GWP REALISATIONS 2024 LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewRegistered office address changed from Geofabrics Ltd Skelton Grange Road Stourton Leeds West Yorkshire LS10 1RZ England to Alexandra Dock Business Centre Fishermans Wharf Grimsby DN31 1UL on 2025-08-22

View Document

22/08/2522 August 2025 NewResolutions

View Document

22/08/2522 August 2025 NewAppointment of a voluntary liquidator

View Document

22/08/2522 August 2025 NewDeclaration of solvency

View Document

15/04/2515 April 2025 Termination of appointment of Richard Charles Taylor as a director on 2025-03-31

View Document

15/04/2515 April 2025 Registered office address changed from 10 Imperial Road Matlock Derbyshire DE4 3NL England to Geofabrics Ltd Skelton Grange Road Stourton Leeds West Yorkshire LS10 1RZ on 2025-04-15

View Document

15/04/2515 April 2025 Confirmation statement made on 2024-11-13 with no updates

View Document

15/04/2515 April 2025 Appointment of Mr Mark Boothroyd as a director on 2025-04-14

View Document

18/12/2418 December 2024 Amended total exemption full accounts made up to 2024-06-30

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

08/11/248 November 2024 Change of details for Mr Mark Anthony Pass as a person with significant control on 2024-11-07

View Document

31/10/2431 October 2024 Change of details for a person with significant control

View Document

30/10/2430 October 2024 Director's details changed for Mr Mark Anthony Pass on 2022-03-02

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/04/2424 April 2024 Current accounting period extended from 2023-12-31 to 2024-06-30

View Document

11/03/2411 March 2024 Certificate of change of name

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

25/09/2325 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-22 with updates

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

20/09/2220 September 2022 Notification of Mark Anthony Pass as a person with significant control on 2022-08-26

View Document

20/09/2220 September 2022 Cessation of Granwood Flooring Limited as a person with significant control on 2022-08-26

View Document

20/09/2220 September 2022 Notification of David Andrew Pass as a person with significant control on 2022-08-26

View Document

20/09/2220 September 2022 Notification of Simon Arthur Pass as a person with significant control on 2022-08-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

02/10/212 October 2021 Accounts for a small company made up to 2020-12-31

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

07/10/197 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM GREENHILL LANE RIDDINGS DERBY DE55 4AT

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY PASS / 09/11/2016

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES TAYLOR / 22/11/2016

View Document

10/10/1610 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

24/06/1624 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/12/1518 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, SECRETARY CARL BLYTHE

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR CARL BLYTHE

View Document

03/12/143 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

18/12/1318 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/12/1220 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MR DAVID ANDREW PASS

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MR SIMON ARTHUR PASS

View Document

24/09/1224 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

12/12/1112 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/12/1023 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

03/12/093 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ANTHONY BLYTHE / 03/12/2009

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY DENHOLM

View Document

19/12/0819 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/10/0814 October 2008 RE SECTION 175(5)(A) 29/09/2008

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED TIMOTHY MARK DENHOLM

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR RONALD SCULLION

View Document

12/12/0712 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 MEMORANDUM OF ASSOCIATION

View Document

10/03/0310 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/12/023 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/09/0114 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0018 December 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/12/995 December 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/01/9919 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9825 November 1998 RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/11/9728 November 1997 RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/12/969 December 1996 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/02/9617 February 1996 DIRECTOR RESIGNED

View Document

08/12/958 December 1995 RETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/12/946 December 1994 RETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS

View Document

12/10/9412 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/05/9419 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/941 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/937 December 1993 RETURN MADE UP TO 22/11/93; NO CHANGE OF MEMBERS

View Document

16/09/9316 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/12/9218 December 1992 RETURN MADE UP TO 22/11/92; NO CHANGE OF MEMBERS

View Document

18/12/9218 December 1992 REGISTERED OFFICE CHANGED ON 18/12/92

View Document

25/09/9225 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/02/9210 February 1992 RETURN MADE UP TO 21/11/91; FULL LIST OF MEMBERS

View Document

09/10/919 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/10/919 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9125 September 1991 NEW DIRECTOR APPOINTED

View Document

25/09/9125 September 1991 NEW DIRECTOR APPOINTED

View Document

25/09/9125 September 1991 NEW DIRECTOR APPOINTED

View Document

25/09/9125 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 DIRECTOR RESIGNED

View Document

15/05/9115 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/01/9122 January 1991 ALTER MEM AND ARTS 21/11/90

View Document

21/11/9021 November 1990 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