GOWING DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

29/04/2529 April 2025 Satisfaction of charge 073045920011 in full

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

18/03/2518 March 2025 Registration of charge 073045920015, created on 2025-03-10

View Document

18/03/2518 March 2025 Satisfaction of charge 073045920012 in full

View Document

18/03/2518 March 2025 Registration of charge 073045920016, created on 2025-03-10

View Document

03/02/253 February 2025 Director's details changed for Mr Philip Charles Gowing on 2025-02-03

View Document

03/02/253 February 2025 Change of details for Mrs Penny Jane Gowing as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Registered office address changed from Atlantic House 8 Bell Lane Bellbrook Industrial Estate Uckfield East Sussex TN22 1QL England to Unit 7 the Enterprise Centre Bell Lane Uckfield East Sussex TN22 1QL on 2025-02-03

View Document

03/02/253 February 2025 Change of details for Mr Philip Charles Gowing as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Director's details changed for Mrs Penny Jane Gowing on 2025-02-03

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-18 with updates

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/03/2116 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 073045920014

View Document

10/09/2010 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073045920013

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

13/03/2013 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073045920012

View Document

11/02/2011 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073045920011

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/03/1913 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073045920010

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

11/02/1911 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073045920009

View Document

19/09/1819 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073045920008

View Document

24/08/1824 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073045920003

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/05/1829 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073045920007

View Document

18/05/1818 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073045920006

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

20/02/1820 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073045920004

View Document

09/02/189 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073045920005

View Document

09/02/189 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/10/1723 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073045920007

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CHARLES GOWING / 06/07/2017

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MR PHILIP CHARLES GOWING / 06/07/2017

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MRS PENNY JANE GOWING / 06/07/2017

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENNY JANE GOWING / 06/07/2017

View Document

28/03/1728 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 39 SACKVILLE ROAD HOVE EAST SUSSEX BN3 3WD

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/03/1624 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073045920006

View Document

19/02/1619 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073045920005

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/07/157 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

16/01/1516 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073045920004

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/07/148 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

11/02/1411 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073045920003

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM 39 SACKVILLE ROAD HOVE EAST SUSSEX BN3 3WD UNITED KINGDOM

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

05/07/135 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

06/07/126 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

27/06/1227 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/04/1217 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/10/1124 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

08/07/118 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

05/07/105 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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