Advanced company searchLink opens in new window

GOWER BREWING COMPANY LTD.

Company number 07801388

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)
19 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
15 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with updates
08 Feb 2024 AP01 Appointment of Mr Christopher John Mabbett as a director on 20 December 2023
08 Feb 2024 AA01 Previous accounting period shortened from 31 March 2024 to 31 December 2023
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Dec 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
14 Apr 2023 MR01 Registration of charge 078013880001, created on 11 April 2023
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Nov 2022 CS01 Confirmation statement made on 7 October 2022 with updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Dec 2021 CS01 Confirmation statement made on 7 October 2021 with updates
26 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
22 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with updates
22 Jan 2020 PSC07 Cessation of Stephen John Rees as a person with significant control on 22 November 2019
22 Jan 2020 TM01 Termination of appointment of Stephen John Rees as a director on 22 November 2019
09 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Nov 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
10 May 2019 AA01 Previous accounting period extended from 31 October 2018 to 31 March 2019
30 Nov 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
23 Oct 2018 AA Total exemption full accounts made up to 31 October 2017
06 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2018 RP04CS01 Second filing of Confirmation Statement dated 07/10/2016
26 Mar 2018 RP04AP01 Second filing for the appointment of Leigh Dineen as a director
15 Mar 2018 AD01 Registered office address changed from Unit 25 Crofty Ind Est Unit 25 Crofty Industrial Estate Penclawdd Swansea SA4 3RS United Kingdom to Unit 25 Crofty Industrial Estate Penclawdd Swansea SA4 3RS on 15 March 2018