Company NamePurchase Group Limited
Company StatusActive
Company Number05322443
CategoryPrivate Limited Company
Incorporation Date30 December 2004(19 years, 3 months ago)
Previous NameGW 187 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Campbell Rowan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2015(11 years after company formation)
Appointment Duration8 years, 3 months
RoleGroup HR Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr David Keir Ewart Morgan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2017(12 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Philip Michael Wainwright
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(13 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Secretary NameMr Philip Michael Wainwright
StatusCurrent
Appointed03 December 2018(13 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr David Purchase
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(2 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 17 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Saredon Dairy Farm
Little Saredon
Wolverhampton
Staffordshire
WV10 7LJ
Director NameMr Gavin Purchase
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(2 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 17 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshmore Brook House
Cross In Hand Lane
Lichfield
Staffordshire
WS13 8DY
Director NameMr Kenneth Philip Smith
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(2 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 17 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bracebridge Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2SB
Secretary NameMr Kenneth Philip Smith
NationalityBritish
StatusResigned
Appointed17 March 2005(2 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 17 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bracebridge Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2SB
Director NameMr Paul David Hargrave
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(3 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 17 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForge Barn
Harley
Shrewsbury
Shropshire
SY5 6LX
Wales
Director NameMr Andrew Oswell Bede Davies
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(9 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 November 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr David Huw Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(9 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 January 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Andrew Hampden Hobart
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(9 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2015)
RoleBusiness Unit Managing Director
Country of ResidenceEngland
Correspondence AddressThe Peak 5 Wilton Road
London
SW1V 1AN
Director NameMr John Peter Howell
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(9 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2016)
RoleGroup Production Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Stuart John Togwell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(9 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 July 2018)
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Secretary NameMr David Huw Davies
StatusResigned
Appointed17 November 2014(9 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 January 2016)
RoleCompany Director
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr David Owen Allen
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(11 years after company formation)
Appointment Duration6 years, 7 months (resigned 16 August 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Secretary NameMr David Owen Allen
StatusResigned
Appointed04 January 2016(11 years after company formation)
Appointment Duration2 years, 11 months (resigned 03 December 2018)
RoleCompany Director
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameGW Incorporations Limited (Corporation)
StatusResigned
Appointed30 December 2004(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameGW Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 2004(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Contact

Websitewww.purchasegroup.co.uk

Location

Registered AddressWates House
Station Approach
Leatherhead
Surrey
KT22 7SW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Turnover£26,073,644
Gross Profit£2,646,967
Net Worth£3,864,523
Cash£2,628,397
Current Liabilities£4,065,112

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 December 2023 (2 months, 4 weeks ago)
Next Return Due13 January 2025 (9 months, 2 weeks from now)

Charges

30 July 2007Delivered on: 15 August 2007
Satisfied on: 19 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 8 reaymer close, bloxwich, walsall, west midlands t/n WM773589. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
17 March 2005Delivered on: 30 March 2005
Satisfied on: 19 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 January 2024Confirmation statement made on 30 December 2023 with no updates (3 pages)
14 April 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
14 April 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (70 pages)
14 April 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
