Having been setup in 2005, Gwp Group Ltd are based in Cricklade, Wiltshire, it's status is listed as "Active". The company has 3 directors listed as Bullock, Paul, Mason, David Philip, Reed, Claire at Companies House. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MASON, David Philip | 30 June 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BULLOCK, Paul | 22 April 2014 | - | 1 |
REED, Claire | 26 May 2011 | 05 March 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 09 July 2020 | |
CS01 - N/A | 03 June 2020 | |
TM01 - Termination of appointment of director | 22 November 2019 | |
CS01 - N/A | 03 June 2019 | |
AA - Annual Accounts | 04 April 2019 | |
AA - Annual Accounts | 22 May 2018 | |
CS01 - N/A | 21 May 2018 | |
MR04 - N/A | 07 February 2018 | |
AP01 - Appointment of director | 10 October 2017 | |
AA - Annual Accounts | 11 July 2017 | |
CS01 - N/A | 30 May 2017 | |
MR01 - N/A | 05 October 2016 | |
MR01 - N/A | 30 August 2016 | |
MR01 - N/A | 30 August 2016 | |
RESOLUTIONS - N/A | 09 August 2016 | |
MR04 - N/A | 27 July 2016 | |
MR01 - N/A | 18 July 2016 | |
AR01 - Annual Return | 23 May 2016 | |
SH06 - Notice of cancellation of shares | 27 April 2016 | |
SH06 - Notice of cancellation of shares | 27 April 2016 | |
SH03 - Return of purchase of own shares | 27 April 2016 | |
SH03 - Return of purchase of own shares | 27 April 2016 | |
AA - Annual Accounts | 08 March 2016 | |
AA - Annual Accounts | 24 June 2015 | |
AR01 - Annual Return | 22 May 2015 | |
SH06 - Notice of cancellation of shares | 16 April 2015 | |
SH03 - Return of purchase of own shares | 16 April 2015 | |
MR01 - N/A | 12 August 2014 | |
AR01 - Annual Return | 12 June 2014 | |
TM02 - Termination of appointment of secretary | 12 June 2014 | |
AP03 - Appointment of secretary | 12 June 2014 | |
SH06 - Notice of cancellation of shares | 06 June 2014 | |
SH06 - Notice of cancellation of shares | 12 May 2014 | |
SH03 - Return of purchase of own shares | 12 May 2014 | |
AUD - Auditor's letter of resignation | 30 April 2014 | |
AA - Annual Accounts | 13 February 2014 | |
RESOLUTIONS - N/A | 08 January 2014 | |
RESOLUTIONS - N/A | 30 September 2013 | |
SH06 - Notice of cancellation of shares | 30 September 2013 | |
MISC - Miscellaneous document | 29 August 2013 | |
AA - Annual Accounts | 25 June 2013 | |
AR01 - Annual Return | 11 June 2013 | |
CH03 - Change of particulars for secretary | 11 June 2013 | |
AUD - Auditor's letter of resignation | 15 May 2013 | |
SH03 - Return of purchase of own shares | 17 April 2013 | |
SH03 - Return of purchase of own shares | 17 April 2013 | |
AR01 - Annual Return | 18 June 2012 | |
AA - Annual Accounts | 06 January 2012 | |
TM01 - Termination of appointment of director | 30 September 2011 | |
AUD - Auditor's letter of resignation | 17 August 2011 | |
AR01 - Annual Return | 14 June 2011 | |
AP03 - Appointment of secretary | 14 June 2011 | |
AP01 - Appointment of director | 14 June 2011 | |
TM02 - Termination of appointment of secretary | 14 June 2011 | |
AA - Annual Accounts | 14 February 2011 | |
AR01 - Annual Return | 14 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
AA - Annual Accounts | 30 January 2010 | |
MG01 - Particulars of a mortgage or charge | 07 October 2009 | |
225 - Change of Accounting Reference Date | 06 August 2009 | |
363a - Annual Return | 27 May 2009 | |
287 - Change in situation or address of Registered Office | 27 May 2009 | |
AA - Annual Accounts | 29 December 2008 | |
363a - Annual Return | 12 December 2008 | |
287 - Change in situation or address of Registered Office | 13 November 2008 | |
AA - Annual Accounts | 12 December 2007 | |
363a - Annual Return | 22 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 December 2006 | |
395 - Particulars of a mortgage or charge | 05 December 2006 | |
AA - Annual Accounts | 19 September 2006 | |
225 - Change of Accounting Reference Date | 13 June 2006 | |
225 - Change of Accounting Reference Date | 12 June 2006 | |
288a - Notice of appointment of directors or secretaries | 06 June 2006 | |
288b - Notice of resignation of directors or secretaries | 06 June 2006 | |
363a - Annual Return | 01 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 June 2006 | |
SA - Shares agreement | 06 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 September 2005 | |
395 - Particulars of a mortgage or charge | 28 July 2005 | |
RESOLUTIONS - N/A | 14 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 July 2005 | |
288a - Notice of appointment of directors or secretaries | 13 July 2005 | |
288a - Notice of appointment of directors or secretaries | 13 July 2005 | |
288a - Notice of appointment of directors or secretaries | 13 July 2005 | |
288a - Notice of appointment of directors or secretaries | 13 July 2005 | |
288a - Notice of appointment of directors or secretaries | 13 July 2005 | |
NEWINC - New incorporation documents | 21 May 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 October 2016 | Outstanding |
N/A |
A registered charge | 30 August 2016 | Outstanding |
N/A |
A registered charge | 30 August 2016 | Outstanding |
N/A |
A registered charge | 18 July 2016 | Outstanding |
N/A |
A registered charge | 25 July 2014 | Outstanding |
N/A |
Debenture | 30 September 2009 | Fully Satisfied |
N/A |
Debenture | 30 November 2006 | Fully Satisfied |
N/A |
Guarantee & debenture | 18 July 2005 | Fully Satisfied |
N/A |