Advanced company searchLink opens in new window

GWEN HOLDINGS LIMITED

Company number 10507409

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)
22 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
29 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
23 Dec 2022 MR01 Registration of charge 105074090003, created on 20 December 2022
23 Dec 2022 MR01 Registration of charge 105074090004, created on 20 December 2022
21 Dec 2022 SH02 Sub-division of shares on 1 July 2022
21 Dec 2022 SH08 Change of share class name or designation
21 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Approved and the directors be authorised 01/07/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2022 MA Memorandum and Articles of Association
15 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with updates
15 Dec 2022 AP01 Appointment of Mr Sean Endicott as a director on 1 July 2022
29 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
09 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
27 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
17 May 2021 AD01 Registered office address changed from The Old Doctor's House 74 Grange Street Dudley West Midlands DY1 2AW England to Unit 4 Paddington Drive Swindon SN5 7YW on 17 May 2021
23 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
09 Jun 2020 AA Unaudited abridged accounts made up to 31 December 2019
03 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
24 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
21 Jun 2019 MR01 Registration of charge 105074090002, created on 21 June 2019
07 Feb 2019 AD01 Registered office address changed from PO Box DY1 2AW the Old Doctor's House 74 Grange Street Dudley West Midlands DY1 2AW England to The Old Doctor's House 74 Grange Street Dudley West Midlands DY1 2AW on 7 February 2019
06 Feb 2019 AD01 Registered office address changed from Unit 4 Callenders Paddington Drive Swindon SN5 7YW England to PO Box DY1 2AW the Old Doctor's House 74 Grange Street Dudley West Midlands DY1 2AW on 6 February 2019
06 Feb 2019 AD01 Registered office address changed from Unit 4 Callenders Paddington Drive Swindon SN5 7YW England to Unit 4 Callenders Paddington Drive Swindon SN5 7YW on 6 February 2019
06 Feb 2019 AD01 Registered office address changed from 62 Newbridge Hill Bath Somerset BA1 3PU United Kingdom to Unit 4 Callenders Paddington Drive Swindon SN5 7YW on 6 February 2019
30 Nov 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
12 Jul 2018 CH01 Director's details changed for Mr Neil Arnold on 31 May 2018