- Company Overview for GOWLETT GRAIN LIMITED (01688958)
- Filing history for GOWLETT GRAIN LIMITED (01688958)
- People for GOWLETT GRAIN LIMITED (01688958)
- Insolvency for GOWLETT GRAIN LIMITED (01688958)
- More for GOWLETT GRAIN LIMITED (01688958)
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) |
---|---|---|---|
21 Aug 2014 | AD01 | Registered office address changed from The Old Granary Abington Park Farm Great Abington Cambridge Cambridgeshire CB21 6AX to 16 Mill Lane Linton Cambridge Cambs CB21 4JY on 21 August 2014 | |
15 Aug 2014 | SH03 | Purchase of own shares. | |
07 Aug 2014 | SH06 |
Cancellation of shares. Statement of capital on 14 July 2014
|
|
29 Jul 2014 | TM01 | Termination of appointment of Simon Robert Frank Chaplin as a director on 14 July 2014 | |
29 Jul 2014 | TM01 | Termination of appointment of Roger Saych as a director on 14 July 2014 | |
02 Jul 2014 | AA | Full accounts made up to 30 June 2013 | |
26 Jun 2014 | AA01 | Current accounting period extended from 28 June 2014 to 28 December 2014 | |
31 May 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
|
|
28 Mar 2014 | AA01 | Previous accounting period shortened from 29 June 2013 to 28 June 2013 | |
04 Jul 2013 | AA | Full accounts made up to 30 June 2012 | |
24 Jun 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
28 Mar 2013 | AA01 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 | |
13 Feb 2013 | TM01 | Termination of appointment of Andrew Donald as a director | |
07 Jun 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
30 Apr 2012 | AP01 | Appointment of Mr Andrew Donald as a director | |
03 Apr 2012 | AA | Full accounts made up to 30 June 2011 | |
11 Sep 2011 | TM01 | Termination of appointment of Simon Wallace as a director | |
16 May 2011 | AR01 | Annual return made up to 9 May 2011 with full list of shareholders | |
10 Mar 2011 | AA | Full accounts made up to 30 June 2010 | |
22 Jun 2010 | AP01 | Appointment of Simon Blackett Wallace as a director | |
07 Jun 2010 | AR01 | Annual return made up to 9 May 2010 with full list of shareholders | |
07 Jun 2010 | CH01 | Director's details changed for Mrs Rosalind Claire Gowlett on 9 May 2010 | |
07 Jun 2010 | CH01 | Director's details changed for Roger Saych on 9 May 2010 | |
07 Jun 2010 | CH01 | Director's details changed for Mr William Gordon James Gowlett on 9 May 2010 | |
07 Jun 2010 | CH03 | Secretary's details changed for Mrs Rosalind Claire Gowlett on 9 May 2010 |