14 April 2023Audit exemption subsidiary accounts made up to 31 December 2022 (10 pages)
3 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
18 August 2022Termination of appointment of David Owen Allen as a director on 16 August 2022 (1 page)
25 March 2022Audit exemption subsidiary accounts made up to 31 December 2021 (11 pages)
25 March 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (60 pages)
25 March 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
25 March 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
4 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
6 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (56 pages)
6 April 2021Audit exemption subsidiary accounts made up to 31 December 2020 (10 pages)
6 April 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
6 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
4 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
25 June 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (53 pages)
25 June 2020Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages)
3 January 2020Confirmation statement made on 30 December 2019 with updates (4 pages)
9 December 2019Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
9 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
12 June 2019Change of details for Wates Living Space (Maintenance) Limited as a person with significant control on 30 May 2019 (2 pages)
2 April 2019Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages)
2 April 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (42 pages)
3 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
10 December 2018Appointment of Mr Philip Michael Wainwright as a director on 3 December 2018 (2 pages)
10 December 2018Termination of appointment of David Owen Allen as a secretary on 3 December 2018 (1 page)
10 December 2018Appointment of Mr Philip Michael Wainwright as a secretary on 3 December 2018 (2 pages)
7 December 2018Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
7 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
1 August 2018Termination of appointment of Stuart John Togwell as a director on 25 July 2018 (1 page)
22 March 2018Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages)
22 March 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (38 pages)
5 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
30 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
30 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
30 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
30 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
10 November 2017Appointment of Mr David Keir Ewart Morgan as a director on 10 November 2017 (2 pages)
10 November 2017Termination of appointment of Andrew Oswell Bede Davies as a director on 10 November 2017 (1 page)
10 November 2017Appointment of Mr David Keir Ewart Morgan as a director on 10 November 2017 (2 pages)
10 November 2017Termination of appointment of Andrew Oswell Bede Davies as a director on 10 November 2017 (1 page)
19 September 2017Full accounts made up to 31 December 2016 (18 pages)
19 September 2017Full accounts made up to 31 December 2016 (18 pages)
9 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
13 October 2016Registered office address changed from Unit 8 Reaymer Close Bloxwich Walsall West Midlands WS2 7QZ to Wates House Station Approach Leatherhead Surrey KT22 7SW on 13 October 2016 (1 page)
13 October 2016Registered office address changed from Unit 8 Reaymer Close Bloxwich Walsall West Midlands WS2 7QZ to Wates House Station Approach Leatherhead Surrey KT22 7SW on 13 October 2016 (1 page)
6 July 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
6 July 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
4 July 2016Termination of appointment of John Peter Howell as a director on 30 June 2016 (1 page)
4 July 2016Termination of appointment of John Peter Howell as a director on 30 June 2016 (1 page)
1 June 2016Register(s) moved to registered inspection location C/O Wates Group Limited Wates House Station Approach Leatherhead Surrey KT22 7SW (1 page)
1 June 2016Register(s) moved to registered inspection location C/O Wates Group Limited Wates House Station Approach Leatherhead Surrey KT22 7SW (1 page)
11 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 400,000
(8 pages)
11 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 400,000
(8 pages)
8 January 2016Appointment of Mr Paul Campbell Rowan as a director on 31 December 2015 (2 pages)
8 January 2016Secretary's details changed for Mr David Owen Allen on 4 January 2016 (1 page)
8 January 2016Termination of appointment of Andrew Hampden Hobart as a director on 31 December 2015 (1 page)
8 January 2016Secretary's details changed for Mr David Owen Allen on 4 January 2016 (1 page)
8 January 2016Termination of appointment of Andrew Hampden Hobart as a director on 31 December 2015 (1 page)
8 January 2016Secretary's details changed for Mr David Owen Allen on 4 January 2016 (1 page)
8 January 2016Appointment of Mr Paul Campbell Rowan as a director on 31 December 2015 (2 pages)
7 January 2016Director's details changed for Mr David Owen Allen on 4 January 2016 (2 pages)
7 January 2016Director's details changed for Mr David Owen Allen on 4 January 2016 (2 pages)
