GOWAN EDWARDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/11/246 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-05-27

View Document

27/05/2427 May 2024 Annual accounts for year ending 27 May 2024

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-05-27

View Document

27/05/2327 May 2023 Annual accounts for year ending 27 May 2023

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-05-27

View Document

27/05/2227 May 2022 Annual accounts for year ending 27 May 2022

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-05-27

View Document

13/02/2213 February 2022 Cessation of Michael John Edwards as a person with significant control on 2022-02-13

View Document

13/02/2213 February 2022 Termination of appointment of Michael John Edwards as a director on 2022-02-13

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

08/11/218 November 2021 Termination of appointment of Michael John Edwards as a secretary on 2021-11-08

View Document

25/10/2125 October 2021 Registration of charge SC1810880001, created on 2021-10-12

View Document

25/10/2125 October 2021 Director's details changed for Mr Neil David Edwards on 2021-10-25

View Document

27/05/2127 May 2021 Annual accounts for year ending 27 May 2021

View Accounts

05/01/215 January 2021 27/05/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

27/05/2027 May 2020 Annual accounts for year ending 27 May 2020

View Accounts

17/12/1917 December 2019 27/05/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

25/01/1925 January 2019 27/05/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

25/01/1825 January 2018 27/05/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 27 May 2016

View Document

12/12/1612 December 2016 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/11/2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 27 May 2015

View Document

22/12/1522 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 27 May 2014

View Document

09/12/149 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 27 May 2013

View Document

19/12/1319 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

14/01/1314 January 2013 27/05/12 TOTAL EXEMPTION FULL

View Document

06/12/126 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN EDWARDS / 06/12/2012

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 27 May 2011

View Document

05/12/115 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

28/11/1028 November 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

26/11/1026 November 2010 27/05/10 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 27/05/09 TOTAL EXEMPTION FULL

View Document

20/12/0920 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID EDWARDS / 19/12/2009

View Document

20/12/0920 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

20/12/0920 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN EDWARDS / 19/12/2009

View Document

06/03/096 March 2009 27/05/08 TOTAL EXEMPTION FULL

View Document

16/12/0816 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/05/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0718 August 2007 NEW SECRETARY APPOINTED

View Document

22/06/0722 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/05/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/05/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/05/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 REGISTERED OFFICE CHANGED ON 12/12/03 FROM: 12 ST CATHERINE STREET CUPAR FIFE KY15 4HN

View Document

10/11/0310 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/05/03

View Document

11/12/0211 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/05/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/05/01

View Document

19/01/0119 January 2001 FULL ACCOUNTS MADE UP TO 27/05/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 SECRETARY RESIGNED

View Document

13/12/9913 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 NEW SECRETARY APPOINTED

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 27/05/99

View Document

27/01/9927 January 1999 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 27/05/99

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

01/02/981 February 1998 S80A AUTH TO ALLOT SEC 21/01/98

View Document

27/01/9827 January 1998 COMPANY NAME CHANGED PM 183 LIMITED CERTIFICATE ISSUED ON 28/01/98

View Document

28/11/9728 November 1997 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