Advanced company searchLink opens in new window

GORMANS @ WESTERHOPE LTD

Company number 07441945

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)
29 Nov 2023 AA Unaudited abridged accounts made up to 31 March 2023
11 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with updates
10 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
01 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
14 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
09 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
01 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
03 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
28 Aug 2019 AA Unaudited abridged accounts made up to 31 March 2019
14 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
12 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
13 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
21 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
07 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
01 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
19 Nov 2014 AA01 Current accounting period extended from 30 November 2014 to 31 March 2015
16 Oct 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
24 Feb 2014 AP01 Appointment of Valerie Beckingham as a director
13 Feb 2014 AP01 Appointment of Andrea Chalmers as a director
13 Feb 2014 TM01 Termination of appointment of Joy Gorman as a director
13 Feb 2014 TM01 Termination of appointment of Lee Porter as a director
13 Feb 2014 AD01 Registered office address changed from Aston House Redburn Road Newcastle upon Tyne Tyne & Wear NE5 1NB United Kingdom on 13 February 2014