7 January 2016Director's details changed for Mr David Owen Allen on 4 January 2016 (2 pages)
6 January 2016Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages)
6 January 2016Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page)
6 January 2016Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page)
6 January 2016Appointment of Mr David Owen Allen as a secretary on 4 January 2016 (2 pages)
6 January 2016Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page)
6 January 2016Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page)
6 January 2016Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page)
6 January 2016Appointment of Mr David Owen Allen as a secretary on 4 January 2016 (2 pages)
6 January 2016Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages)
6 January 2016Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page)
6 January 2016Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages)
6 January 2016Appointment of Mr David Owen Allen as a secretary on 4 January 2016 (2 pages)
6 October 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
6 October 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
26 February 2015Statement of company's objects (2 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
26 February 2015Statement of company's objects (2 pages)
14 January 2015Register inspection address has been changed to C/O Wates Group Limited Wates House Station Approach Leatherhead Surrey KT22 7SW (1 page)
14 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 400,000
(9 pages)
14 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 400,000
(9 pages)
14 January 2015Register inspection address has been changed to C/O Wates Group Limited Wates House Station Approach Leatherhead Surrey KT22 7SW (1 page)
23 December 2014Resolutions
  • RES13 ‐ Appt auditor 17/11/2014
(1 page)
24 November 2014Appointment of Mr Andrew Hampden Hobart as a director (2 pages)
24 November 2014Director's details changed for Mr Andrew Hampden Hobart on 24 November 2014 (2 pages)
24 November 2014Appointment of Mr Andrew Hampden Hobart as a director (2 pages)
24 November 2014Termination of appointment of David Purchase as a director on 17 November 2014 (1 page)
24 November 2014Director's details changed for Mr Andrew Hampden Hobart on 24 November 2014 (2 pages)
24 November 2014Termination of appointment of David Purchase as a director on 17 November 2014 (1 page)
24 November 2014Appointment of Mr Stuart John Togwell as a director on 17 November 2014 (2 pages)
24 November 2014Appointment of Mr Stuart John Togwell as a director on 17 November 2014 (2 pages)
24 November 2014Appointment of Mr Andrew Hampden Hobart as a director on 17 November 2014 (2 pages)
24 November 2014Appointment of Mr Andrew Hampden Hobart as a director on 17 November 2014 (2 pages)
21 November 2014Appointment of Mr David Huw Davies as a secretary on 17 November 2014 (2 pages)
21 November 2014Termination of appointment of Kenneth Philip Smith as a secretary on 17 November 2014 (1 page)
21 November 2014Termination of appointment of Kenneth Philip Smith as a director on 17 November 2014 (1 page)
21 November 2014Termination of appointment of Kenneth Philip Smith as a director on 17 November 2014 (1 page)
21 November 2014Appointment of Mr John Peter Howell as a director on 17 November 2014 (2 pages)
21 November 2014Appointment of Mr David Huw Davies as a director on 17 November 2014 (2 pages)
21 November 2014Appointment of Mr Andrew Oswell Bede Davies as a director on 17 November 2014 (2 pages)
21 November 2014Termination of appointment of Paul David Hargrave as a director on 17 November 2014 (1 page)
21 November 2014Termination of appointment of Gavin Purchase as a director on 17 November 2014 (1 page)
21 November 2014Termination of appointment of Kenneth Philip Smith as a secretary on 17 November 2014 (1 page)
21 November 2014Appointment of Mr David Huw Davies as a director on 17 November 2014 (2 pages)
21 November 2014Appointment of Mr David Huw Davies as a secretary on 17 November 2014 (2 pages)
21 November 2014Termination of appointment of Gavin Purchase as a director on 17 November 2014 (1 page)
21 November 2014Termination of appointment of Kenneth Philip Smith as a director on 17 November 2014 (1 page)
21 November 2014Appointment of Mr John Peter Howell as a director on 17 November 2014 (2 pages)
21 November 2014Termination of appointment of Paul David Hargrave as a director on 17 November 2014 (1 page)
21 November 2014Appointment of Mr Andrew Oswell Bede Davies as a director on 17 November 2014 (2 pages)
21 November 2014Termination of appointment of Kenneth Philip Smith as a director on 17 November 2014 (1 page)
19 November 2014Satisfaction of charge 1 in full (4 pages)
19 November 2014Satisfaction of charge 2 in full (4 pages)
19 November 2014Satisfaction of charge 1 in full (4 pages)
19 November 2014Satisfaction of charge 2 in full (4 pages)
29 April 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
29 April 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
13 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 400,000
(8 pages)
13 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 400,000
(8 pages)
