Download leads from Nexok and grow your business. Find out more

G & W Developments Investment Co Limited

Documents

Total Documents121
Total Pages551

Filing History

13 November 2023Total exemption full accounts made up to 31 March 2023
1 November 2023Confirmation statement made on 19 October 2023 with no updates
1 November 2022Confirmation statement made on 19 October 2022 with no updates
22 July 2022Total exemption full accounts made up to 31 March 2022
30 November 2021Total exemption full accounts made up to 31 March 2021
3 November 2021Confirmation statement made on 19 October 2021 with no updates
7 January 2021Total exemption full accounts made up to 31 March 2020
28 October 2020Confirmation statement made on 19 October 2020 with no updates
13 December 2019Total exemption full accounts made up to 31 March 2019
1 November 2019Confirmation statement made on 19 October 2019 with no updates
3 January 2019Total exemption full accounts made up to 31 March 2018
14 December 2018Secretary's details changed for Mr Matthew Paul Greenwood on 14 December 2018
14 December 2018Director's details changed for Mr Matthew Paul Greenwood on 14 December 2018
14 December 2018Change of details for Mr Matthew Paul Greenwood as a person with significant control on 14 December 2018
28 November 2018Registration of charge 052508470006, created on 21 November 2018
12 November 2018Confirmation statement made on 19 October 2018 with no updates
27 June 2018Registration of charge 052508470005, created on 27 June 2018
27 December 2017Total exemption full accounts made up to 31 March 2017
19 October 2017Change of details for Mrs Matthew Paul Greenwood as a person with significant control on 31 May 2017
19 October 2017Confirmation statement made on 19 October 2017 with updates
19 October 2017Change of details for Mrs Matthew Paul Greenwood as a person with significant control on 31 May 2017
19 October 2017Confirmation statement made on 19 October 2017 with updates
18 October 2017Notification of Antony Wood as a person with significant control on 31 May 2017
18 October 2017Notification of Antony Wood as a person with significant control on 31 May 2017
17 October 2017Confirmation statement made on 5 October 2017 with no updates
17 October 2017Confirmation statement made on 5 October 2017 with no updates
4 September 2017Registration of charge 052508470003, created on 31 August 2017
4 September 2017Registration of charge 052508470003, created on 31 August 2017
4 September 2017Registration of charge 052508470004, created on 31 August 2017
4 September 2017Registration of charge 052508470004, created on 31 August 2017
1 August 2017Termination of appointment of Joanne Greenwood as a director on 31 July 2017
1 August 2017Appointment of Mr Antony Wood as a director on 31 July 2017
1 August 2017Appointment of Mr Antony Wood as a director on 31 July 2017
1 August 2017Termination of appointment of Joanne Greenwood as a director on 31 July 2017
21 December 2016Total exemption small company accounts made up to 31 March 2016
21 December 2016Total exemption small company accounts made up to 31 March 2016
18 October 2016Confirmation statement made on 5 October 2016 with updates
18 October 2016Confirmation statement made on 5 October 2016 with updates
21 December 2015Total exemption small company accounts made up to 31 March 2015
21 December 2015Total exemption small company accounts made up to 31 March 2015
26 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 20
26 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 20
26 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 20
22 December 2014Total exemption small company accounts made up to 31 March 2014
22 December 2014Total exemption small company accounts made up to 31 March 2014
14 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 20
14 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 20
14 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 20
19 December 2013Total exemption small company accounts made up to 31 March 2013
19 December 2013Total exemption small company accounts made up to 31 March 2013
6 November 2013Appointment of Mrs Joanne Greenwood as a director
6 November 2013Appointment of Mrs Joanne Greenwood as a director
5 November 2013Termination of appointment of Antony Wood as a director
5 November 2013Termination of appointment of Antony Wood as a director
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 20
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 20
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 20
