Advanced company searchLink opens in new window

G.W.INTERIORS (SOUTH WALES) LIMITED

Company number 04930591

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)
20 Nov 2023 CS01 Confirmation statement made on 13 October 2023 with updates
05 Sep 2023 AP01 Appointment of Mr Russell Stuart Oakley as a director on 31 August 2023
05 Sep 2023 AP01 Appointment of Mr Milan Ljubojevic as a director on 31 August 2023
05 Sep 2023 AP01 Appointment of Mr John Horsnell as a director on 31 August 2023
05 Sep 2023 TM01 Termination of appointment of Linda Watson as a director on 31 August 2023
05 Sep 2023 TM02 Termination of appointment of Linda Watson as a secretary on 31 August 2023
05 Sep 2023 TM01 Termination of appointment of Gareth Watson as a director on 31 August 2023
05 Sep 2023 PSC07 Cessation of Linda Watson as a person with significant control on 31 August 2023
05 Sep 2023 PSC07 Cessation of Gareth Watson as a person with significant control on 31 August 2023
05 Sep 2023 PSC02 Notification of Gw Interiors (Sw) Holdings Limited as a person with significant control on 31 August 2023
01 Sep 2023 MR01 Registration of charge 049305910001, created on 31 August 2023
10 Aug 2023 TM01 Termination of appointment of Gareth David Watson as a director on 1 October 2020
22 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
24 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
26 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Nov 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
25 Nov 2020 CS01 Confirmation statement made on 13 October 2020 with updates
25 Nov 2020 AP01 Appointment of Mr Gareth David Watson as a director on 1 October 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Nov 2019 SH01 Statement of capital following an allotment of shares on 20 September 2019
  • GBP 100.00
08 Nov 2019 SH08 Change of share class name or designation
08 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with no updates