PAUL MCGOWAN HOLDINGS LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Appointment of Mrs Lisa Mary Mcgowan as a director on 2025-05-01

View Document

03/03/253 March 2025 Group of companies' accounts made up to 2024-05-31

View Document

30/11/2430 November 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

21/08/2421 August 2024 Change of details for Mrs Lisa Mary Mcgowan as a person with significant control on 2016-04-06

View Document

04/03/244 March 2024 Group of companies' accounts made up to 2023-05-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

02/10/232 October 2023 Registered office address changed from Unit 3a Riverside Drive Stechford Birmingham West Midlands B33 9BF England to 272 Kings Road Kings Road Tyseley Birmingham B11 2AB on 2023-10-02

View Document

28/02/2328 February 2023 Group of companies' accounts made up to 2022-05-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

22/11/2222 November 2022 Director's details changed for Mr Paul Brendan Mcgowan on 2022-11-21

View Document

07/02/227 February 2022 Group of companies' accounts made up to 2021-05-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

15/07/2115 July 2021 Statement of capital following an allotment of shares on 2021-03-01

View Document

15/07/2115 July 2021 Statement of capital following an allotment of shares on 2021-03-01

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/01/1619 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/01/1513 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/01/1415 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/05/1217 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/12/1122 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 PREVSHO FROM 31/12/2011 TO 30/06/2011

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1021 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCGOWAN / 20/12/2009

View Document

20/01/1020 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08

View Document

03/12/093 December 2009 10/12/08 FULL LIST AMEND

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 DIRECTOR RESIGNED

View Document

14/12/0714 December 2007 SECRETARY RESIGNED

View Document

10/12/0710 December 2007 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