Advanced company searchLink opens in new window

GW HIGHWAYS LTD

Company number 12513815

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)
23 May 2024 CS01 Confirmation statement made on 17 May 2024 with no updates
02 Apr 2024 CH01 Director's details changed for Mrs Philippa Joanne Eadington on 1 April 2024
02 Apr 2024 AP01 Appointment of Mr Nicholas Paul Boland as a director on 1 April 2024
02 Apr 2024 AP01 Appointment of Mrs Philippa Joanne Eadington as a director on 1 April 2024
05 Dec 2023 AA Full accounts made up to 31 December 2022
08 Jun 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
07 Mar 2023 PSC05 Change of details for C.W. Surfacing Ltd as a person with significant control on 1 March 2023
07 Mar 2023 PSC05 Change of details for Djg Management Services Ltd as a person with significant control on 1 March 2023
07 Mar 2023 AD01 Registered office address changed from Trade Fair House 2 West Court Enterprise Road Maidstone Kent ME15 6JD England to 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY on 7 March 2023
18 Oct 2022 CH01 Director's details changed for Mr David Jonathan Gibbins on 14 October 2022
15 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
06 Jan 2022 AD01 Registered office address changed from Milwood House 36B Albion Place Maidstone Kent ME14 5DZ England to Trade Fair House 2 West Court Enterprise Road Maidstone Kent ME15 6JD on 6 January 2022
03 Sep 2021 CH01 Director's details changed for Mr Luke Charles Wenham on 1 September 2021
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with updates
08 Apr 2021 CS01 Confirmation statement made on 11 March 2021 with updates
09 Mar 2021 AA Accounts for a dormant company made up to 31 December 2020
05 Mar 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
23 Jun 2020 SH08 Change of share class name or designation
23 Jun 2020 MA Memorandum and Articles of Association
23 Jun 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted