- Company Overview for GOWER VIEW FOODS LIMITED (05459465)
- Filing history for GOWER VIEW FOODS LIMITED (05459465)
- People for GOWER VIEW FOODS LIMITED (05459465)
- Charges for GOWER VIEW FOODS LIMITED (05459465)
- More for GOWER VIEW FOODS LIMITED (05459465)
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) |
---|---|---|---|
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
16 Sep 2015 | AP03 | Appointment of Mr Robert George Davies as a secretary on 16 September 2015 | |
16 Sep 2015 | TM02 | Termination of appointment of Andrew Hugh Evans as a secretary on 16 September 2015 | |
27 May 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
11 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
01 Oct 2014 | AD01 | Registered office address changed from Avc House 21 Northampton Lane Swansea SA1 4EH Wales to Plot 2 Unit B Heol Ty Newydd Cross Hands Food Park Cross Hands Carmarthenshire SA14 6RZ on 1 October 2014 | |
04 Sep 2014 | AD01 | Registered office address changed from 60 Mansel Street Swansea SA1 5TF to Avc House 21 Northampton Lane Swansea SA1 4EH on 4 September 2014 | |
27 May 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
29 May 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
07 Jun 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
17 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
01 Jul 2011 | AR01 | Annual return made up to 23 May 2011 with full list of shareholders | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
15 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 30 April 2010
|
|
07 Jun 2010 | AR01 | Annual return made up to 23 May 2010 with full list of shareholders | |
07 Jun 2010 | CH01 | Director's details changed for Andrew Hugh Evans on 1 October 2009 | |
07 Jun 2010 | CH01 | Director's details changed for Jonathan Lewis on 1 October 2009 | |
11 May 2010 | AP01 | Appointment of Alan Thomas Hughes as a director | |
11 May 2010 | SH01 |
Statement of capital following an allotment of shares on 1 July 2009
|
|
11 May 2010 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2010 | AA | Total exemption full accounts made up to 31 May 2009 | |
06 Nov 2009 | AP01 | Appointment of Mr Robert George Davies as a director | |
10 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 |