About

Registered Number: 00920639
Date of Incorporation: 31/10/1967 (56 years and 7 months ago)
Company Status: Active
Registered Address: New House Farm Shoothill, Ford, Shrewsbury, SY5 9NR,

 

Gwaza Ltd was founded on 31 October 1967 with its registered office in Shrewsbury. The business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANNON, Raymond Stuart N/A 02 April 2002 1
PRICE, Gwyneth Anne May N/A 07 September 2001 1
PRICE, John Derek N/A 01 September 2002 1
Secretary Name Appointed Resigned Total Appointments
BECKETT, Lyndsey Kim 04 May 2020 - 1

Filing History

Document Type Date
AP03 - Appointment of secretary 06 May 2020
TM02 - Termination of appointment of secretary 06 May 2020
AA - Annual Accounts 01 April 2020
CS01 - N/A 29 November 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 17 November 2017
CH03 - Change of particulars for secretary 09 May 2017
AA - Annual Accounts 13 April 2017
AUD - Auditor's letter of resignation 01 March 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 26 February 2016
MR04 - N/A 13 February 2016
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 29 January 2015
AD01 - Change of registered office address 21 May 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 07 February 2014
CH03 - Change of particulars for secretary 07 June 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 05 March 2013
SH01 - Return of Allotment of shares 18 July 2012
SH03 - Return of purchase of own shares 10 July 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 27 January 2011
MG01 - Particulars of a mortgage or charge 12 January 2011
RESOLUTIONS - N/A 25 October 2010
AA - Annual Accounts 21 May 2010
SH03 - Return of purchase of own shares 14 May 2010
SH01 - Return of Allotment of shares 07 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 February 2010
AR01 - Annual Return 09 February 2010
363a - Annual Return 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
AA - Annual Accounts 28 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 January 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 11 March 2008
363a - Annual Return 21 January 2008
353 - Register of members 21 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 11 July 2006
363s - Annual Return 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
225 - Change of Accounting Reference Date 25 November 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 11 December 2003
CERTNM - Change of name certificate 10 June 2003
363s - Annual Return 07 June 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
395 - Particulars of a mortgage or charge 09 October 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
AA - Annual Accounts 01 October 2002
RESOLUTIONS - N/A 21 May 2002
169 - Return by a company purchasing its own shares 21 May 2002
363s - Annual Return 09 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
RESOLUTIONS - N/A 08 May 2002
288a - Notice of appointment of directors or secretaries 05 May 2002
288b - Notice of resignation of directors or secretaries 05 May 2002
288b - Notice of resignation of directors or secretaries 05 May 2002
AA - Annual Accounts 16 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 08 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 06 February 1999
AA - Annual Accounts 11 December 1998
AA - Annual Accounts 09 February 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 16 April 1997
363s - Annual Return 12 February 1997
363s - Annual Return 19 April 1996
AA - Annual Accounts 16 April 1996
AA - Annual Accounts 07 April 1995
363s - Annual Return 26 January 1995
AA - Annual Accounts 29 March 1994
363s - Annual Return 24 February 1994
363s - Annual Return 01 April 1993
AA - Annual Accounts 11 November 1992
AA - Annual Accounts 07 April 1992
363a - Annual Return 07 April 1992
AA - Annual Accounts 07 June 1991
363a - Annual Return 07 June 1991
AA - Annual Accounts 16 February 1990
363 - Annual Return 16 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 1989
288 - N/A 10 March 1989
AA - Annual Accounts 10 March 1989
363 - Annual Return 10 March 1989
363 - Annual Return 27 September 1988
AA - Annual Accounts 10 May 1988
AA - Annual Accounts 15 September 1987
363 - Annual Return 15 September 1987
AA - Annual Accounts 21 May 1986
363 - Annual Return 21 May 1986
363 - Annual Return 21 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 January 2011 Outstanding

N/A

Debenture 04 October 2002 Outstanding

N/A

Mortgage debenture 15 September 1981 Fully Satisfied

N/A

Charge 08 April 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.