CHRISTOPHER GOW ENTERPRISES LIMITED

Company Documents

DateDescription
26/05/2526 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/10/234 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-05-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/03/215 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANH QUYNH LAM / 03/02/2021

View Document

03/03/213 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANH QUYNH LAM / 03/02/2021

View Document

03/03/213 March 2021 REGISTERED OFFICE CHANGED ON 03/03/2021 FROM 3 WEAVERS LANE BRAMHALL STOCKPORT SK7 2DE ENGLAND

View Document

03/03/213 March 2021 REGISTERED OFFICE CHANGED ON 03/03/2021 FROM 452 MANCHESTER ROAD HEATON CHAPEL STOCKPORT CHESHIRE SK4 5DL

View Document

04/12/204 December 2020 REGISTERED OFFICE CHANGED ON 04/12/2020 FROM 4 GREEK STREET BOOTH AINSWORTH LLP ALPHA HOUSE STOCKPORT SK3 8AB ENGLAND

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANH QUYNH LAM

View Document

17/06/1917 June 2019 CESSATION OF CHRISTOPHER GOW AS A PSC

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CARROLL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOW

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM 29 CREEK ROAD HAYLING ISLAND HAMPSHIRE PO11 9QZ

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/05/1625 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/06/1519 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MRS ANH QUYNH LAM

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL HARPER GOW / 01/06/2014

View Document

11/06/1411 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 21ST CENTURY ACCOUNTS THE SANDERSON CENTRE LEES LANE GOSPORT HANTS PO12 4PS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/06/113 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL HARPER GOW / 22/05/2010

View Document

25/05/1025 May 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/10/0917 October 2009 DISS40 (DISS40(SOAD))

View Document

16/10/0916 October 2009 Annual return made up to 25 May 2009 with full list of shareholders

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM 77 LONDON ROAD COWPLAIN HANTS PO8 8UJ UNITED KINGDOM

View Document

22/09/0922 September 2009 FIRST GAZETTE

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/2008 FROM HOLLY HOUSE, WHILTON DAVENTRY NORTHAMPTONSHIRE NN11 2NN

View Document

19/06/0819 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED SECRETARY LUCY GOW

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/05/0626 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM: HOLLY HOUSE WHILTON DAVENTRY NORTHAMPTONSHIRE NN11 2NN

View Document

26/05/0626 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

26/05/0626 May 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 5 COLLEGE MEWS ST ANN'S HILL LONDON SW18 2SJ

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/07/0511 July 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 £ NC 300000/500000 26/09/00

View Document

03/10/003 October 2000 NC INC ALREADY ADJUSTED 26/09/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/11/9923 November 1999 NC INC ALREADY ADJUSTED 30/03/99

View Document

23/11/9923 November 1999 £ NC 100100/300000 30/03/99

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/07/9714 July 1997 RETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS

View Document

16/05/9716 May 1997 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/9729 April 1997 £ NC 100/100100 10/03/97

View Document

29/04/9729 April 1997 SECRETARY RESIGNED

View Document

29/04/9729 April 1997 NEW SECRETARY APPOINTED

View Document

29/04/9729 April 1997 NC INC ALREADY ADJUSTED 10/03/97

View Document

24/04/9724 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/07/962 July 1996 RETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS

View Document

11/04/9611 April 1996 RETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS

View Document

30/06/9530 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/06/9530 June 1995 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/05/9427 May 1994 RETURN MADE UP TO 25/05/94; FULL LIST OF MEMBERS

View Document

04/05/934 May 1993 COMPANY NAME CHANGED DMWSL 120 LIMITED CERTIFICATE ISSUED ON 04/05/93

View Document

29/04/9329 April 1993 NEW DIRECTOR APPOINTED

View Document

29/04/9329 April 1993 DIRECTOR RESIGNED

View Document

29/04/9329 April 1993 DIRECTOR RESIGNED

View Document

29/03/9329 March 1993 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