Advanced company searchLink opens in new window

G.W.R. ENGINEERING LIMITED

Company number 01897310

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)
16 Apr 2024 AA Accounts for a small company made up to 31 March 2023
16 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
21 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
11 Oct 2022 MR01 Registration of charge 018973100006, created on 5 October 2022
11 Oct 2022 MR01 Registration of charge 018973100007, created on 5 October 2022
08 Oct 2022 MR04 Satisfaction of charge 018973100003 in full
23 Sep 2022 AD01 Registered office address changed from 1 Marsden Street Manchester M2 1HW England to 1 Marsden Street C/O a2E Industries Limited Manchester M2 1HW on 23 September 2022
23 Sep 2022 CS01 Confirmation statement made on 14 June 2022 with updates
18 Jul 2022 MR04 Satisfaction of charge 018973100005 in full
05 Jan 2022 MR01 Registration of charge 018973100005, created on 21 December 2021
04 Jan 2022 MA Memorandum and Articles of Association
04 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2022 MR01 Registration of charge 018973100004, created on 21 December 2021
23 Dec 2021 AA01 Current accounting period shortened from 31 May 2022 to 31 March 2022
23 Dec 2021 MR01 Registration of charge 018973100003, created on 21 December 2021
22 Dec 2021 AD01 Registered office address changed from Maghull Business Centre 1 Liverpool Road North Maghull Liverpool L31 2HB to 1 Marsden Street Manchester M2 1HW on 22 December 2021
22 Dec 2021 PSC02 Notification of G.W.R. Holdings Limited as a person with significant control on 21 December 2021
22 Dec 2021 PSC07 Cessation of Gary Williams as a person with significant control on 21 December 2021
22 Dec 2021 TM02 Termination of appointment of Susan Taylor as a secretary on 21 December 2021
22 Dec 2021 AP02 Appointment of Apadana Management Limited as a director on 21 December 2021
22 Dec 2021 AP01 Appointment of Mr William Robert John Rawkins as a director on 21 December 2021
01 Sep 2021 AA Total exemption full accounts made up to 31 May 2021
31 Aug 2021 MR04 Satisfaction of charge 2 in full
31 Aug 2021 MR04 Satisfaction of charge 1 in full
18 Aug 2021 CS01 Confirmation statement made on 14 June 2021 with no updates