GWYLINE LTD - KIDDERMINSTER


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

Description Filing date
Accounts. Accounts type micro entity. 2023-10-31 View Report
Address. Change date: 2023-06-09. Old address: Office 221, Paddington House New Road Kidderminster DY10 1AL United Kingdom. New address: Office 222, Paddington House New Road Kidderminster DY10 1AL. 2023-06-09 View Report
Address. Change date: 2023-06-09. New address: Office 221, Paddington House New Road Kidderminster DY10 1AL. Old address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom. 2023-06-09 View Report
Accounts. Accounts type micro entity. 2023-01-04 View Report
Confirmation statement. Statement with no updates. 2022-10-20 View Report
Confirmation statement. Statement with no updates. 2022-01-26 View Report
Address. New address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ. Change date: 2022-01-22. Old address: Unit 11a Bondfield Avenue Northampton NN2 7rd United Kingdom. 2022-01-22 View Report
Accounts. Accounts type micro entity. 2021-10-25 View Report
Persons with significant control. Psc name: Linda Irvine. Cessation date: 2019-10-24. 2021-08-24 View Report
Persons with significant control. Notification date: 2019-10-24. Psc name: Antonio Uy. 2021-08-22 View Report
Accounts. Accounts type micro entity. 2020-12-17 View Report
Confirmation statement. Statement with updates. 2020-12-09 View Report
Accounts. Change account reference date company previous shortened. 2020-06-27 View Report
Officers. Officer name: Linda Irvine. Termination date: 2019-10-24. 2019-11-20 View Report
Officers. Appointment date: 2019-10-24. Officer name: Mr Antonio Uy. 2019-11-20 View Report
Address. New address: Unit 11a Bondfield Avenue Northampton NN2 7rd. Old address: Flat 19 Woodstock House Hollybank Road Birmingham B13 0QX United Kingdom. Change date: 2019-10-30. 2019-10-30 View Report
Incorporation. Capital: GBP 1 2019-09-16 View Report