GWM TRADING LTD

Company Documents

DateDescription
14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

21/11/2221 November 2022 Application to strike the company off the register

View Document

30/10/2130 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

12/02/2012 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE MUMFORD

View Document

12/02/2012 February 2020 CESSATION OF GEORGE WILLIAM WAYNE MUMFORD AS A PSC

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR WAYNE ERNEST MUMFORD

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM WAYNE MUMFORD / 17/03/2016

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR WAYNE MUMFORD

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR GEORGE WILLIAM WAYNE MUMFORD

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 409 UPPER EASTERN GREEN LANE COVENTRY WEST MIDLANDS CV5 7DJ ENGLAND

View Document

02/02/162 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM 5 THE QUADRANT THE QUADRANT COVENTRY CV1 2EL ENGLAND

View Document

21/09/1521 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM OAKWOOD ACCOUNTANTS 6 THE QUADRANT COVENTRY CV1 2EL

View Document

23/03/1523 March 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

14/04/1414 April 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ERNEST MUMFORD / 28/02/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/11/1320 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

25/04/1325 April 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

25/04/1325 April 2013 COMPANY NAME CHANGED WE MUMFORD PROPERTY LIMITED CERTIFICATE ISSUED ON 25/04/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1230 January 2012 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