18 April 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
18 April 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
14 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (8 pages)
14 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (8 pages)
2 April 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
2 April 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
17 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (8 pages)
17 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (8 pages)
6 April 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
6 April 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
21 March 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
21 March 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
12 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (8 pages)
12 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (8 pages)
26 November 2010Statement of capital following an allotment of shares on 12 November 2010
  • GBP 400,000
(3 pages)
26 November 2010Statement of capital following an allotment of shares on 12 November 2010
  • GBP 400,000
(3 pages)
8 February 2010Director's details changed for Paul David Hargrave on 31 December 2009 (2 pages)
8 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (7 pages)
8 February 2010Director's details changed for Mr Kenneth Philip Smith on 31 December 2009 (2 pages)
8 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (7 pages)
8 February 2010Director's details changed for Mr Kenneth Philip Smith on 31 December 2009 (2 pages)
8 February 2010Director's details changed for Paul David Hargrave on 31 December 2009 (2 pages)
27 October 2009Accounts made up to 31 July 2009 (22 pages)
27 October 2009Accounts made up to 31 July 2009 (22 pages)
14 October 2009Previous accounting period extended from 31 March 2009 to 31 July 2009 (2 pages)
14 October 2009Previous accounting period extended from 31 March 2009 to 31 July 2009 (2 pages)
23 January 2009Return made up to 30/12/08; full list of members (5 pages)
23 January 2009Return made up to 30/12/08; full list of members (5 pages)
23 October 2008Accounts made up to 31 March 2008 (20 pages)
23 October 2008Accounts made up to 31 March 2008 (20 pages)
23 January 2008Return made up to 30/12/07; full list of members (3 pages)
23 January 2008Return made up to 30/12/07; full list of members (3 pages)
21 August 2007Accounts made up to 31 March 2007 (22 pages)
21 August 2007Accounts made up to 31 March 2007 (22 pages)
15 August 2007Particulars of mortgage/charge (7 pages)
15 August 2007Particulars of mortgage/charge (7 pages)
2 January 2007Return made up to 30/12/06; full list of members (3 pages)
2 January 2007Return made up to 30/12/06; full list of members (3 pages)
10 October 2006Accounts made up to 31 March 2006 (16 pages)
10 October 2006Accounts made up to 31 March 2006 (16 pages)
19 April 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
19 April 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
20 January 2006Return made up to 30/12/05; full list of members (3 pages)
20 January 2006Return made up to 30/12/05; full list of members (3 pages)
22 August 2005Ad 20/04/05--------- £ si 84000@1=84000 £ ic 204001/288001 (2 pages)
22 August 2005Ad 20/04/05--------- £ si 84000@1=84000 £ ic 204001/288001 (2 pages)
1 August 2005Company name changed gw 187 LIMITED\certificate issued on 01/08/05 (2 pages)
1 August 2005Company name changed gw 187 LIMITED\certificate issued on 01/08/05 (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
12 April 2005Statement of affairs (82 pages)
12 April 2005Ad 17/03/05--------- £ si 8000@1=8000 £ ic 196001/204001 (2 pages)
12 April 2005Ad 17/03/05--------- £ si 8000@1=8000 £ ic 196001/204001 (2 pages)
12 April 2005Statement of affairs (82 pages)
4 April 2005Ad 17/03/05--------- £ si 196000@1=196000 £ ic 1/196001 (2 pages)
4 April 2005Director resigned (1 page)
4 April 2005Ad 17/03/05--------- £ si 196000@1=196000 £ ic 1/196001 (2 pages)
4 April 2005Nc inc already adjusted 17/03/05 (1 page)
4 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 April 2005Registered office changed on 04/04/05 from: one eleven edmund street birmingham west midlands B3 2HJ (1 page)
4 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 April 2005Nc inc already adjusted 17/03/05 (1 page)
4 April 2005New director appointed (2 pages)
4 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 April 2005New director appointed (2 pages)
4 April 2005Director resigned (1 page)
4 April 2005New secretary appointed;new director appointed (2 pages)
4 April 2005Resolutions
  • RES13 ‐ Re-corp guar 17/03/05
(1 page)
4 April 2005Registered office changed on 04/04/05 from: one eleven edmund street birmingham west midlands B3 2HJ (1 page)
4 April 2005Resolutions
  • RES13 ‐ Re-corp guar 17/03/05
(1 page)
4 April 2005New director appointed (2 pages)
4 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005New secretary appointed;new director appointed (2 pages)
4 April 2005Secretary resigned (1 page)
4 April 2005New director appointed (2 pages)
30 March 2005Particulars of mortgage/charge (6 pages)
30 March 2005Particulars of mortgage/charge (6 pages)
30 December 2004Incorporation (17 pages)
30 December 2004Incorporation (17 pages)