G-WEST LIMITED - HEREFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-10 View Report
Accounts. Accounts type micro entity. 2023-06-27 View Report
Confirmation statement. Statement with no updates. 2022-12-12 View Report
Officers. Officer name: Amanda Burgoyne. Change date: 2022-12-06. 2022-12-06 View Report
Officers. Officer name: Mr Douglas Clive Burgoyne. Change date: 2022-12-06. 2022-12-06 View Report
Accounts. Accounts type micro entity. 2022-02-18 View Report
Confirmation statement. Statement with no updates. 2021-12-08 View Report
Persons with significant control. Cessation date: 2016-04-06. Psc name: Doug Burgoyne. 2021-06-08 View Report
Persons with significant control. Psc name: Darren Michael Ridge. Cessation date: 2017-10-31. 2021-06-07 View Report
Persons with significant control. Psc name: Amanda Burgoyne. Notification date: 2017-10-31. 2021-06-07 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Douglas Clive Burgoyne. 2021-06-07 View Report
Accounts. Accounts type micro entity. 2021-05-11 View Report
Confirmation statement. Statement with updates. 2020-12-11 View Report
Accounts. Accounts type micro entity. 2020-03-05 View Report
Confirmation statement. Statement with updates. 2019-12-09 View Report
Accounts. Accounts type micro entity. 2019-05-22 View Report
Confirmation statement. Statement with updates. 2018-12-12 View Report
Accounts. Accounts type micro entity. 2018-07-14 View Report
Confirmation statement. Statement with updates. 2017-12-08 View Report
Officers. Officer name: Darren Michael Ridge. Termination date: 2017-10-31. 2017-12-08 View Report
Accounts. Accounts type micro entity. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2016-10-10 View Report
Accounts. Accounts type total exemption small. 2016-09-27 View Report
Annual return. With made up date full list shareholders. 2015-10-21 View Report
Accounts. Accounts type total exemption small. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2014-11-07 View Report
Accounts. Accounts type total exemption small. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2013-10-17 View Report
Accounts. Accounts type total exemption small. 2013-09-26 View Report
Annual return. With made up date full list shareholders. 2012-10-22 View Report
Accounts. Accounts type total exemption small. 2012-09-28 View Report
Address. Old address: Perseverance Road Hereford Herefordshire HR4 9SE. Change date: 2012-01-19. 2012-01-19 View Report
Annual return. With made up date full list shareholders. 2011-11-01 View Report
Accounts. Accounts type total exemption small. 2011-10-26 View Report
Annual return. With made up date full list shareholders. 2010-11-09 View Report
Accounts. Accounts type total exemption small. 2010-10-29 View Report
Officers. Officer name: Luke Thompson-Coon. 2010-10-27 View Report
Officers. Officer name: Ben Gaunt. 2010-10-27 View Report
Accounts. Accounts type total exemption small. 2009-11-05 View Report
Annual return. With made up date full list shareholders. 2009-10-27 View Report
Officers. Change date: 2009-10-26. Officer name: Doug Burgoyne. 2009-10-27 View Report
Officers. Officer name: Ben Gaunt. Change date: 2009-10-26. 2009-10-27 View Report
Officers. Officer name: Mr Darren Michael Ridge. Change date: 2009-10-26. 2009-10-27 View Report
Officers. Change date: 2009-10-26. Officer name: Luke Alexander Thompson-Coon. 2009-10-27 View Report
Annual return. Legacy. 2008-11-07 View Report
Accounts. Accounts type total exemption small. 2008-11-03 View Report
Accounts. Accounts type total exemption small. 2008-01-30 View Report
Annual return. Legacy. 2007-10-12 View Report
Officers. Description: Director's particulars changed. 2007-10-12 View Report
Officers. Description: Secretary resigned. 2007-06-13 View Report