- Company Overview for THE GOWER BUTCHER LIMITED (07678404)
- Filing history for THE GOWER BUTCHER LIMITED (07678404)
- People for THE GOWER BUTCHER LIMITED (07678404)
- More for THE GOWER BUTCHER LIMITED (07678404)
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) |
---|---|---|---|
05 Mar 2015 | AA01 | Previous accounting period extended from 30 June 2014 to 31 December 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
10 Jun 2014 | TM01 | Termination of appointment of Colin Thomas as a director | |
10 Jun 2014 | TM01 | Termination of appointment of Diane Thomas as a director | |
10 Jun 2014 | TM01 | Termination of appointment of Melony Nichols as a director | |
10 Jun 2014 | AP01 | Appointment of Mr Howard Lyn Penry as a director | |
16 Jan 2014 | CERTNM |
Company name changed thomas fishing LIMITED\certificate issued on 16/01/14
|
|
10 Jan 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
17 Jul 2013 | AR01 |
Annual return made up to 22 June 2013 with full list of shareholders
|
|
14 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
03 Aug 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
28 Oct 2011 | CERTNM |
Company name changed thomas shellfish LIMITED\certificate issued on 28/10/11
|
|
19 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2011 | AP01 | Appointment of Mrs Melony Angharad Nichols as a director | |
27 Jun 2011 | AP01 | Appointment of Mrs Diane Mary Thomas as a director | |
27 Jun 2011 | TM01 | Termination of appointment of Graham Stephens as a director | |
24 Jun 2011 | AP01 | Appointment of Mr Colin Vivian Thomas as a director | |
22 Jun 2011 | NEWINC | Incorporation |