GOULD ELECTRONICS TWO WAY RADIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewRegister inspection address has been changed from 18 Old Well Gardens Penryn Cornwall TR10 9LF England to Highburrow Lane Wilson Way Pool Redruth Cornwall TR15 3RT

View Document

24/09/2524 September 2025 NewConfirmation statement made on 2025-09-06 with updates

View Document

03/09/253 September 2025 Director's details changed for Miss Bethany Rose Tonkin on 2018-08-02

View Document

30/04/2530 April 2025 Termination of appointment of Marie Lesley Gould as a secretary on 2025-04-29

View Document

01/04/251 April 2025 Termination of appointment of David Maxwell Gould as a director on 2024-09-07

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-06 with updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-29

View Document

25/01/2425 January 2024 Director's details changed for Miss Bethany Rose Gould on 2023-08-12

View Document

18/10/2318 October 2023 Appointment of Mr Dale Tonkin as a director on 2023-10-13

View Document

17/10/2317 October 2023 Secretary's details changed for Marie Lesley Gould on 2023-10-03

View Document

17/10/2317 October 2023 Director's details changed for Mr David Maxwell Gould on 2023-10-03

View Document

17/10/2317 October 2023 Change of details for Gould Epl Ltd as a person with significant control on 2023-10-03

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-06 with updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-29

View Document

03/04/233 April 2023 Registered office address changed from Scorrier House Workshops Scorrier Redruth Cornwall TR16 5AU to Highburrow Lane Wilson Way Pool Redruth Cornwall TR15 3RT on 2023-04-03

View Document

03/04/233 April 2023 Director's details changed for Miss Bethany Rose Gould on 2023-03-14

View Document

20/03/2320 March 2023 Secretary's details changed for Marie Lesley Gould on 2023-03-14

View Document

20/03/2320 March 2023 Director's details changed for Mr David Maxwell Gould on 2023-03-17

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

25/01/2125 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS BETHANY ROSE GOULD / 13/10/2020

View Document

02/10/202 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MAXWELL GOULD / 10/09/2018

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/05/2011 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 CESSATION OF MARIE LESLEY GOULD AS A PSC

View Document

18/09/1918 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOULD EPL LTD

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

18/09/1918 September 2019 CESSATION OF DAVID MAXWELL GOULD AS A PSC

View Document

06/06/196 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MISS BETHANY ROSE GOULD

View Document

06/06/186 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

29/06/1729 June 2017 PREVSHO FROM 30/09/2016 TO 29/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/11/153 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031010440005

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/09/1515 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

28/06/1528 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/09/1418 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

28/06/1428 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/02/1411 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031010440004

View Document

14/11/1314 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MARIE LESLEY GOULD / 11/11/2013

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MAXWELL GOULD / 11/11/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/09/1312 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/09/1218 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/09/1112 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/09/1016 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/09/1015 September 2010 SAIL ADDRESS CREATED

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MAXWELL GOULD / 01/10/2009

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/09/0914 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/09/0914 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/09/0914 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 106 HELSTON ROAD PENRYN CORNWALL TR10 8NG ENGLAND

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM ADMIRALTY HOUSE 2 BANK PLACE FALMOUTH CORNWALL TR11 4AT

View Document

17/09/0817 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0817 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM ADMIRALTY HOUSE 2 BANK PLACE FALMOUTH CORNWALL TR11 4AT

View Document

17/09/0817 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/2008 FROM 106 HELSTON ROAD PENRYN CORNWALL TR10 8NG

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/06/0824 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/09/0712 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 £ IC 50050/50000 22/11/04 £ SR 50@1=50

View Document

12/01/0512 January 2005 £ SR 50@1 31/08/04

View Document

30/11/0430 November 2004 NEW SECRETARY APPOINTED

View Document

30/11/0430 November 2004 NC INC ALREADY ADJUSTED 29/09/04

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/11/0430 November 2004 £ NC 1000/51000 29/09/04

View Document

30/11/0430 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

19/10/0319 October 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

23/10/0223 October 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0126 November 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 REGISTERED OFFICE CHANGED ON 05/07/00 FROM: CROFT COTTAGE TRISPEN TRURO CORNWALL TR4 9AZ

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 12/09/98; NO CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 12/09/97; NO CHANGE OF MEMBERS

View Document

16/07/9716 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS

View Document

20/11/9620 November 1996 DIRECTOR RESIGNED

View Document

06/03/966 March 1996 SECRETARY RESIGNED

View Document

02/01/962 January 1996 S386 DIS APP AUDS 06/11/95

View Document

02/01/962 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

03/11/953 November 1995 NEW SECRETARY APPOINTED

View Document

03/11/953 November 1995 REGISTERED OFFICE CHANGED ON 03/11/95 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL AVON BS2 8PE

View Document

03/11/953 November 1995 NEW DIRECTOR APPOINTED

View Document

16/10/9516 October 1995 NEW DIRECTOR APPOINTED

View Document

16/10/9516 October 1995 NEW DIRECTOR APPOINTED

View Document

13/10/9513 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/955 October 1995 COMPANY NAME CHANGED BILFORDS LIMITED CERTIFICATE ISSUED ON 06/10/95

View Document

12/09/9512 September 1995 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