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

GWE Business West Ltd

Documents

Total Documents254
Total Pages1,409

Filing History

9 April 2024Appointment of Ms Briony Phillips as a director on 27 March 2024
27 February 2024Termination of appointment of Nicola Alberry as a director on 4 December 2023
13 December 2023Solvency Statement dated 05/12/23
13 December 2023Statement by Directors
13 December 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 December 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 December 2023Statement of capital on 13 December 2023
  • GBP 2,890,461
13 December 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 December 2023Confirmation statement made on 15 October 2023 with no updates
17 October 2023Director's details changed for Dr Matthew Richard Tanner on 16 October 2023
10 October 2023Full accounts made up to 31 March 2023
19 April 2023Termination of appointment of Mike Godfrey as a director on 31 March 2022
19 April 2023Termination of appointment of Janine Woodcock as a director on 21 July 2022
19 April 2023Termination of appointment of Peter John Rilett as a director on 21 July 2022
2 November 2022Full accounts made up to 31 March 2022
17 October 2022Confirmation statement made on 15 October 2022 with no updates
17 October 2022Appointment of Mrs Teresa Louise Creese as a secretary on 17 October 2022
17 October 2022Termination of appointment of Tina Jane Doyle as a secretary on 17 October 2022
26 April 2022Appointment of Mrs Joanna Cathryn Greenwood as a director on 14 April 2022
26 April 2022Termination of appointment of Iain Wolsey as a director on 14 April 2022
26 April 2022Termination of appointment of Ian Bell as a director on 14 April 2022
19 October 2021Appointment of Canon Doctor John Savage Cbe as a director on 5 October 2021
19 October 2021Appointment of Mr Jeremy Martin Holt as a director on 6 October 2021
18 October 2021Appointment of Mr Colin Frank Skellett as a director on 5 October 2021
18 October 2021Appointment of Dr Matthew Richard Tanner as a director on 5 October 2021
18 October 2021Confirmation statement made on 15 October 2021 with no updates
14 October 2021Full accounts made up to 31 March 2021
15 February 2021Appointment of Mr Adebola Adebayo as a director on 27 January 2021
12 February 2021Appointment of Mr Martin Shelford as a director on 27 January 2021
12 February 2021Appointment of Mr Pipim Poku Osei as a director on 27 January 2021
13 January 2021Full accounts made up to 31 March 2020
28 October 2020Memorandum and Articles of Association
28 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 October 2020Confirmation statement made on 15 October 2020 with no updates
8 October 2020Registered office address changed from C/O Tina Doyle Leigh Court Business Centre Pill Road Abbots Leigh Bristol BS8 3RA to Leigh Court Business Centre Pill Road Abbots Leigh Bristol BS8 3RA on 8 October 2020
10 December 2019Full accounts made up to 31 March 2019
6 November 2019Appointment of Mr Simon Paul Prescott as a director on 1 November 2019
5 November 2019Appointment of Mr Peter Valentine Boucher as a director on 1 November 2019
15 October 2019Confirmation statement made on 15 October 2019 with no updates
5 September 2019Termination of appointment of Mark Edward Mason as a director on 5 September 2019
5 September 2019Termination of appointment of Alan Fletcher as a director on 5 September 2019
15 October 2018Confirmation statement made on 15 October 2018 with no updates
31 August 2018Full accounts made up to 31 March 2018
12 December 2017Termination of appointment of Steven George West as a director on 21 November 2017
12 December 2017Termination of appointment of Steven George West as a director on 21 November 2017
16 October 2017Confirmation statement made on 15 October 2017 with updates
16 October 2017Confirmation statement made on 15 October 2017 with updates
8 September 2017Full accounts made up to 31 March 2017
8 September 2017Full accounts made up to 31 March 2017
3 May 2017Appointment of Mr Iain Wolsey as a director on 21 March 2017
3 May 2017Appointment of Mr Jack Frost as a director on 21 March 2017
3 May 2017Appointment of Mr Iain Wolsey as a director on 21 March 2017
3 May 2017Appointment of Mr Jack Frost as a director on 21 March 2017
13 December 2016Full accounts made up to 31 March 2016
13 December 2016Full accounts made up to 31 March 2016
17 October 2016Confirmation statement made on 15 October 2016 with updates
17 October 2016Confirmation statement made on 15 October 2016 with updates
12 October 2016Appointment of Mr Ian Bell as a director on 3 August 2016
12 October 2016Appointment of Mr Ian Bell as a director on 3 August 2016
6 October 2016Termination of appointment of Philip William Fawkner Corbett as a director on 3 August 2016
6 October 2016Termination of appointment of Stephen Peter Robertson as a director on 3 August 2016
6 October 2016Termination of appointment of Stephen Peter Robertson as a director on 3 August 2016
6 October 2016Termination of appointment of Philip William Fawkner Corbett as a director on 3 August 2016
7 April 2016Appointment of Mr Richard Bonner as a director on 15 March 2016
7 April 2016Appointment of Mr Richard Bonner as a director on 15 March 2016
3 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 6,755,355
3 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 6,755,355
7 October 2015Appointment of Ms Janine Woodcock as a director on 8 July 2015
7 October 2015Appointment of Ms Janine Woodcock as a director on 8 July 2015
7 October 2015Appointment of Ms Janine Woodcock as a director on 8 July 2015
1 October 2015Termination of appointment of Colin Frank Skellett as a director on 10 June 2015
1 October 2015Termination of appointment of Colin Frank Skellett as a director on 10 June 2015
13 August 2015Full accounts made up to 31 March 2015
13 August 2015Full accounts made up to 31 March 2015
15 April 2015Change of share class name or designation
15 April 2015Change of share class name or designation
15 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Restriction on auth share capital 25/03/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Restriction on auth share capital 25/03/2015
1 December 2014Appointment of Mr Mark Mason as a director on 15 October 2014
1 December 2014Director's details changed for Mr Mark Mason on 1 December 2014
1 December 2014Appointment of Mr Mark Mason as a director on 15 October 2014
1 December 2014Director's details changed for Mr Mark Mason on 1 December 2014
1 December 2014Director's details changed for Mr Mark Mason on 1 December 2014
18 November 2014Termination of appointment of Terence Charles Mordaunt as a director on 3 October 2014
18 November 2014Termination of appointment of Terence Charles Mordaunt as a director on 3 October 2014
18 November 2014Termination of appointment of Terence Charles Mordaunt as a director on 3 October 2014
16 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 6,755,355
16 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 6,755,355
22 September 2014Full accounts made up to 31 March 2014
22 September 2014Full accounts made up to 31 March 2014
6 August 2014Appointment of Mr Philip William Fawkner Corbett as a director on 10 July 2014
6 August 2014Appointment of Mr Philip William Fawkner Corbett as a director on 10 July 2014
8 July 2014Termination of appointment of Philip Marshall as a director
8 July 2014Termination of appointment of Philip Marshall as a director
9 June 2014Termination of appointment of Diane Savory as a director
9 June 2014Termination of appointment of Diane Savory as a director
18 December 2013Full accounts made up to 31 March 2013
18 December 2013Full accounts made up to 31 March 2013
29 October 2013Appointment of Ms Sarah Pullen as a director
29 October 2013Appointment of Ms Sarah Pullen as a director
29 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 6,755,355
29 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 6,755,355
13 February 2013Appointment of Mr Stephen Peter Robertson as a director
13 February 2013Appointment of Mr Stephen Peter Robertson as a director
15 January 2013Appointment of Mr Steven George West as a director
15 January 2013Appointment of Mr Philip Duncan Geoffrey Marshall as a director
15 January 2013Appointment of Mr Mike Godfrey as a director
15 January 2013Appointment of Mr Steven George West as a director
15 January 2013Appointment of Mr Philip Duncan Geoffrey Marshall as a director
15 January 2013Appointment of Mr Mike Godfrey as a director
14 January 2013Termination of appointment of Henry Bothamley as a director
14 January 2013Termination of appointment of Henry Bothamley as a director
20 December 2012Group of companies' accounts made up to 31 March 2012
20 December 2012Group of companies' accounts made up to 31 March 2012
24 October 2012Annual return made up to 15 October 2012 with a full list of shareholders
24 October 2012Annual return made up to 15 October 2012 with a full list of shareholders
22 March 2012Termination of appointment of Brian Phillips as a director
22 March 2012Termination of appointment of Brian Phillips as a director
22 March 2012Termination of appointment of Neil Mehta as a director
22 March 2012Termination of appointment of Neil Mehta as a director
30 November 2011Registered office address changed from Great Western Business Centre Emlyn Square Swindon Wiltshire SN1 5BP on 30 November 2011
30 November 2011Registered office address changed from Great Western Business Centre Emlyn Square Swindon Wiltshire SN1 5BP on 30 November 2011
27 October 2011Appointment of Ms Diane Rebecca Wendy Savory as a director
27 October 2011Appointment of Ms Diane Rebecca Wendy Savory as a director
19 October 2011Group of companies' accounts made up to 31 March 2011
19 October 2011Group of companies' accounts made up to 31 March 2011
18 October 2011Annual return made up to 15 October 2011 with a full list of shareholders
18 October 2011Annual return made up to 15 October 2011 with a full list of shareholders
26 May 2011Termination of appointment of John Savage as a director
26 May 2011Termination of appointment of John Savage as a director
24 May 2011Appointment of Mr Henry Louis Michael Bothamley as a director
24 May 2011Termination of appointment of Simon Cooper as a director
24 May 2011Termination of appointment of Timothy Postlewaite as a director
24 May 2011Termination of appointment of Simon Cooper as a director
24 May 2011Termination of appointment of Timothy Postlewaite as a director
24 May 2011Appointment of Mr Henry Louis Michael Bothamley as a director
6 April 2011Statement of capital following an allotment of shares on 18 January 2011
  • GBP 6,755,355
6 April 2011Statement of capital following an allotment of shares on 18 January 2011
  • GBP 6,755,355
9 November 2010Annual return made up to 15 October 2010 with a full list of shareholders
9 November 2010Annual return made up to 15 October 2010 with a full list of shareholders
18 October 2010Director's details changed for Terence Charles Mordaunt on 18 October 2010
18 October 2010Director's details changed for Terence Charles Mordaunt on 18 October 2010
13 September 2010Group of companies' accounts made up to 31 March 2010
13 September 2010Group of companies' accounts made up to 31 March 2010
11 February 2010Appointment of Terence Charles Mordaunt as a director
11 February 2010Appointment of Terence Charles Mordaunt as a director
13 January 2010Annual return made up to 15 October 2009 with a full list of shareholders
13 January 2010Annual return made up to 15 October 2009 with a full list of shareholders
12 January 2010Director's details changed for Simon Charles Bowden Cooper on 2 October 2009
12 January 2010Director's details changed for Neil Mehta on 2 October 2009
12 January 2010Director's details changed for Mr Peter John Rilett on 2 October 2009
12 January 2010Director's details changed for Philip Meyrick Smith on 2 October 2009
12 January 2010Director's details changed for Philip Meyrick Smith on 2 October 2009
12 January 2010Director's details changed for Philip Meyrick Smith on 2 October 2009
12 January 2010Director's details changed for Mr Peter John Rilett on 2 October 2009
12 January 2010Director's details changed for Timothy John Postlewaite on 2 October 2009
12 January 2010Director's details changed for Alan Fletcher on 2 October 2009
12 January 2010Appointment of Ms Tina Jane Doyle as a secretary
12 January 2010Director's details changed for Dr Brian Phillips on 2 October 2009
12 January 2010Director's details changed for Timothy John Postlewaite on 2 October 2009
12 January 2010Director's details changed for Simon Charles Bowden Cooper on 2 October 2009
12 January 2010Director's details changed for Mrs Nicola Alberry on 2 October 2009
12 January 2010Director's details changed for Mrs Nicola Alberry on 2 October 2009
12 January 2010Appointment of Ms Tina Jane Doyle as a secretary
12 January 2010Director's details changed for Dr Brian Phillips on 2 October 2009
12 January 2010Director's details changed for Mr Colin Frank Skellett on 2 October 2009
12 January 2010Director's details changed for Mr Colin Frank Skellett on 2 October 2009
12 January 2010Director's details changed for Dr John Christopher Savage on 2 October 2009
12 January 2010Director's details changed for Simon Charles Bowden Cooper on 2 October 2009
12 January 2010Director's details changed for Dr John Christopher Savage on 2 October 2009
12 January 2010Director's details changed for Mr Colin Frank Skellett on 2 October 2009
12 January 2010Director's details changed for Neil Mehta on 2 October 2009
12 January 2010Director's details changed for Dr John Christopher Savage on 2 October 2009
12 January 2010Director's details changed for Mr Peter John Rilett on 2 October 2009
12 January 2010Termination of appointment of Peake Company Secretaries Limited as a secretary
12 January 2010Director's details changed for Mrs Nicola Alberry on 2 October 2009
12 January 2010Director's details changed for Dr Brian Phillips on 2 October 2009
12 January 2010Director's details changed for Timothy John Postlewaite on 2 October 2009
12 January 2010Termination of appointment of Peake Company Secretaries Limited as a secretary
12 January 2010Director's details changed for Alan Fletcher on 2 October 2009
12 January 2010Director's details changed for Neil Mehta on 2 October 2009
12 January 2010Director's details changed for Alan Fletcher on 2 October 2009
7 December 2009Termination of appointment of Daphne Milner as a director
7 December 2009Termination of appointment of Daphne Milner as a director
4 August 2009Group of companies' accounts made up to 31 March 2009
4 August 2009Group of companies' accounts made up to 31 March 2009
20 July 2009Appointment terminated director peter sherwood
20 July 2009Appointment terminated director peter sherwood
5 November 2008Director's change of particulars / nicola morrison / 01/04/2008
5 November 2008Return made up to 15/10/08; full list of members
5 November 2008Return made up to 15/10/08; full list of members
5 November 2008Director's change of particulars / nicola morrison / 01/04/2008
9 September 2008Ad 27/08/08\gbp si 522007@1=522007\gbp ic 6133348/6655355\
9 September 2008Ad 27/08/08\gbp si 522007@1=522007\gbp ic 6133348/6655355\
14 April 2008Ad 31/03/08\gbp si 2100000@1=2100000\gbp ic 3833349/5933349\
14 April 2008Statement of affairs
14 April 2008Ad 25/03/08\gbp si 199999@1=199999\gbp ic 5933349/6133348\
14 April 2008Statement of affairs
14 April 2008Ad 31/03/08\gbp si 2100000@1=2100000\gbp ic 3833349/5933349\
14 April 2008Ad 25/03/08\gbp si 199999@1=199999\gbp ic 5933349/6133348\
14 April 2008Statement of affairs
14 April 2008Statement of affairs
11 April 2008Ad 31/03/08\gbp si 3233348@1=3233348\gbp ic 1/3233349\
11 April 2008Memorandum and Articles of Association
11 April 2008Memorandum and Articles of Association
11 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of proposed business acquisitions 11/03/2008
  • RES10 ‐ Resolution of allotment of securities
11 April 2008Ad 31/03/08\gbp si 600000@1=600000\gbp ic 3233349/3833349\
11 April 2008Ad 31/03/08\gbp si 3233348@1=3233348\gbp ic 1/3233349\
11 April 2008Ad 31/03/08\gbp si 600000@1=600000\gbp ic 3233349/3833349\
11 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of proposed business acquisitions 11/03/2008
  • RES10 ‐ Resolution of allotment of securities
11 April 2008Nc inc already adjusted 11/03/08
11 April 2008Nc inc already adjusted 11/03/08
5 April 2008Particulars of a mortgage or charge / charge no: 1
5 April 2008Particulars of a mortgage or charge / charge no: 1
19 March 2008Curr ext from 31/10/2008 to 31/03/2009
19 March 2008Curr ext from 31/10/2008 to 31/03/2009
20 February 2008New director appointed
20 February 2008New director appointed
18 February 2008New director appointed
18 February 2008New director appointed
14 February 2008New director appointed
14 February 2008New director appointed
14 February 2008New director appointed
14 February 2008New director appointed
14 February 2008New director appointed
14 February 2008New director appointed
14 February 2008New director appointed
14 February 2008New director appointed
14 February 2008New director appointed
14 February 2008New director appointed
14 February 2008New director appointed
14 February 2008New director appointed
14 February 2008New director appointed
14 February 2008New director appointed
14 February 2008New director appointed
14 February 2008New director appointed
8 February 2008New director appointed
8 February 2008New director appointed
5 February 2008Memorandum and Articles of Association
5 February 2008Memorandum and Articles of Association
27 December 2007Company name changed startmode LIMITED\certificate issued on 27/12/07
27 December 2007Company name changed startmode LIMITED\certificate issued on 27/12/07
13 November 2007Registered office changed on 13/11/07 from: 14 fernbank close walderslade chatham kent ME5 9NH
13 November 2007Director resigned
13 November 2007Secretary resigned
13 November 2007New secretary appointed
13 November 2007New director appointed
13 November 2007Director resigned
13 November 2007New secretary appointed
13 November 2007Registered office changed on 13/11/07 from: 14 fernbank close walderslade chatham kent ME5 9NH
13 November 2007Secretary resigned
13 November 2007New director appointed
15 October 2007Incorporation
15 October 2007Incorporation
Sign up now to grow your client base. Plans & Pricing