About

Registered Number: 04844743
Date of Incorporation: 24/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 76 High Street, Brierley Hill, West Midlands, DY5 3AW

 

G. W. C. Ceramics Ltd was established in 2003, it has a status of "Active". The current directors of this organisation are listed as Cash, Julie, Cash, Geoffrey, Cash, Julie, Dunderdale, Kerrie, Singh, Rashpal. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASH, Geoffrey 23 February 2005 - 1
CASH, Julie 18 April 2016 - 1
SINGH, Rashpal 06 August 2003 18 May 2005 1
Secretary Name Appointed Resigned Total Appointments
CASH, Julie 23 February 2005 - 1
DUNDERDALE, Kerrie 06 August 2003 18 May 2005 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 13 January 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 18 January 2019
PSC01 - N/A 13 August 2018
CS01 - N/A 13 August 2018
PSC01 - N/A 13 August 2018
AA - Annual Accounts 22 February 2018
PSC01 - N/A 07 August 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 02 August 2016
AP01 - Appointment of director 18 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 21 October 2011
CH01 - Change of particulars for director 21 October 2011
CH03 - Change of particulars for secretary 21 October 2011
AD01 - Change of registered office address 27 September 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 25 September 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 07 January 2009
363s - Annual Return 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
287 - Change in situation or address of Registered Office 07 February 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 29 August 2007
AA - Annual Accounts 25 October 2006
AA - Annual Accounts 04 September 2006
363s - Annual Return 21 August 2006
363s - Annual Return 23 August 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
363s - Annual Return 23 February 2005
CERTNM - Change of name certificate 22 February 2005
DISS40 - Notice of striking-off action discontinued 08 February 2005
AA - Annual Accounts 08 February 2005
GAZ1 - First notification of strike-off action in London Gazette 18 January 2005
288a - Notice of appointment of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
287 - Change in situation or address of Registered Office 21 August 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
NEWINC - New incorporation documents 24 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.