About

Registered Number: 04549353
Date of Incorporation: 01/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Unit 3 & 4, Greenham Park, Common Road, Witchford, Ely, Cambridgeshire, CB6 2HF

 

Gowing & Hunt Ltd was founded on 01 October 2002 and has its registered office in Witchford, Ely in Cambridgeshire, it's status at Companies House is "Active". We do not know the number of employees at Gowing & Hunt Ltd. The business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 September 2020
CH01 - Change of particulars for director 24 September 2020
AA - Annual Accounts 06 July 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 16 May 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 26 September 2018
PSC04 - N/A 22 September 2017
PSC07 - N/A 22 September 2017
PSC04 - N/A 22 September 2017
PSC04 - N/A 22 September 2017
CS01 - N/A 22 September 2017
AA - Annual Accounts 04 September 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 07 May 2013
AA01 - Change of accounting reference date 19 March 2013
AR01 - Annual Return 03 October 2012
CH01 - Change of particulars for director 26 September 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 26 April 2012
SH01 - Return of Allotment of shares 26 April 2012
AA01 - Change of accounting reference date 23 March 2012
AR01 - Annual Return 26 September 2011
CH01 - Change of particulars for director 23 September 2011
CH01 - Change of particulars for director 22 September 2011
CH03 - Change of particulars for secretary 22 September 2011
CH01 - Change of particulars for director 22 September 2011
CH01 - Change of particulars for director 22 September 2011
AD01 - Change of registered office address 07 September 2011
MG01 - Particulars of a mortgage or charge 13 August 2011
CH01 - Change of particulars for director 11 July 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 21 April 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
AA - Annual Accounts 24 April 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2006
RESOLUTIONS - N/A 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
363a - Annual Return 29 November 2005
288c - Notice of change of directors or secretaries or in their particulars 29 November 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 10 June 2004
AA - Annual Accounts 01 April 2004
225 - Change of Accounting Reference Date 01 April 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
363s - Annual Return 09 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2002
225 - Change of Accounting Reference Date 23 December 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
287 - Change in situation or address of Registered Office 31 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
NEWINC - New incorporation documents 01 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 11 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.