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)
26 Feb 2018 PSC01 Notification of Leigh Andrew Dineen as a person with significant control on 14 March 2017
26 Feb 2018 PSC02 Notification of Starbill Limited as a person with significant control on 14 March 2017
26 Feb 2018 CS01 Confirmation statement made on 7 October 2017 with updates
13 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2018 PSC07 Cessation of Christopher Paul Stevens as a person with significant control on 14 March 2017
02 Jan 2018 PSC07 Cessation of Christopher John Mabbett as a person with significant control on 14 March 2017
20 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
19 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Mar 2017 AP01 Appointment of Mr Stephen John Rees as a director on 14 March 2017
14 Mar 2017 AP01 Appointment of Mr Leigh Andrew Dineen as a director on 14 March 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 26/03/2018.
14 Mar 2017 TM01 Termination of appointment of Christopher Paul Stevens as a director on 14 March 2017
14 Mar 2017 TM01 Termination of appointment of Christopher John Mabbett as a director on 14 March 2017
14 Mar 2017 AP01 Appointment of Mr Keith Robert Jones as a director on 14 March 2017
14 Mar 2017 AD01 Registered office address changed from The Greyhound Inn Old Walls Llanrhidian Swansea SA3 1HA to Unit 25 Crofty Ind Est Unit 25 Crofty Industrial Estate Penclawdd Swansea SA43RS on 14 March 2017
28 Nov 2016 CS01 Confirmation statement made on 7 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 26/03/2017.
09 Aug 2016 AA Accounts for a dormant company made up to 31 October 2015
09 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 990
08 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
07 Nov 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 990
27 Oct 2014 AA Accounts for a dormant company made up to 31 October 2013
21 Nov 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 990
14 Nov 2012 AA Accounts for a dormant company made up to 31 October 2012
14 Nov 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
09 Jan 2012 CH01 Director's details changed for Mr Christopher John Mabbett on 6 January 2012