Advanced company searchLink opens in new window

GOWER STREET HEAT AND POWER LIMITED

Company number 04070944

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2014 TM02 Termination of appointment of Michael Booth as a secretary
13 Sep 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 101
06 Aug 2013 TM01 Termination of appointment of Paul Rawson as a director
16 Jul 2013 AA Full accounts made up to 31 August 2012
03 May 2013 CH01 Director's details changed for Mr Paul Edwin Rawson on 1 May 2010
06 Feb 2013 CH01 Director's details changed for Mr Simon Woodward on 12 December 2012
13 Sep 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
07 Jun 2012 AA Full accounts made up to 31 August 2011
27 Apr 2012 AD01 Registered office address changed from C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 27 April 2012
29 Nov 2011 TM01 Termination of appointment of Richard Derry as a director
15 Nov 2011 AP03 Appointment of Mr Michael Andrew Booth as a secretary
15 Nov 2011 TM02 Termination of appointment of Paul Rawson as a secretary
14 Sep 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
14 Sep 2011 AD01 Registered office address changed from C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA United Kingdom on 14 September 2011
09 Aug 2011 AA01 Current accounting period extended from 31 December 2010 to 31 August 2011
10 Jan 2011 TM01 Termination of appointment of Wilfrid Petrie as a director
10 Jan 2011 AP01 Appointment of Mr Colin Stephen Hale as a director
10 Jan 2011 AP01 Appointment of Mr Michael Andrew Booth as a director
15 Oct 2010 AA Full accounts made up to 28 February 2010
14 Sep 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders
13 Sep 2010 AD01 Registered office address changed from , Stuart House Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TA, England on 13 September 2010
17 May 2010 AP01 Appointment of Paul Rawson as a director
10 May 2010 AP03 Appointment of Paul Rawson as a secretary
10 May 2010 AP01 Appointment of Mr Richard Ironmonger Derry as a director
10 May 2010 AP01 Appointment of Mr Wilfrid Petrie as a director