G W R TRADING LIMITED

04692377
UNIT 11 MOLD BUSINESS PARK WREXHAM ROAD MOLD CH7 1XP

Documents

Documents
Date Category Description Pages
11 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2024 accounts Annual Accounts 7 Buy now
05 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2022 accounts Annual Accounts 9 Buy now
13 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2021 accounts Annual Accounts 9 Buy now
10 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2021 accounts Annual Accounts 9 Buy now
12 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 9 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2019 accounts Annual Accounts 10 Buy now
17 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 10 Buy now
24 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Dec 2016 accounts Annual Accounts 9 Buy now
02 Apr 2016 annual-return Annual Return 3 Buy now
30 Dec 2015 accounts Annual Accounts 7 Buy now
07 Apr 2015 annual-return Annual Return 3 Buy now
11 Dec 2014 accounts Annual Accounts 6 Buy now
09 Dec 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Dec 2014 mortgage Registration of a charge 24 Buy now
30 Jun 2014 accounts Annual Accounts 6 Buy now
27 Mar 2014 mortgage Registration of a charge 25 Buy now
21 Mar 2014 annual-return Annual Return 3 Buy now
03 Jun 2013 accounts Annual Accounts 4 Buy now
04 Apr 2013 annual-return Annual Return 3 Buy now
04 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Apr 2013 officers Change of particulars for director (Gerallt Wyn Roberts) 2 Buy now
14 Sep 2012 officers Termination of appointment of director (Menna Roberts) 1 Buy now
14 Sep 2012 officers Termination of appointment of secretary (Menna Roberts) 1 Buy now
19 Jul 2012 change-of-name Certificate Change Of Name Company 3 Buy now
28 Jun 2012 accounts Annual Accounts 5 Buy now
18 Mar 2012 annual-return Annual Return 5 Buy now
01 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jun 2011 accounts Annual Accounts 5 Buy now
28 Apr 2011 annual-return Annual Return 5 Buy now
29 Jun 2010 accounts Annual Accounts 5 Buy now
07 Apr 2010 annual-return Annual Return 5 Buy now
07 Apr 2010 officers Change of particulars for director (Menna Roberts) 2 Buy now
07 Apr 2010 officers Change of particulars for director (Gerallt Wyn Roberts) 2 Buy now
31 Jul 2009 accounts Annual Accounts 6 Buy now
03 Apr 2009 annual-return Return made up to 10/03/09; full list of members 4 Buy now
03 Apr 2009 address Registered office changed on 03/04/2009 from st. Davids building lombard street porthmadog gwynedd LL49 9AP 1 Buy now
03 Mar 2009 address Registered office changed on 03/03/2009 from 7-9 high street porthmadog gwynedd LL49 9LR 1 Buy now
29 Jul 2008 accounts Annual Accounts 8 Buy now
29 Apr 2008 annual-return Return made up to 10/03/08; full list of members 4 Buy now
07 Feb 2008 address Registered office changed on 07/02/08 from: hlb house 68 high street tarporley cheshire CW6 0AT 1 Buy now
27 Jul 2007 accounts Annual Accounts 6 Buy now
14 Apr 2007 annual-return Return made up to 10/03/07; full list of members 8 Buy now
03 Aug 2006 accounts Annual Accounts 6 Buy now
28 Apr 2006 annual-return Return made up to 10/03/06; full list of members 8 Buy now
24 Apr 2006 officers Secretary resigned;director resigned 1 Buy now
24 Apr 2006 officers New secretary appointed 2 Buy now
01 Feb 2006 accounts Accounting reference date extended from 31/03/05 to 30/09/05 1 Buy now
16 Mar 2005 annual-return Return made up to 10/03/05; full list of members 8 Buy now
24 Dec 2004 accounts Annual Accounts 4 Buy now
09 Mar 2004 annual-return Return made up to 10/03/04; full list of members 7 Buy now
06 Aug 2003 capital Ad 24/07/03--------- £ si 1@1=1 £ ic 5/6 2 Buy now
06 Aug 2003 address Registered office changed on 06/08/03 from: coed bach bryn y garreg flint mountain CH6 5QU 2 Buy now
04 Apr 2003 capital Ad 24/03/03--------- £ si 1@1=1 £ ic 4/5 2 Buy now
04 Apr 2003 officers New director appointed 3 Buy now
31 Mar 2003 capital Ad 11/03/03--------- £ si 2@1=2 £ ic 2/4 2 Buy now
31 Mar 2003 officers New secretary appointed;new director appointed 2 Buy now
31 Mar 2003 officers New director appointed 2 Buy now
11 Mar 2003 officers Secretary resigned 1 Buy now
11 Mar 2003 officers Director resigned 1 Buy now
10 Mar 2003 incorporation Incorporation Company 13 Buy now