About

Registered Number: 04859490
Date of Incorporation: 07/08/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: Wrest Park, Silsoe, Bedford, Bedfordshire, MK45 4HR

 

Founded in 2003, Gwms 2003 Ltd are based in Bedfordshire, it's status is listed as "Active". This company does not have any directors. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 July 2019
AA - Annual Accounts 18 July 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 03 August 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 18 July 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 02 August 2012
AA01 - Change of accounting reference date 28 June 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 04 August 2011
CERTNM - Change of name certificate 06 June 2011
CONNOT - N/A 06 June 2011
AA01 - Change of accounting reference date 20 May 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH03 - Change of particulars for secretary 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 15 July 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 04 July 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 30 June 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
287 - Change in situation or address of Registered Office 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
395 - Particulars of a mortgage or charge 06 November 2007
363a - Annual Return 17 August 2007
AA - Annual Accounts 27 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2006
RESOLUTIONS - N/A 02 October 2006
RESOLUTIONS - N/A 02 October 2006
RESOLUTIONS - N/A 02 October 2006
123 - Notice of increase in nominal capital 02 October 2006
363a - Annual Return 21 September 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 18 August 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 18 August 2004
288b - Notice of resignation of directors or secretaries 24 August 2003
288b - Notice of resignation of directors or secretaries 24 August 2003
288a - Notice of appointment of directors or secretaries 24 August 2003
288a - Notice of appointment of directors or secretaries 24 August 2003
NEWINC - New incorporation documents 07 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.