GOWER SURFING DEVELOPMENT LTD

Company Documents

DateDescription
24/08/1524 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/11/1424 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

17/08/1417 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

16/12/1316 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

18/08/1318 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN JAYHAM / 22/11/2012

View Document

25/02/1325 February 2013 Annual return made up to 22 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

16/08/1216 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/06/1220 June 2012 SECRETARY APPOINTED SIMON JOHN JAYHAM

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, SECRETARY AMY KENT

View Document

16/12/1116 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/01/1123 January 2011 Annual return made up to 22 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN JAYHAM / 25/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: G OFFICE CHANGED 24/05/07 6 SLADE ROAD NEWTON SWANSEA SA3 4UE

View Document

05/01/075 January 2007 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 SECRETARY RESIGNED

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 22/11/04; NO CHANGE OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

11/06/0411 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/046 January 2004 RETURN MADE UP TO 22/11/03; NO CHANGE OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: G OFFICE CHANGED 27/09/02 6 SLADE ROAD NEWTON SWANSEA WEST GLAMORGAN SA3 4UE

View Document

29/08/0229 August 2002 REGISTERED OFFICE CHANGED ON 29/08/02 FROM: G OFFICE CHANGED 29/08/02 32 NOTTAGE ROAD NEWTON SWANSEA SA3 4SU

View Document

06/12/016 December 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 NEW SECRETARY APPOINTED

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 REGISTERED OFFICE CHANGED ON 27/11/00 FROM: G OFFICE CHANGED 27/11/00 CARNGLAS CHAMBERS 95 CARNGLAS ROAD, TYCOCH SWANSEA SA2 9DH

View Document

27/11/0027 November 2000 DIRECTOR RESIGNED

View Document

27/11/0027 November 2000 SECRETARY RESIGNED

View Document

22/11/0022 November 2000 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