Advanced company searchLink opens in new window

GAMES WORKSHOP LIMITED

Company number 01467092

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)
04 Jun 1988 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
04 Jun 1988 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
06 May 1988 395 Particulars of mortgage/charge
24 Jan 1988 288 New secretary appointed
31 Oct 1987 AA Full accounts made up to 31 May 1986
31 Oct 1987 AA Accounts made up to 31 May 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts made up to 31 May 1987
29 Jul 1987 225(2) Accounting reference date shortened from 31/12 to 31/05
01 Jul 1987 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
12 May 1987 AA Accounts made up to 31 May 1985
12 May 1987 363 Return made up to 27/12/86; full list of members
01 Jan 1987 PRE87 A selection of documents registered before 1 January 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentA selection of documents registered before 1 January 1987
22 Dec 1986 395 Particulars of mortgage/charge
08 Oct 1986 403a Declaration of satisfaction of mortgage/charge
08 Oct 1986 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
29 May 1986 288 New director appointed
29 May 1986 287 Registered office changed on 29/05/86 from: 26 london street basingstoke hampshire RG21 1NY
17 Dec 1979 MISC Certificate of incorporation
17 Dec 1979 NEWINC Incorporation