GENWISE LIMITED
Status | ACTIVE |
Company No. | 01837445 |
Category | Private Limited Company |
Incorporated | 01 Aug 1984 |
Age | 39 years, 11 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
GENWISE LIMITED is an active private limited company with number 01837445. It was incorporated 39 years, 11 months, 2 days ago, on 01 August 1984. The company address is James Watson House Montgomery Way James Watson House Montgomery Way, Carlisle, CA1 2UU, England.
Company Fillings
Confirmation statement with updates
Date: 13 Nov 2023
Action Date: 06 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-06
Documents
Change to a person with significant control
Date: 31 Oct 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mrs Jacqueline Fisher
Documents
Notification of a person with significant control
Date: 30 Oct 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nigel Rice
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 04 Aug 2023
Action Date: 01 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-01
Psc name: Mrs Jacqueline Fisher
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2023
Action Date: 03 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-03
Old address: Fairview House Victoria Place Carlisle Cumbria CA1 1HP
New address: James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU
Documents
Confirmation statement with updates
Date: 29 Nov 2022
Action Date: 15 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-15
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 15 Nov 2021
Action Date: 15 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-15
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 26 Nov 2020
Action Date: 17 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-17
Documents
Change person director company with change date
Date: 26 Nov 2020
Action Date: 17 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-17
Officer name: Nigel Rice
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 18 Nov 2019
Action Date: 15 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-15
Officer name: Mrs Jacqueline Fisher
Documents
Confirmation statement with no updates
Date: 18 Nov 2019
Action Date: 17 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-17
Documents
Change to a person with significant control
Date: 21 Oct 2019
Action Date: 21 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-21
Psc name: Mrs Jacqueline Fisher
Documents
Accounts with accounts type total exemption full
Date: 23 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person secretary company with change date
Date: 21 Nov 2018
Action Date: 26 Oct 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-10-26
Officer name: Mrs Jacqueline Fisher
Documents
Confirmation statement with no updates
Date: 21 Nov 2018
Action Date: 17 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-17
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 17 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-17
Documents
Accounts with accounts type total exemption full
Date: 08 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 17 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-17
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 17 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-17
Documents
Accounts with accounts type total exemption small
Date: 18 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 17 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-17
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 17 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-17
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 17 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-17
Documents
Accounts with accounts type total exemption small
Date: 18 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2011
Action Date: 17 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-17
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2010
Action Date: 17 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-17
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2009
Action Date: 17 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-17
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 19 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-19
Officer name: Nigel Rice
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 19 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-19
Officer name: Jacqueline Fisher
Documents
Accounts with accounts type total exemption small
Date: 07 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 27 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/07; full list of members
Documents
Legacy
Date: 01 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 01/10/07 from: 15 victoria place carlisle cumbria CA1 1EW
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 05 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 17 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 26 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/04; full list of members
Documents
Accounts with accounts type small
Date: 23 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 23 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/03; full list of members
Documents
Accounts with accounts type small
Date: 18 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 04 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/02; full list of members
Documents
Accounts with accounts type small
Date: 17 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 04 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/01; full list of members
Documents
Accounts with accounts type small
Date: 03 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 16 Mar 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/00; full list of members
Documents
Accounts with accounts type small
Date: 29 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 23 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/99; full list of members
Documents
Accounts with accounts type small
Date: 30 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 18 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/98; full list of members
Documents
Legacy
Date: 18 Jan 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 25 Mar 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 19 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/97; no change of members
Documents
Accounts with accounts type small
Date: 21 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 09 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/96; no change of members
Documents
Accounts with accounts type small
Date: 26 Apr 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 05 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/95; full list of members
Documents
Accounts with accounts type small
Date: 21 Jun 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Resolution
Date: 04 Jan 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 30 Dec 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed grantraven LIMITED\certificate issued on 01/01/95
Documents
Legacy
Date: 08 Dec 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Dec 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/94; no change of members
Documents
Accounts with accounts type full
Date: 06 Sep 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 12 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/93; no change of members
Documents
Legacy
Date: 22 Jul 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Accounts with accounts type full
Date: 10 May 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 07 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/92; full list of members
Documents
Accounts with accounts type full
Date: 16 Jul 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 07 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 23/11/91; no change of members
Documents
Accounts with accounts type full
Date: 16 Oct 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Accounts with accounts type full
Date: 07 Dec 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 07 Dec 1990
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/90; full list of members
Documents
Accounts with accounts type full
Date: 20 Jun 1990
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 05 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 05/12/89; full list of members
Documents
Accounts with accounts type full
Date: 05 Feb 1990
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Legacy
Date: 12 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 16/11/88; no change of members
Documents
Accounts with accounts type full
Date: 12 May 1989
Action Date: 30 Sep 1987
Category: Accounts
Type: AA
Made up date: 1987-09-30
Documents
Legacy
Date: 12 May 1989
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/09 to 31/12
Documents
Legacy
Date: 28 Apr 1989
Category: Gazette
Type: AC05
Description: First gazette
Documents
Accounts with accounts type full
Date: 08 Mar 1988
Action Date: 30 Sep 1986
Category: Accounts
Type: AA
Made up date: 1986-09-30
Documents
Legacy
Date: 02 Nov 1987
Category: Annual-return
Type: 363
Description: Return made up to 19/08/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 06 Dec 1986
Action Date: 30 Sep 1985
Category: Accounts
Type: AA
Made up date: 1985-09-30
Documents
Some Companies
AIKENHEAD HOUSE,BLAIRGOWRIE,PH10 6QZ
Number: | SO306390 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
25A HIGH STREET,MID GLAMORGAN,CF81 8RA
Number: | 04792946 |
Status: | ACTIVE |
Category: | Private Limited Company |
DESIREE KOSTER COUTURE LIMITED
890 GARRATT LANE,LONDON,SW17 0NB
Number: | 08837169 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 HILL VIEW INDUSTRIAL UNIT,,SCARBOROUGH,YO12 4HA
Number: | 05089707 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BRADFORD ROW,SOUTH YORKSHIRE,DN1 3NF
Number: | 03383331 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 KENT ROAD,HAMPSHIRE,PO5 3HU
Number: | 03912235 |
Status: | ACTIVE |
Category: | Private Limited Company |