GWR (BRANCH OPERATIONS) LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

07/02/247 February 2024 Change of details for Guinness World Records Limited as a person with significant control on 2021-04-01

View Document

22/10/2322 October 2023

View Document

22/10/2322 October 2023

View Document

22/10/2322 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

22/10/2322 October 2023

View Document

02/06/232 June 2023 Appointment of Mr Matthew Euan James Knight as a secretary on 2023-06-02

View Document

01/06/231 June 2023 Termination of appointment of Raymond John Marshall as a secretary on 2023-06-01

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

30/09/2230 September 2022

View Document

30/09/2230 September 2022

View Document

30/09/2230 September 2022

View Document

30/09/2230 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

30/09/2130 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

30/09/2130 September 2021

View Document

30/09/2130 September 2021

View Document

30/09/2130 September 2021

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

12/10/1812 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

12/10/1812 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

03/10/183 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

03/10/183 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

09/03/189 March 2018 SECRETARY APPOINTED MISS CATHERINE FRANCES LOUGHRAN

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, SECRETARY TERENCE TSANG

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

10/10/1710 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

10/10/1710 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

10/10/1710 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

10/10/1710 October 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM SOUTH QUAY BUILDING 183 MARSH WALL LONDON GREATER LONDON E14 9SH

View Document

17/11/1617 November 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

17/11/1617 November 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

17/10/1617 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

17/10/1617 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

26/04/1626 April 2016 SAIL ADDRESS CREATED

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 17 HANOVER SQUARE LONDON W1S 1HU

View Document

26/04/1626 April 2016 SECRETARY APPOINTED TERENCE TSANG

View Document

15/02/1615 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/02/154 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR DONALD JOYCE

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED ALISON OZANNE

View Document

04/03/144 March 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

09/10/139 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

08/02/138 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED RYAN BARRINGTON-FOOTE

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROD BERGEN

View Document

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