GOVER & TURNER LIMITED

Company Documents

DateDescription
28/10/1928 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/09/1920 September 2019 APPLICATION FOR STRIKING-OFF

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 16 THE CRAFT CENTRE WEST WILTS TRADING ESTATE WESTBURY WILTSHIRE BA13 4HU

View Document

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

View Accounts

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN TURNER

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

09/06/179 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

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

View Accounts

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/08/1512 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

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

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/07/1422 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

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

View Accounts

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/01/1427 January 2014 PREVSHO FROM 31/07/2013 TO 31/03/2013

View Document

18/07/1318 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

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

View Accounts

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN TURNER / 16/11/2012

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED IVAN GOVER

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED ALAN TURNER

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM WESTFIELD HOUSE BRATTON ROAD WESTBURY WILTSHIRE BA13 3EP ENGLAND

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHAPPELL

View Document

24/07/1224 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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