Advanced company searchLink opens in new window

GW PHARMA LIMITED

Company number 03704998

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)
05 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
07 Jun 2017 TM01 Termination of appointment of Stephen Wright as a director on 1 May 2017
15 Feb 2017 AA Full accounts made up to 30 September 2016
31 Jan 2017 CS01 Confirmation statement made on 29 January 2017 with updates
30 Jan 2017 AD03 Register(s) moved to registered inspection location Kingsgate House Newbury Road Andover SP10 4DU
30 Jan 2017 AD02 Register inspection address has been changed to Kingsgate House Newbury Road Andover SP10 4DU
11 Mar 2016 AA Full accounts made up to 30 September 2015
16 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 153,955.665
03 Jul 2015 TM01 Termination of appointment of Cabot Brown as a director on 30 June 2015
03 Jul 2015 TM01 Termination of appointment of Justin David Gover as a director on 30 June 2015
10 Apr 2015 AA Full accounts made up to 30 September 2014
23 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 153,955.665
23 Feb 2015 CH01 Director's details changed for Mr Justin David Gover on 19 January 2015
23 Feb 2015 CH01 Director's details changed for Dr Stephen Wright on 19 January 2015
23 Feb 2015 CH01 Director's details changed for Mr Adam David George on 19 January 2015
23 Feb 2015 CH01 Director's details changed for James Julian Noble on 19 January 2015
23 Feb 2015 CH01 Director's details changed for Dr Geoffrey William Guy on 19 February 2015
23 Feb 2015 CH03 Secretary's details changed for Mr Adam David George on 19 January 2015
23 Feb 2015 AD02 Register inspection address has been changed from 114 Porton Down Salisbury SP4 0JQ England to Kingsgate House Newbury Road Andover Hampshire SP10 4DU
19 Jan 2015 AD02 Register inspection address has been changed to 114 Porton Down Salisbury SP4 0JQ
19 Jan 2015 AD01 Registered office address changed from , Porton Down Science Park, Salisbury, Wiltshire, SP4 0JQ to Sovereign House Vision Park, Chivers Way Histon Cambridge CB24 9BZ on 19 January 2015
09 Jun 2014 AA Full accounts made up to 30 September 2013
26 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 153,955.664
13 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 May 2013 CC04 Statement of company's objects