Background WavePink WaveYellow Wave

G & W DEVELOPMENTS LIMITED (03943171)

G & W DEVELOPMENTS LIMITED (03943171) is an active UK company. incorporated on 9 March 2000. with registered office in Halifax. The company operates in the Construction sector, engaged in construction of domestic buildings. G & W DEVELOPMENTS LIMITED has been registered for 26 years. Current directors include GREENWOOD, Matthew Paul, WOOD, Antony.

Company Number
03943171
Status
active
Type
ltd
Incorporated
9 March 2000
Age
26 years
Address
Hamnett House, Halifax, HX2 0AX
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
GREENWOOD, Matthew Paul, WOOD, Antony
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G & W DEVELOPMENTS LIMITED

G & W DEVELOPMENTS LIMITED is an active company incorporated on 9 March 2000 with the registered office located in Halifax. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. G & W DEVELOPMENTS LIMITED was registered 26 years ago.(SIC: 41202)

Status

active

Active since 26 years ago

Company No

03943171

LTD Company

Age

26 Years

Incorporated 9 March 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Overdue

3 days overdue

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026
Contact
Address

Hamnett House Highroad Well Halifax, HX2 0AX,

Timeline

25 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Mar 00
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
New Owner
Apr 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GREENWOOD, Matthew Paul

Active
Hamnett House, HalifaxHX2 0AX
Secretary
Appointed 14 Jul 2003

GREENWOOD, Matthew Paul

Active
Hamnett House, HalifaxHX2 0AX
Born September 1970
Director
Appointed 09 Mar 2000

WOOD, Antony

Active
Hamnett House, HalifaxHX2 0AX
Born August 1973
Director
Appointed 09 Mar 2000

GREENWOOD, Matthew Paul

Resigned
1 Golf Crescent, HalifaxHX2 0LD
Secretary
Appointed 09 Mar 2000
Resigned 11 May 2001

HOULGATE, Julie

Resigned
The Elms, LeedsLS26 8JW
Secretary
Appointed 11 May 2001
Resigned 14 Jul 2003

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 09 Mar 2000
Resigned 09 Mar 2000

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 09 Mar 2000
Resigned 09 Mar 2000

Persons with significant control

2

Mr Antony Wood

Active
Hamnett House, HalifaxHX2 0AX
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Aug 2017

Mr Matthew Paul Greenwood

Active
Gibbet Street, HalifaxHX2 0AX
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
5 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 December 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
14 December 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 March 2018
AA01Change of Accounting Reference Date
Memorandum Articles
20 November 2017
MAMA
Resolution
13 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Change Account Reference Date Company Previous Extended
20 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Small
31 January 2011
AAAnnual Accounts
Accounts With Accounts Type Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Small
31 January 2009
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
15 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 January 2008
AAAnnual Accounts
Legacy
15 January 2008
395Particulars of Mortgage or Charge
Legacy
11 January 2008
395Particulars of Mortgage or Charge
Legacy
2 January 2008
395Particulars of Mortgage or Charge
Legacy
29 December 2007
395Particulars of Mortgage or Charge
Legacy
20 December 2007
395Particulars of Mortgage or Charge
Legacy
27 March 2007
363sAnnual Return (shuttle)
Legacy
24 February 2007
395Particulars of Mortgage or Charge
Legacy
26 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 October 2006
AAAnnual Accounts
Legacy
29 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2005
AAAnnual Accounts
Legacy
19 October 2005
395Particulars of Mortgage or Charge
Legacy
10 May 2005
395Particulars of Mortgage or Charge
Legacy
16 April 2005
395Particulars of Mortgage or Charge
Legacy
11 April 2005
363sAnnual Return (shuttle)
Legacy
2 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 December 2004
AAAnnual Accounts
Legacy
2 September 2004
395Particulars of Mortgage or Charge
Legacy
2 April 2004
363sAnnual Return (shuttle)
Legacy
4 February 2004
287Change of Registered Office
Legacy
17 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 August 2003
AAAnnual Accounts
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
26 April 2003
363sAnnual Return (shuttle)
Memorandum Articles
23 October 2002
MEM/ARTSMEM/ARTS
Resolution
15 October 2002
RESOLUTIONSResolutions
Resolution
15 October 2002
RESOLUTIONSResolutions
Resolution
15 October 2002
RESOLUTIONSResolutions
Legacy
27 September 2002
395Particulars of Mortgage or Charge
Legacy
27 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 August 2002
AAAnnual Accounts
Legacy
29 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2002
AAAnnual Accounts
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
287Change of Registered Office
Legacy
31 May 2001
88(2)R88(2)R
Legacy
13 April 2001
363sAnnual Return (shuttle)
Legacy
9 May 2000
288cChange of Particulars
Legacy
21 March 2000
287Change of Registered Office
Legacy
16 March 2000
287Change of Registered Office
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Incorporation Company
9 March 2000
NEWINCIncorporation