GOW AND PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Registered office address changed from Unit 4 Dalton Court Commercial Road Darwen Lancashire BB3 0DG England to Unit 4a Dalton Court Commercial Road Darwen Lancashire BB3 0DG on 2025-05-09

View Document

07/01/257 January 2025 Micro company accounts made up to 2024-12-31

View Document

01/01/251 January 2025 Change of details for Mr Kyle Stephen Lawrenson as a person with significant control on 2025-01-01

View Document

01/01/251 January 2025 Confirmation statement made on 2025-01-01 with updates

View Document

01/01/251 January 2025 Notification of Numetric Investment Group Ltd as a person with significant control on 2025-01-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/11/246 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

10/01/2410 January 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

27/11/2327 November 2023 Registered office address changed from Unit 1 Dalton Court Commercial Road Darwen BB3 0DG England to Unit 4 Dalton Court Commercial Road Darwen Lancashire BB3 0DG on 2023-11-27

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

14/02/2314 February 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

02/11/222 November 2022 Director's details changed for Mr Kyle Stephen Lawrenson on 2022-10-31

View Document

02/11/222 November 2022 Change of details for Mr Kyle Stephen Lawrenson as a person with significant control on 2022-10-31

View Document

27/09/2227 September 2022 Registration of charge 083248650001, created on 2022-09-09

View Document

09/01/229 January 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

31/10/2131 October 2021 Change of details for Mr Kyle Stephen Lawrenson as a person with significant control on 2021-10-31

View Document

31/10/2131 October 2021 Confirmation statement made on 2021-10-31 with updates

View Document

31/10/2131 October 2021 Cessation of Joseph John Waddington as a person with significant control on 2021-10-31

View Document

31/10/2131 October 2021 Termination of appointment of Joseph John Waddington as a director on 2021-10-31

View Document

23/07/2123 July 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/10/2027 October 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GOW

View Document

27/10/2027 October 2020 APPOINTMENT TERMINATED, DIRECTOR BRENDA GOW

View Document

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM SUITE 3 SATURN CENTRE CHALLENGE WAY BLACKBURN BB1 5QB

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES

View Document

03/01/203 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH JOHN WADDINGTON

View Document

03/01/203 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KYLE STEPHEN LAWRENSON

View Document

03/01/203 January 2020 CESSATION OF ALEXANDER GOW AS A PSC

View Document

03/01/203 January 2020 CESSATION OF BRENDA GOW AS A PSC

View Document

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

View Accounts

09/12/199 December 2019 DIRECTOR APPOINTED MR JOSEPH JOHN WADDINGTON

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MR KYLE STEPHEN LAWRENSON

View Document

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 26/12/18, NO UPDATES

View Document

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

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 26/12/17, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 26 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/01/1529 January 2015 Annual return made up to 26 December 2014 with full list of shareholders

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM SUITE 8 SATURN CENTRE SUITE 8 SATURN CENTRE CHALLENGE WAY BLACKBURN LANCASHIRE BB1 5QB

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/12/1410 December 2014 DISS40 (DISS40(SOAD))

View Document

09/12/149 December 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/12/1327 December 2013 Annual return made up to 26 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

14/12/1314 December 2013 10/12/12 STATEMENT OF CAPITAL GBP 2

View Document

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM THE DEER HOUSE WOODFOLD PARK MELLOR BLACKBURN BB2 7QA ENGLAND

View Document

05/04/135 April 2013 DIRECTOR APPOINTED MR ALEXANDER GOW

View Document

10/12/1210 December 2012 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