About

Registered Number: 05250847
Date of Incorporation: 05/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Hamnett House, Highroad Well, Halifax, West Yorkshire, HX2 0AX

 

Founded in 2004, G & W Developments Investment Co Ltd have registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". The company has one director listed as Greenwood, Joanne in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENWOOD, Joanne 14 October 2013 31 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 13 December 2019
CS01 - N/A 01 November 2019
AA - Annual Accounts 03 January 2019
CH03 - Change of particulars for secretary 14 December 2018
CH01 - Change of particulars for director 14 December 2018
PSC04 - N/A 14 December 2018
MR01 - N/A 28 November 2018
CS01 - N/A 12 November 2018
MR01 - N/A 27 June 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 19 October 2017
PSC04 - N/A 19 October 2017
PSC01 - N/A 18 October 2017
CS01 - N/A 17 October 2017
MR01 - N/A 04 September 2017
MR01 - N/A 04 September 2017
AP01 - Appointment of director 01 August 2017
TM01 - Termination of appointment of director 01 August 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 18 October 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 19 December 2013
AP01 - Appointment of director 06 November 2013
TM01 - Termination of appointment of director 05 November 2013
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 26 October 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 01 June 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 27 November 2008
363s - Annual Return 20 June 2008
AA - Annual Accounts 02 February 2008
AA - Annual Accounts 25 October 2006
363s - Annual Return 23 October 2006
395 - Particulars of a mortgage or charge 06 May 2006
395 - Particulars of a mortgage or charge 30 November 2005
363s - Annual Return 26 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2005
225 - Change of Accounting Reference Date 09 June 2005
287 - Change in situation or address of Registered Office 08 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
NEWINC - New incorporation documents 05 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 November 2018 Outstanding

N/A

A registered charge 27 June 2018 Outstanding

N/A

A registered charge 31 August 2017 Outstanding

N/A

A registered charge 31 August 2017 Outstanding

N/A

Legal charge 27 April 2006 Outstanding

N/A

Mortgage deed 28 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.