GOWER TIMBER (HOLDINGS) LIMITED



Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

02/11/212 November 2021 Application to strike the company off the register

View Document

09/07/219 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

30/09/1830 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

28/06/1828 June 2018 CURRSHO FROM 28/02/2019 TO 30/09/2018

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

28/02/1828 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

14/07/1714 July 2017 REGISTERED OFFICE CHANGED ON 14/07/2017 FROM CROFTY SAWMILLS STATION ROAD PENCLAWDD SWANSEA SA4 3XN

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR BENJAMIN RAIF PIKE

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MS MOLLY LOUISE PIKE

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR WILLIAM ANGUS GODFREY

View Document

14/07/1714 July 2017 SECRETARY APPOINTED MR WILLIAM ANGUS GODFREY

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT PRICE (BUILDERS MERCHANTS) LIMITED

View Document

14/07/1714 July 2017 CESSATION OF ELIZABETH JONES AS A PSC

View Document

14/07/1714 July 2017 CESSATION OF JOHN CARLO DEIAS AS A PSC

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JONES

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL JONES

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN DEIAS

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, SECRETARY DANIEL JONES

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

03/06/173 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/06/173 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/06/173 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

13/05/1713 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

Analyse these accounts
06/07/166 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MRS ELIZABETH JONES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

Analyse these accounts
18/06/1518 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

Analyse these accounts
06/08/146 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/08/146 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/07/148 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

Analyse these accounts
08/07/138 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

Analyse these accounts
12/07/1212 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/07/1119 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

12/05/1112 May 2011 15/04/11 STATEMENT OF CAPITAL GBP 24545

View Document

12/05/1112 May 2011 15/04/11 STATEMENT OF CAPITAL GBP 24545

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/12/103 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/07/1015 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/06/0929 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/08/084 August 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

23/07/0723 July 2007 RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS

View Document

06/06/076 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/06/0619 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document



08/08/058 August 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

07/09/047 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0422 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

29/02/0429 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

19/06/0319 June 2003 COMPANY NAME CHANGED GOWER TIMBER LIMITED CERTIFICATE ISSUED ON 19/06/03

View Document

19/06/0319 June 2003 COMPANY NAME CHANGED GOWER TIMBER LIMITED CERTIFICATE ISSUED ON 19/06/03; RESOLUTION PASSED ON 16/05/03

View Document

15/06/0315 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

16/12/0216 December 2002 NC INC ALREADY ADJUSTED 04/12/02

View Document

16/12/0216 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

20/06/0120 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

27/06/0027 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

18/06/9918 June 1999 RETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS

View Document

28/02/9928 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

30/07/9830 July 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

28/02/9828 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

05/08/975 August 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

28/02/9728 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

05/07/965 July 1996 RETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

23/08/9523 August 1995 RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/07/9420 July 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

28/02/9428 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

25/06/9325 June 1993 RETURN MADE UP TO 14/06/93; NO CHANGE OF MEMBERS

View Document

28/02/9328 February 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

27/07/9227 July 1992 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/9227 July 1992 RETURN MADE UP TO 14/06/92; FULL LIST OF MEMBERS

View Document

27/07/9227 July 1992 RETURN MADE UP TO 14/06/92; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

28/02/9228 February 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

23/08/9123 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9118 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/913 July 1991 RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS

View Document

28/06/9128 June 1991 NC INC ALREADY ADJUSTED 13/06/91

View Document

28/06/9128 June 1991 £ NC 1000/50000 13/06/

View Document

28/02/9128 February 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

30/11/9030 November 1990 RETURN MADE UP TO 10/10/90; NO CHANGE OF MEMBERS

View Document

28/02/9028 February 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

09/11/899 November 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

16/06/8816 June 1988 RETURN MADE UP TO 27/05/88; FULL LIST OF MEMBERS

View Document

28/02/8828 February 1988 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

27/07/8727 July 1987 RETURN MADE UP TO 28/05/87; FULL LIST OF MEMBERS

View Document

28/02/8728 February 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

12/08/8612 August 1986 REGISTERED OFFICE CHANGED ON 12/08/86 FROM: STATION ROAD PENCLANDD SWANSEA SA4 3XN WEST GLAM

View Document

12/08/8612 August 1986 REGISTERED OFFICE CHANGED ON 12/08/86 FROM: G OFFICE CHANGED 12/08/86 STATION ROAD PENCLANDD SWANSEA SA4 3XN WEST GLAM

View Document

07/07/867 July 1986 RETURN MADE UP TO 15/07/86; FULL LIST OF MEMBERS

View Document

28/02/8628 February 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

08/03/828 March 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/03/82

View Document

24/08/8124 August 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company