Advanced company searchLink opens in new window

GW 957 LIMITED

Company number 05558240

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 Jul 2013 MR01 Registration of charge 055582400003
07 May 2013 AP01 Appointment of Mr Jason Christopher Pay as a director
15 Apr 2013 MR04 Satisfaction of charge 1 in full
15 Apr 2013 MR04 Satisfaction of charge 2 in full
17 Sep 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
28 Jun 2012 AA Full accounts made up to 31 December 2011
03 May 2012 AP01 Appointment of Mr Christopher Nigel Gane as a director
28 Dec 2011 MISC Section 519
22 Dec 2011 MISC Section 519
10 Oct 2011 TM01 Termination of appointment of Nigel Beaton as a director
15 Sep 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
05 Jul 2011 AA Full accounts made up to 31 December 2010
17 Feb 2011 AP01 Appointment of Mr Derek Michael O'reilly as a director
15 Feb 2011 TM01 Termination of appointment of Jason Pay as a director
15 Feb 2011 TM02 Termination of appointment of Jason Pay as a secretary
13 Jan 2011 TM01 Termination of appointment of John Wood as a director
08 Oct 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
13 Sep 2010 AA Full accounts made up to 31 December 2009
23 Nov 2009 AA Full accounts made up to 31 December 2008
29 Sep 2009 363a Return made up to 08/09/09; full list of members
03 Oct 2008 363a Return made up to 08/09/08; full list of members
01 Jul 2008 AA Full accounts made up to 31 December 2007
30 Apr 2008 288b Appointment terminated director christine mclaughlan
14 Jan 2008 288b Secretary resigned;director resigned
13 Dec 2007 288a New secretary appointed;new director appointed