GLOWFERN LIMITED

Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

03/11/233 November 2023 Termination of appointment of John William James Mist as a secretary on 2023-10-12

View Document

03/11/233 November 2023 Termination of appointment of John William James Mist as a director on 2023-10-12

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Director's details changed for Mrs Amanda Jane Dodd on 2023-08-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

07/12/217 December 2021 Registered office address changed from 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ United Kingdom to The Barn Lake Court Hursley Winchester Hampshire SO21 2LD on 2021-12-07

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Registered office address changed from 3 - 4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ to 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ on 2021-09-27

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY GLAZIER

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR MAXIMILLIAN PETER GOULDEN

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR NICHOLAS JOHN GOULDEN

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MRS AMANDA JANE DODD

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN GOULDEN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN GOULDEN / 01/10/2018

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW GOULDEN

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY GOULDEN

View Document

17/12/1517 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/01/152 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/02/145 February 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM WESTBURY HOUSE 14 BELLEVUE ROAD SOUTHAMPTON HAMPSHIRE SO15 2AY

View Document

18/12/1218 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN GOULDEN / 07/12/2010

View Document

16/01/1216 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/01/1114 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY EDWARD GLAZIER / 05/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEPHEN GOULDEN / 01/10/2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/12/0824 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN MIST / 01/11/2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/01/0825 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0514 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 SHARES AGREEMENT OTC

View Document

15/04/0215 April 2002 SHARES AGREEMENT OTC

View Document

15/04/0215 April 2002 SHARES AGREEMENT OTC

View Document

15/04/0215 April 2002 SHARES AGREEMENT OTC

View Document

15/04/0215 April 2002 SHARES AGREEMENT OTC

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/02/0213 February 2002 £ NC 100/5000 21/12/01

View Document

13/02/0213 February 2002 NC INC ALREADY ADJUSTED 21/12/01

View Document

13/02/0213 February 2002 S-DIV 21/12/01

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 SECRETARY RESIGNED

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 REGISTERED OFFICE CHANGED ON 18/12/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

06/12/016 December 2001 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