19 December 2012Total exemption small company accounts made up to 31 March 2012
19 December 2012Total exemption small company accounts made up to 31 March 2012
15 November 2012Annual return made up to 5 October 2012 with a full list of shareholders
15 November 2012Annual return made up to 5 October 2012 with a full list of shareholders
15 November 2012Annual return made up to 5 October 2012 with a full list of shareholders
28 December 2011Total exemption small company accounts made up to 31 March 2011
28 December 2011Total exemption small company accounts made up to 31 March 2011
26 October 2011Annual return made up to 5 October 2011 with a full list of shareholders
26 October 2011Annual return made up to 5 October 2011 with a full list of shareholders
26 October 2011Annual return made up to 5 October 2011 with a full list of shareholders
21 September 2011Compulsory strike-off action has been discontinued
21 September 2011Compulsory strike-off action has been discontinued
5 January 2011Total exemption small company accounts made up to 31 March 2010
5 January 2011Total exemption small company accounts made up to 31 March 2010
23 December 2010Annual return made up to 5 October 2010 with a full list of shareholders
23 December 2010Annual return made up to 5 October 2010 with a full list of shareholders
23 December 2010Annual return made up to 5 October 2010 with a full list of shareholders
1 June 2010Total exemption small company accounts made up to 31 March 2009
1 June 2010Total exemption small company accounts made up to 31 March 2009
4 May 2010First Gazette notice for compulsory strike-off
4 May 2010First Gazette notice for compulsory strike-off
2 November 2009Annual return made up to 5 October 2009 with a full list of shareholders
2 November 2009Director's details changed for Matthew Paul Greenwood on 2 November 2009
2 November 2009Director's details changed for Antony Wood on 2 November 2009
2 November 2009Director's details changed for Matthew Paul Greenwood on 2 November 2009
2 November 2009Annual return made up to 5 October 2009 with a full list of shareholders
2 November 2009Annual return made up to 5 October 2009 with a full list of shareholders
2 November 2009Director's details changed for Antony Wood on 2 November 2009
2 November 2009Director's details changed for Antony Wood on 2 November 2009
2 November 2009Director's details changed for Matthew Paul Greenwood on 2 November 2009
21 January 2009Total exemption small company accounts made up to 31 March 2008
21 January 2009Total exemption small company accounts made up to 31 March 2008
27 November 2008Return made up to 05/10/08; full list of members
27 November 2008Return made up to 05/10/08; full list of members
20 June 2008Return made up to 05/10/07; no change of members
20 June 2008Return made up to 05/10/07; no change of members
2 February 2008Total exemption small company accounts made up to 31 March 2007
2 February 2008Total exemption small company accounts made up to 31 March 2007
25 October 2006Total exemption small company accounts made up to 31 March 2006
25 October 2006Total exemption small company accounts made up to 31 March 2006
23 October 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 October 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 May 2006Particulars of mortgage/charge
6 May 2006Particulars of mortgage/charge
30 November 2005Particulars of mortgage/charge
30 November 2005Particulars of mortgage/charge
26 October 2005Return made up to 05/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 October 2005Return made up to 05/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 June 2005Ad 31/05/05--------- £ si 19@1=19 £ ic 1/20
14 June 2005Ad 31/05/05--------- £ si 19@1=19 £ ic 1/20
9 June 2005Accounting reference date extended from 31/10/05 to 31/03/06
9 June 2005Accounting reference date extended from 31/10/05 to 31/03/06
8 February 2005Secretary resigned
8 February 2005Registered office changed on 08/02/05 from: 12 york place leeds west yorkshire LS1 2DS
8 February 2005Secretary resigned
8 February 2005Director resigned
8 February 2005New secretary appointed;new director appointed
8 February 2005Registered office changed on 08/02/05 from: 12 york place leeds west yorkshire LS1 2DS
8 February 2005New secretary appointed;new director appointed
8 February 2005New director appointed
8 February 2005Director resigned
8 February 2005New director appointed
5 October 2004Incorporation
5 October 2004Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed