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)
19 Jan 1998 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
19 Jan 1998 123 Nc inc already adjusted 29/09/97
06 Jan 1998 363s Return made up to 14/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
21 Oct 1997 287 Registered office changed on 21/10/97 from: chewton street hilltop eastwood nottinghamshire NG16 3HY
24 Sep 1997 AA Full accounts made up to 1 June 1997
03 Apr 1997 288c Director's particulars changed
28 Jan 1997 288c Director's particulars changed
18 Dec 1996 363s Return made up to 14/12/96; full list of members
07 Nov 1996 AA Full accounts made up to 2 June 1996
27 Jun 1996 403a Declaration of satisfaction of mortgage/charge
19 Jun 1996 288 Director resigned
19 Jun 1996 288 Secretary resigned;director resigned
09 Jun 1996 288 New secretary appointed
17 Jan 1996 288 New director appointed
17 Jan 1996 288 New director appointed
17 Jan 1996 288 New director appointed
17 Jan 1996 363s Return made up to 14/12/95; no change of members
  • 363(287) ‐ Registered office changed on 17/01/96
12 Sep 1995 AA Full accounts made up to 28 May 1995
02 Mar 1995 RESOLUTIONS Resolutions
  • ERES13 ‐ Extraordinary resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
02 Mar 1995 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
02 Mar 1995 RESOLUTIONS Resolutions
  • RES ‐
05 Jan 1995 363s Return made up to 14/12/94; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
23 Dec 1994 403a Declaration of satisfaction of mortgage/charge