Advanced company searchLink opens in new window

GWILLIAMS OF EDINGTON LIMITED

Company number 00798326

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2017 AP01 Appointment of Mrs Elisabeth Irene Vine as a director on 1 January 2017
23 Aug 2016 RP04AR01 Second filing of the annual return made up to 5 April 2016
22 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Apr 2016 AR01 Annual return
Statement of capital on 2016-04-13
  • GBP 450,000

Statement of capital on 2016-08-23
  • GBP 400,000
  • ANNOTATION Clarification a second filed AR01 was registered on 23/08/2016
13 Apr 2016 CH01 Director's details changed for Mr Jason Edward Tamplin on 13 April 2016
13 Apr 2016 CH01 Director's details changed for Mr Kevin John Dower on 13 April 2016
13 Apr 2016 CH03 Secretary's details changed for Mr Kevin John Dower on 13 April 2016
12 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
22 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
14 May 2015 SH01 Statement of capital following an allotment of shares on 23 April 2015
  • GBP 400,000
01 May 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 300,000
08 Dec 2014 AP01 Appointment of Mr Jason Edward Tamplin as a director on 27 November 2014
06 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jun 2014 MEM/ARTS Memorandum and Articles of Association
09 Jun 2014 SH08 Change of share class name or designation
09 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 May 2014 AP01 Appointment of Mr Kevin John Dower as a director
15 May 2014 CERTNM Company name changed gwilliam kellands LIMITED\certificate issued on 15/05/14
  • RES15 ‐ Change company name resolution on 2014-04-30
  • NM01 ‐ Change of name by resolution
12 May 2014 AP03 Appointment of Mr Kevin John Dower as a secretary
12 May 2014 TM02 Termination of appointment of Janet Duffy as a secretary
12 May 2014 TM01 Termination of appointment of Janet Duffy as a director
12 May 2014 TM01 Termination of appointment of Richard Beale as a director
12 May 2014 TM01 Termination of appointment of Warwick Duffy as a director
12 May 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 300,000
29 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012