- Company Overview for GWILT HOLDINGS LTD (10137704)
- Filing history for GWILT HOLDINGS LTD (10137704)
- People for GWILT HOLDINGS LTD (10137704)
- More for GWILT HOLDINGS LTD (10137704)
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) |
---|---|---|---|
28 Apr 2024 | CS01 | Confirmation statement made on 19 April 2024 with no updates | |
24 Apr 2024 | AD01 | Registered office address changed from James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU England to Hednesford Town Fc Hednesford Town Fc Keys Park Road Hednesford Cannock WS12 2DZ on 24 April 2024 | |
11 Feb 2024 | CERTNM |
Company name changed gwilt properties LTD\certificate issued on 11/02/24
|
|
29 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
03 Aug 2023 | AD01 | Registered office address changed from Fairview House Victoria Place Carlisle CA1 1HP England to James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU on 3 August 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 19 April 2023 with updates | |
26 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with updates | |
14 Apr 2022 | CH01 | Director's details changed for Mrs Amanda Gwilt on 14 April 2022 | |
14 Apr 2022 | PSC04 | Change of details for Mr Craig Gwilt as a person with significant control on 14 April 2022 | |
14 Apr 2022 | CH01 | Director's details changed for Mr Craig Gwilt on 14 April 2022 | |
14 Apr 2022 | PSC04 | Change of details for Mrs Amanda Gwilt as a person with significant control on 14 April 2022 | |
24 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with updates | |
01 Dec 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 20 April 2020 with updates | |
28 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
21 Feb 2019 | CH01 | Director's details changed for Mr Craig Gwilt on 30 January 2019 | |
21 Feb 2019 | CH01 | Director's details changed for Mrs Amanda Gwilt on 30 January 2019 | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
11 Oct 2018 | AD01 | Registered office address changed from 33 Wolverhampton Road Cannock WS11 1AP England to Fairview House Victoria Place Carlisle CA1 1HP on 11 October 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
11 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates |