- Company Overview for G W K (HEREFORD) LIMITED (05050051)
- Filing history for G W K (HEREFORD) LIMITED (05050051)
- People for G W K (HEREFORD) LIMITED (05050051)
- More for G W K (HEREFORD) LIMITED (05050051)
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 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
07 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
21 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
16 Mar 2021 | AD01 | Registered office address changed from 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England to Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ on 16 March 2021 | |
15 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
09 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
11 Jun 2020 | AD01 | Registered office address changed from Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE United Kingdom to 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 11 June 2020 | |
25 Feb 2020 | AD01 | Registered office address changed from Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England to Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 25 February 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
13 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with updates | |
03 Dec 2018 | AD01 | Registered office address changed from Market Chambers 1 Blackfriars Street Hereford HR4 9HS to Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 3 December 2018 | |
08 Nov 2018 | AP01 | Appointment of Trudi Elizabeth Kay as a director on 1 October 2018 | |
01 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
31 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |