Advanced company searchLink opens in new window

GURWIN LTD

Company number 04785925

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)
25 Jan 2024 AA Micro company accounts made up to 30 April 2023
12 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
25 Jan 2023 AA Micro company accounts made up to 30 April 2022
16 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
26 Apr 2022 AA Micro company accounts made up to 30 April 2021
06 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 3 June 2020
06 Jul 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
06 Jul 2021 PSC04 Change of details for Mr Graeme Keith Urwin as a person with significant control on 21 May 2021
06 Jul 2021 PSC04 Change of details for Mr Graeme Keith Urwin as a person with significant control on 21 May 2021
06 Jul 2021 PSC04 Change of details for Mr Graeme Keith Urwin as a person with significant control on 7 August 2020
05 Jul 2021 CH01 Director's details changed for Mr Graeme Keith Urwin on 21 May 2021
05 Jul 2021 CH03 Secretary's details changed for Mr Graeme Keith Urwin on 21 May 2021
05 Jul 2021 CH01 Director's details changed for Mr Graeme Keith Urwin on 21 May 2021
05 Jul 2021 PSC07 Cessation of Alyson Urwin as a person with significant control on 6 August 2020
24 May 2021 AD01 Registered office address changed from Mews Cottage High Street Rothbury NE65 7TE England to Mews Cottage High Street Rothbury NE65 7TE on 24 May 2021
24 May 2021 PSC04 Change of details for Mr Graeme Keith Urwin as a person with significant control on 21 May 2021
24 May 2021 PSC04 Change of details for Mr Graeme Keith Urwin as a person with significant control on 21 May 2021
24 May 2021 AD01 Registered office address changed from Daisy Hill Milburn Mews Rothbury Northumberland NE65 7TL England to Mews Cottage High Street Rothbury NE65 7TE on 24 May 2021
21 May 2021 CH01 Director's details changed for Mr Graeme Keith Urwin on 21 May 2021
21 May 2021 PSC04 Change of details for Mr Graeme Keith Urwin as a person with significant control on 21 May 2021
21 May 2021 CH03 Secretary's details changed for Mr Graeme Keith Urwin on 21 May 2021
21 May 2021 CH01 Director's details changed for Mr Graeme Keith Urwin on 21 May 2021
15 Apr 2021 AA Micro company accounts made up to 30 April 2020
12 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 06/07/2021.
08 Jun 2020 AD02 Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN