GOWER SALT MARSH LAMB LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewChange of details for Mr William Rowland Pritchard as a person with significant control on 2025-09-29

View Document

30/09/2530 September 2025 NewDirector's details changed for Mr William Rowland Pritchard on 2025-09-29

View Document

23/07/2523 July 2025 Confirmation statement made on 2025-07-09 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/11/2316 November 2023 Micro company accounts made up to 2023-03-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/11/2222 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/10/2126 October 2021 Micro company accounts made up to 2021-03-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

20/06/2020 June 2020 CESSATION OF VICTORIA ISABEL WILLIAMS AS A PSC

View Document

20/06/2020 June 2020 SECRETARY APPOINTED MR WILLIAM ROWLAND PRITCHARD

View Document

20/06/2020 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ROWLAND PRITCHARD

View Document

20/06/2020 June 2020 DIRECTOR APPOINTED MR WILLIAM ROWLAND PRITCHARD

View Document

20/06/2020 June 2020 CESSATION OF COLIN GLYN WILLIAMS AS A PSC

View Document

20/06/2020 June 2020 APPOINTMENT TERMINATED, DIRECTOR VICTORIA WILLIAMS

View Document

20/06/2020 June 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN WILLIAMS

View Document

20/06/2020 June 2020 APPOINTMENT TERMINATED, SECRETARY VICTORIA WILLIAMS

View Document

19/06/2019 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

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

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

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

View Accounts

18/12/1518 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

20/08/1520 August 2015 09/07/15 NO MEMBER LIST

View Document

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

View Accounts

14/01/1514 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

05/08/145 August 2014 09/07/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

10/07/1310 July 2013 09/07/13 NO MEMBER LIST

View Document

27/12/1227 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/07/1212 July 2012 09/07/12 NO MEMBER LIST

View Document

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

13/07/1113 July 2011 09/07/11 NO MEMBER LIST

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GLYN WILLIAMS / 09/07/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROWLAND PRITCHARD / 09/07/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ISABEL WILLIAMS / 09/07/2010

View Document

12/07/1012 July 2010 09/07/10 NO MEMBER LIST

View Document

04/05/104 May 2010 PREVSHO FROM 31/07/2010 TO 31/03/2010

View Document

04/05/104 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

23/09/0923 September 2009 ANNUAL RETURN MADE UP TO 09/07/09

View Document

26/05/0926 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

07/08/087 August 2008 ANNUAL RETURN MADE UP TO 09/07/08

View Document

02/06/082 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

19/10/0719 October 2007 ANNUAL RETURN MADE UP TO 09/07/07

View Document

08/06/078 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

15/11/0615 November 2006 ANNUAL RETURN MADE UP TO 09/07/06

View Document

12/05/0612 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

08/08/058 August 2005 ANNUAL RETURN MADE UP TO 09/07/05

View Document

09/07/049 July 2004 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