GLOWERY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

08/05/248 May 2024 Director's details changed for Mrs Hannah Marie Callard Russell on 2024-05-08

View Document

08/05/248 May 2024 Change of details for Mrs Hannah Marie Callard Russell as a person with significant control on 2024-05-08

View Document

12/02/2412 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

14/09/2314 September 2023 Change of details for Mr Joby Christopher Russell as a person with significant control on 2023-09-14

View Document

14/09/2314 September 2023 Director's details changed for Mr Joby Christopher Russell on 2023-09-14

View Document

14/09/2314 September 2023 Director's details changed for Mrs Hannah Marie Callard Russell on 2023-09-14

View Document

14/09/2314 September 2023 Change of details for Mrs Hannah Marie Callard Russell as a person with significant control on 2023-09-14

View Document

14/09/2314 September 2023 Registered office address changed from Floor 2 Broadway House Broad Street Hereford HR4 9AR England to The Old Priory Skenfrith Abergavenny NP7 8UH on 2023-09-14

View Document

14/09/2314 September 2023 Change of details for Mr Adam Norris as a person with significant control on 2023-09-14

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

22/02/2322 February 2023 Statement of capital following an allotment of shares on 2023-02-01

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

15/12/2115 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-11-12

View Document

10/12/2110 December 2021 Statement of capital following an allotment of shares on 2021-11-12

View Document

08/07/218 July 2021 Change of details for Mr Adam Norris as a person with significant control on 2021-07-07

View Document

06/07/216 July 2021 Change of details for Mr Joby Christopher Russell as a person with significant control on 2021-07-06

View Document

06/07/216 July 2021 Registered office address changed from Floor 2 Broadway House Broad Street Hereford HR4 9AR England to Floor 2 Broadway House Broad Street Hereford HR4 9AR on 2021-07-06

View Document

06/07/216 July 2021 Director's details changed for Mr Joby Christopher Russell on 2021-07-06

View Document

06/07/216 July 2021 Director's details changed for Mr Joby Christopher Russell on 2021-07-06

View Document

06/07/216 July 2021 Director's details changed for Mrs Hannah Marie Callard Russell on 2021-07-06

View Document

06/07/216 July 2021 Change of details for Mrs Hannah Marie Callard Russell as a person with significant control on 2021-07-06

View Document

29/06/2129 June 2021 Registered office address changed from Runway East 101 Victoria Street Bristol Avon BS1 6PU to Floor 2 Broadway House Broad Street Hereford HR4 9AR on 2021-06-29

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/01/218 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 CHANGE RO SITUATION FROM WALES TO ENGLAND/WALES

View Document

11/08/2011 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/08/2011 August 2020 21/07/20 STATEMENT OF CAPITAL GBP 1.38624

View Document

10/06/2010 June 2020 ADOPT ARTICLES 20/04/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/05/2012 May 2020 ARTICLES OF ASSOCIATION

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM GREAT BARN SOUTH BROCKHAMPTON OFFICES BROCKHAMPTON HEREFORDSHIRE HR1 4SE UNITED KINGDOM

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / MR JOBY CHRISTOPHER RUSSELL / 02/03/2020

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / MRS HANNAH MARIE CALLARD RUSSELL / 02/03/2020

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOBY CHRISTOPHER RUSSELL / 02/03/2020

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH MARIE CALLARD RUSSELL / 02/03/2020

View Document

21/02/2021 February 2020 SUB-DIVISION 19/12/19

View Document

07/02/207 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 ADOPT ARTICLES 19/12/2019

View Document

02/12/192 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/11/1928 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM NORRIS

View Document

27/11/1927 November 2019 31/10/19 STATEMENT OF CAPITAL GBP 1.334

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM THE OLD PRIORY SKENFRITH ABERGAVENNY NP7 8UH WALES

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOBY CHRISTOPHER RUSSELL / 17/07/2019

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH MARIE CALLARD RUSSELL / 17/07/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

22/05/1922 May 2019 ADOPT ARTICLES 01/05/2019

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOBY CHRISTOPHER RUSSELL

View Document

21/05/1921 May 2019 07/05/19 STATEMENT OF CAPITAL GBP 1.25

View Document

21/05/1921 May 2019 SUB-DIVISION 01/05/19

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH MARIE CALLARD RUSSELL

View Document

20/05/1920 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/05/2019

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 26 MONMOUTH ROAD ABERGAVENNY NP7 5HL UNITED KINGDOM

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR JOBY CHRISTOPHER RUSSELL

View Document

07/05/187 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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