/0231 July 2002 REGISTERED OFFICE CHANGED ON 31/07/02 FROM: 4 MENDHAM LANE HARLESTON NORFOLK IP20 9DE

View Document

31/07/0231 July 2002

View Document

10/04/0210 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

04/03/024 March 2002 ANNUAL RETURN MADE UP TO 12/02/02

View Document

17/04/0117 April 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

08/03/018 March 2001 ANNUAL RETURN MADE UP TO 12/02/01

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

23/08/0023 August 2000

View Document

23/08/0023 August 2000 REGISTERED OFFICE CHANGED ON 23/08/00 FROM: 10 MALTINGS DRIVE HARLESTON NORFOLK IP20 9EY

View Document

28/02/0028 February 2000 ANNUAL RETURN MADE UP TO 12/02/00

View Document

19/11/9919 November 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 28/02/00

View Document

26/01/9926 January 1999 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