W.L. GORE AND ASSOCIATES (U.K.) LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Termination of appointment of Francis Michael John Mccollam as a director on 2025-01-29

View Document

26/02/2526 February 2025 Appointment of Paul William Mcardle as a director on 2025-01-29

View Document

06/01/256 January 2025 Full accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

18/01/2418 January 2024 Amended full accounts made up to 2023-03-31

View Document

29/12/2329 December 2023 Full accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Termination of appointment of Rodger Aitken White Pheely as a director on 2022-11-28

View Document

12/12/2212 December 2022 Appointment of Sheona Christine Margaret Barlow as a director on 2022-11-28

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

14/12/2114 December 2021 Full accounts made up to 2021-03-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

22/11/1822 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS MICHAEL JOHN MCCOLLAM / 26/01/2018

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM NUMBER ONE LONDON WALL LONDON EC2Y 5AB

View Document

10/01/1810 January 2018 CORPORATE SECRETARY APPOINTED DENTONS SECRETARIES LIMITED

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

30/11/1730 November 2017 CESSATION OF ROBERT W. GORE AS A PSC

View Document

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT W. GORE

View Document

28/11/1728 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/11/2017

View Document

28/11/1728 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL W.L. GORE AND ASSOCIATES (UK) HOLDING COMPANY LIMITED

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

13/09/1713 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

07/09/167 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT DOAK

View Document

09/11/159 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RODGER AITKEN WHITE PHEELY / 04/11/2015

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, SECRETARY JOHN KINGS

View Document

21/10/1521 October 2015 CORPORATE SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP

View Document

23/07/1523 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR RODGER AITKEN WHITE PHEELY

View Document

21/10/1421 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

15/10/1415 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/10/1330 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

12/08/1312 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED MR FRANCIS MICHAEL JOHN MCCOLLAM

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR RUDOLF KLEIS

View Document

09/10/129 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

09/10/129 October 2012 AMENDED FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/12/118 December 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM KILDARE HOUSE 3 DORSET RISE LONDON EC4Y 8EN

View Document

14/07/1114 July 2011 SECTION 519

View Document

12/07/1112 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/10/1012 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

12/07/1012 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/10/0927 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUDOLF KLEIS / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DOAK / 27/10/2009

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN KENNEDY

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM, 4 FLEET SQUARE, CUBITT STREET, LONDON, GREATER LONDON, WC1X 0PA

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/2009 FROM, C/O LESTER ALDRIDGE SOLICITORS, KILDARE HOUSE 3 DORSET RISE, LONDON, EC4Y 8EN

View Document

28/11/0828 November 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/01/0818 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0816 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 1 BELL YARD, LONDON, WC2A 2JP

View Document

06/01/056 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

22/03/0322 March 2003 NEW DIRECTOR APPOINTED

View Document

22/03/0322 March 2003 NEW DIRECTOR APPOINTED

View Document

22/03/0322 March 2003 DIRECTOR RESIGNED

View Document

22/03/0322 March 2003 DIRECTOR RESIGNED

View Document

22/03/0322 March 2003 DIRECTOR RESIGNED

View Document

22/03/0322 March 2003 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/10/0111 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/02/0124 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/009 November 2000 RETURN MADE UP TO 08/10/00; NO CHANGE OF MEMBERS

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/11/982 November 1998 RETURN MADE UP TO 08/10/98; NO CHANGE OF MEMBERS

View Document

20/08/9820 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/11/975 November 1997 RETURN MADE UP TO 08/10/97; NO CHANGE OF MEMBERS

View Document

22/09/9722 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/11/961 November 1996 RETURN MADE UP TO 08/10/96; FULL LIST OF MEMBERS

View Document

13/10/9613 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/10/9525 October 1995 RETURN MADE UP TO 08/10/95; NO CHANGE OF MEMBERS

View Document

06/09/956 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

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

View Document

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

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

21/10/9421 October 1994 RETURN MADE UP TO 08/10/94; NO CHANGE OF MEMBERS

View Document

15/08/9415 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/11/931 November 1993 RETURN MADE UP TO 08/10/93; FULL LIST OF MEMBERS

View Document

07/09/937 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/04/9322 April 1993 SHARES 31/03/93

View Document

05/11/925 November 1992 RETURN MADE UP TO 08/10/92; NO CHANGE OF MEMBERS

View Document

18/09/9218 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/05/9215 May 1992 DIVIDEND 31/03/92

View Document

05/11/915 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/915 November 1991 RETURN MADE UP TO 08/10/91; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9118 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/10/9012 October 1990 RETURN MADE UP TO 08/10/90; FULL LIST OF MEMBERS

View Document

12/10/9012 October 1990 ELECTIVE RES 28/09/90

View Document

03/10/903 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/04/9024 April 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/01/90

View Document

24/04/9024 April 1990 £ NC 3000/15000000 25/01/90

View Document

03/01/903 January 1990 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

29/08/8929 August 1989 NEW DIRECTOR APPOINTED

View Document

29/08/8929 August 1989 NEW DIRECTOR APPOINTED

View Document

18/01/8918 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/12/884 December 1988 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

16/03/8816 March 1988 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

16/02/8816 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/888 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/888 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/888 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/888 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/8711 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

18/11/8618 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/864 November 1986 DIRECTOR RESIGNED

View Document

17/10/8617 October 1986 RETURN MADE UP TO 14/06/86; FULL LIST OF MEMBERS

View Document

17/10/8617 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

13/10/8613 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/659 August 1965 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information