GLADSTONE & FOWLER LIMITED

Company Documents

DateDescription
24/07/1224 July 2012 STRUCK OFF AND DISSOLVED

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

08/09/118 September 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/07/101 July 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL ERNEST HUDSON / 20/06/2010

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL HUDSON

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST CLIFFORD HUDSON / 20/06/2010

View Document

01/07/101 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: G OFFICE CHANGED 31/01/08 TANGLEWOOD YORKLEY PLACE LYDNEY GL15 4SA

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: G OFFICE CHANGED 30/01/08 32 TENZING DRIVE HIGH WYCOMBE HP13 7RT

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/10/0513 October 2005 REGISTERED OFFICE CHANGED ON 13/10/05 FROM: G OFFICE CHANGED 13/10/05 NUTHATCH GRANGE CHECKENDON READING OXFORDSHIRE RG8 0SU

View Document

05/07/055 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/09/0326 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0326 September 2003 REGISTERED OFFICE CHANGED ON 26/09/03 FROM: G OFFICE CHANGED 26/09/03 THE BARN YEWDEN FARM HAMBLEDEN HENLEY ON THAMES OXON RG9 6RJ

View Document

04/07/034 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 COMPANY NAME CHANGED CHAIN RESCUE LIMITED CERTIFICATE ISSUED ON 22/01/97

View Document

26/10/9626 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/07/965 July 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/9511 December 1995 NEW DIRECTOR APPOINTED

View Document

11/12/9511 December 1995

View Document

08/11/958 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/10/9520 October 1995 REGISTERED OFFICE CHANGED ON 20/10/95 FROM: G OFFICE CHANGED 20/10/95 13 SOUTHBOURNE DRIVE BOURNE DRIVE BUCKS SL8 SRY

View Document

20/10/9520 October 1995 REGISTERED OFFICE CHANGED ON 20/10/95 FROM: G OFFICE CHANGED 20/10/95 THE BARN YEWDEN FARM HAMBLEDEN HENLEY ON THAMES OXON RG9 6RJ

View Document

12/07/9512 July 1995 RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

30/06/9430 June 1994

View Document

30/06/9430 June 1994 RETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS

View Document

13/09/9313 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/07/9322 July 1993 RETURN MADE UP TO 20/06/93; NO CHANGE OF MEMBERS

View Document

22/07/9322 July 1993

View Document

08/01/938 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

13/07/9213 July 1992 RETURN MADE UP TO 20/06/92; FULL LIST OF MEMBERS

View Document

13/07/9213 July 1992

View Document

13/07/9213 July 1992 REGISTERED OFFICE CHANGED ON 13/07/92

View Document

28/01/9228 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/01/9216 January 1992

View Document

16/01/9216 January 1992 DIRECTOR RESIGNED

View Document

08/09/918 September 1991

View Document

08/09/918 September 1991 RETURN MADE UP TO 20/06/91; NO CHANGE OF MEMBERS

View Document

19/09/9019 September 1990 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

19/09/9019 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

19/09/9019 September 1990 EXEMPTION FROM APPOINTING AUDITORS 06/06/90

View Document

19/09/9019 September 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

18/11/8818 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/08/8824 August 1988 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