SQUIRREL8

Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

27/03/2427 March 2024 Change of details for Averil Claire Gornall as a person with significant control on 2024-03-21

View Document

27/03/2427 March 2024 Director's details changed for Mrs Averil Claire Gornall on 2024-03-21

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM C/O BOND DICKINSON LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MICHAEL WALKER

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN MORTON

View Document

18/10/1718 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086596600001

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS AVERIL CLAIRE GORNALL / 30/08/2016

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES MORTON / 25/05/2016

View Document

17/09/1517 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / AVERIL CLAIRE BLUNDELL / 04/09/2015

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM RIVERSIDE WEST WHITEHALL ROAD LEEDS WEST YORKSHIRE LS1 4AW

View Document

17/01/1517 January 2015 DIRECTOR APPOINTED AVERIL CLAIRE BLUNDELL

View Document

28/08/1428 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

07/01/147 January 2014 CURRSHO FROM 31/08/2014 TO 05/04/2014

View Document

28/10/1328 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/10/1328 October 2013 COMPANY NAME CHANGED GWECO 587 CERTIFICATE ISSUED ON 28/10/13

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MR ALAN JAMES MORTON

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MR CHRISTOPHER JAMES BLUNDELL

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLDEN

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED JILL BLUNDELL

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MR ANDREW KAY

View Document

21/08/1321 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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