- Company Overview for GOWER TIMBER LIMITED (04761374)
- Filing history for GOWER TIMBER LIMITED (04761374)
- People for GOWER TIMBER LIMITED (04761374)
- Charges for GOWER TIMBER LIMITED (04761374)
- More for GOWER TIMBER LIMITED (04761374)
| 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) |
|---|---|---|---|
| 25 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with updates | |
| 01 Oct 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
| 20 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
| 20 Jun 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
| 23 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates | |
| 04 Dec 2018 | AA | Accounts for a small company made up to 28 February 2018 | |
| 28 Jun 2018 | AA01 | Current accounting period shortened from 28 February 2019 to 30 September 2018 | |
| 26 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
| 14 Sep 2017 | AD01 | Registered office address changed from C/O Robert Price (Builders Merchants) Limited Park Road Abergavenny Gwent NP7 5FP Wales to C/O Robert Price (Builders Merchants) Ltd Park Road Abergavenny NP7 5PF on 14 September 2017 | |
| 14 Jul 2017 | PSC02 | Notification of Robert Price (Builders Merchants) Limited as a person with significant control on 13 July 2017 | |
| 14 Jul 2017 | AP03 | Appointment of Mr William Angus Godfrey as a secretary on 13 July 2017 | |
| 14 Jul 2017 | AP01 | Appointment of Ms Molly Louise Pike as a director on 13 July 2017 | |
| 14 Jul 2017 | AP01 | Appointment of Mr Benjamin Raif Pike as a director on 13 July 2017 | |
| 14 Jul 2017 | AP01 | Appointment of Mr William Angus Godfrey as a director on 13 July 2017 | |
| 14 Jul 2017 | TM01 | Termination of appointment of David Rees Jones as a director on 13 July 2017 | |
| 14 Jul 2017 | TM01 | Termination of appointment of Daniel Pugh Jones as a director on 13 July 2017 | |
| 14 Jul 2017 | TM01 | Termination of appointment of John Carlo Deias as a director on 13 July 2017 | |
| 14 Jul 2017 | PSC07 | Cessation of John Carlo Deias as a person with significant control on 13 July 2017 | |
| 14 Jul 2017 | AD01 | Registered office address changed from Crofty Sawmill Station Road Penclawdd Swansea West Glamorgan SA4 3XN to C/O Robert Price (Builders Merchants) Limited Park Road Abergavenny Gwent NP7 5FP on 14 July 2017 | |
| 14 Jul 2017 | TM02 | Termination of appointment of Daniel Pugh Jones as a secretary on 13 July 2017 | |
| 04 Jul 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
| 03 Jun 2017 | MR04 | Satisfaction of charge 1 in full | |
| 19 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
| 20 Sep 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
| 17 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|