About

Registered Number: 04258263
Date of Incorporation: 24/07/2001 (23 years and 8 months ago)
Company Status: Active
Registered Address: The Old School House, Bridge Road Hunton Bridge, Kings Langley, Hertfordshire, WD4 8SZ

 

Gowers Ltd was established in 2001, it's status at Companies House is "Active". There are 4 directors listed as Bach, Melissa Lisanne Scott, Carter, Ian Alan, Green, David Michael, Gower, Anthony Edward James for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACH, Melissa Lisanne Scott 01 July 2005 - 1
CARTER, Ian Alan 10 May 2007 - 1
GREEN, David Michael 24 July 2001 - 1
GOWER, Anthony Edward James 24 July 2001 17 August 2009 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 27 July 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 27 July 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 05 August 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 May 2014
SH19 - Statement of capital 19 May 2014
RESOLUTIONS - N/A 09 May 2014
CAP-SS - N/A 09 May 2014
SH10 - Notice of particulars of variation of rights attached to shares 09 May 2014
SH03 - Return of purchase of own shares 09 May 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 14 August 2012
CH01 - Change of particulars for director 14 August 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
TM01 - Termination of appointment of director 17 February 2010
AA - Annual Accounts 26 January 2010
RESOLUTIONS - N/A 30 October 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 11 February 2008
363s - Annual Return 23 August 2007
RESOLUTIONS - N/A 23 August 2007
RESOLUTIONS - N/A 23 August 2007
RESOLUTIONS - N/A 23 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
AA - Annual Accounts 06 October 2006
225 - Change of Accounting Reference Date 06 October 2006
363s - Annual Return 14 August 2006
AA - Annual Accounts 24 April 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 15 August 2005
288a - Notice of appointment of directors or secretaries 24 July 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 01 August 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 15 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
225 - Change of Accounting Reference Date 20 November 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
288b - Notice of resignation of directors or secretaries 02 August 2001
NEWINC - New incorporation documents 24 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.