GOWEN OCEAN SAILMAKERS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-10-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

25/04/2225 April 2022 Micro company accounts made up to 2021-10-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/06/175 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/01/1614 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GORDON VINCENT / 01/04/2013

View Document

13/01/1513 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/01/148 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/01/1318 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/02/1227 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/01/117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/01/104 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GORDON VINCENT / 04/01/2010

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR FRANCES VINCENT

View Document

07/05/087 May 2008 PREVSHO FROM 31/12/2007 TO 31/10/2007

View Document

19/02/0819 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/04/042 April 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/03/0221 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

20/10/0120 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/019 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

16/07/0116 July 2001 REGISTERED OFFICE CHANGED ON 16/07/01 FROM: 400 MAIN ROAD HARWICH ESSEX CO12 4DN

View Document

29/06/0129 June 2001 COMPANY NAME CHANGED DOLPHIN SAILS LIMITED CERTIFICATE ISSUED ON 29/06/01

View Document

22/06/0122 June 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

24/08/9824 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

19/02/9719 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

26/04/9626 April 1996 EXEMPTION FROM APPOINTING AUDITORS 03/01/96

View Document

26/04/9626 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

29/12/9529 December 1995 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

09/02/959 February 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

14/02/9414 February 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/02/9414 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

25/01/9325 January 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/02/9212 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

02/02/922 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

24/02/9124 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

24/02/9124 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

17/12/9017 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

13/06/9013 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 REGISTERED OFFICE CHANGED ON 13/06/90 FROM: NORFOLK HOUSE 23 SOUTHWAY COLCHESTER ESSEX CO2 7BA

View Document

12/06/8912 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

23/06/8823 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

14/01/8814 January 1988 RETURN MADE UP TO 17/12/87; FULL LIST OF MEMBERS

View Document

24/09/8724 September 1987 EXEMPTION FROM APPOINTING AUDITORS 080986

View Document

24/09/8724 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

02/10/862 October 1986 RETURN MADE UP TO 22/09/86; FULL LIST OF MEMBERS

View Document

20/06/8620 June 1986 REGISTERED OFFICE CHANGED ON 20/06/86 FROM: ANGLIA HOUSE CULVER STREET WEST COLCHESTER ESSEX CO1 1DY

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