Advanced company searchLink opens in new window

GWILT HOLDINGS LTD

Company number 10137704

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-07
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