Download leads from Nexok and grow your business. Find out more

Gower Chemicals Limited

Documents

Total Documents212
Total Pages1,247

Filing History

18 January 2021Termination of appointment of Andrew Robert Bramley as a director on 31 December 2020
12 November 2020Confirmation statement made on 9 November 2020 with no updates
25 September 2020Accounts for a small company made up to 31 December 2019
14 November 2019Change of details for Scheruhn Industrie Mineralien Gmbh as a person with significant control on 10 July 2019
14 November 2019Confirmation statement made on 9 November 2019 with updates
1 October 2019Termination of appointment of Herbert Zweck as a director on 30 September 2019
26 September 2019Accounts for a small company made up to 31 December 2018
12 November 2018Confirmation statement made on 9 November 2018 with no updates
1 August 2018Appointment of Mr Elliott Mark Adams as a secretary on 1 August 2018
20 April 2018Accounts for a small company made up to 31 December 2017
28 February 2018Termination of appointment of Ian Butcher as a director on 28 February 2018
28 February 2018Termination of appointment of Ian Butcher as a secretary on 28 February 2018
29 December 2017Termination of appointment of Stewart Hiorns as a director on 29 December 2017
29 November 2017Appointment of Mrs Victoria Anne Reed as a director on 20 November 2017
29 November 2017Appointment of Mrs Victoria Anne Reed as a director on 20 November 2017
28 November 2017Confirmation statement made on 9 November 2017 with no updates
28 November 2017Confirmation statement made on 9 November 2017 with no updates
12 September 2017Accounts for a small company made up to 31 December 2016
12 September 2017Accounts for a small company made up to 31 December 2016
10 November 2016Confirmation statement made on 9 November 2016 with updates
10 November 2016Confirmation statement made on 9 November 2016 with updates
21 September 2016Accounts for a small company made up to 31 December 2015
21 September 2016Accounts for a small company made up to 31 December 2015
23 August 2016Appointment of Andrew Bramley as a director on 22 May 2016
23 August 2016Appointment of Andrew Bramley as a director on 22 May 2016
21 April 2016Registration of charge 013467960011, created on 21 April 2016
21 April 2016Registration of charge 013467960011, created on 21 April 2016
16 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 50,000
16 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 50,000
16 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 50,000
9 October 2015Accounts for a small company made up to 31 December 2014
9 October 2015Accounts for a small company made up to 31 December 2014
8 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 50,000
8 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 50,000
8 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 50,000
24 September 2014Accounts for a small company made up to 31 December 2013
24 September 2014Accounts for a small company made up to 31 December 2013
20 May 2014Satisfaction of charge 9 in full
20 May 2014Satisfaction of charge 7 in full
20 May 2014Satisfaction of charge 9 in full
20 May 2014Satisfaction of charge 10 in full
20 May 2014Satisfaction of charge 10 in full
20 May 2014Satisfaction of charge 7 in full
19 May 2014Appointment of Herbert Zweck as a director
19 May 2014Appointment of Herbert Zweck as a director
19 May 2014Appointment of Johannes Scheruhn as a director
19 May 2014Appointment of Johannes Scheruhn as a director
12 May 2014Termination of appointment of Anthony Morris as a director
12 May 2014Termination of appointment of Anthony Morris as a director
12 May 2014Termination of appointment of Arthur Champion as a director
12 May 2014Termination of appointment of Michael Sullivan as a director
12 May 2014Termination of appointment of Arthur Champion as a director
12 May 2014Termination of appointment of Michael Sullivan as a director
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 50,000
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 50,000
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 50,000
4 October 2013Accounts for a small company made up to 31 December 2012
4 October 2013Accounts for a small company made up to 31 December 2012
27 December 2012Annual return made up to 9 November 2012 with a full list of shareholders
27 December 2012Annual return made up to 9 November 2012 with a full list of shareholders
27 December 2012Annual return made up to 9 November 2012 with a full list of shareholders
27 September 2012Accounts for a small company made up to 31 December 2011
27 September 2012Accounts for a small company made up to 31 December 2011
17 November 2011Annual return made up to 9 November 2011 with a full list of shareholders
17 November 2011Annual return made up to 9 November 2011 with a full list of shareholders
17 November 2011Annual return made up to 9 November 2011 with a full list of shareholders
26 August 2011Accounts for a small company made up to 31 December 2010
26 August 2011Accounts for a small company made up to 31 December 2010
2 December 2010Director's details changed for Mr Ian Butcher on 8 November 2010
2 December 2010Secretary's details changed for Mr Ian Butcher on 8 November 2010
2 December 2010Director's details changed for Anthony David Morris on 8 November 2010
2 December 2010Director's details changed for Stewart Hiorns on 8 November 2010
2 December 2010Director's details changed for Michael Robert Sullivan on 8 November 2010
2 December 2010Director's details changed for Arthur Walter John Champion on 8 November 2010
2 December 2010Director's details changed for Mr Ian Butcher on 8 November 2010
2 December 2010Director's details changed for Arthur Walter John Champion on 8 November 2010
2 December 2010Secretary's details changed for Mr Ian Butcher on 8 November 2010
2 December 2010Director's details changed for Michael Robert Sullivan on 8 November 2010
2 December 2010Director's details changed for Stewart Hiorns on 8 November 2010
2 December 2010Annual return made up to 9 November 2010 with a full list of shareholders
2 December 2010Director's details changed for Mr Ian Butcher on 8 November 2010
2 December 2010Annual return made up to 9 November 2010 with a full list of shareholders
2 December 2010Director's details changed for Arthur Walter John Champion on 8 November 2010
2 December 2010Director's details changed for Michael Robert Sullivan on 8 November 2010
2 December 2010Annual return made up to 9 November 2010 with a full list of shareholders
2 December 2010Director's details changed for Anthony David Morris on 8 November 2010
2 December 2010Director's details changed for Stewart Hiorns on 8 November 2010
2 December 2010Director's details changed for Anthony David Morris on 8 November 2010
2 December 2010Termination of appointment of Robert Cooper as a director
2 December 2010Termination of appointment of Robert Cooper as a director
2 December 2010Secretary's details changed for Mr Ian Butcher on 8 November 2010
4 November 2010Group of companies' accounts made up to 31 December 2009
4 November 2010Group of companies' accounts made up to 31 December 2009
5 October 2010Auditor's resignation
5 October 2010Auditor's resignation
14 April 2010Previous accounting period extended from 31 July 2009 to 31 December 2009
14 April 2010Previous accounting period extended from 31 July 2009 to 31 December 2009
16 December 2009Director's details changed for Stewart Hiorns on 9 November 2009
16 December 2009Annual return made up to 9 November 2009 with a full list of shareholders
16 December 2009Annual return made up to 9 November 2009 with a full list of shareholders
16 December 2009Director's details changed for Stewart Hiorns on 9 November 2009
16 December 2009Director's details changed for Stewart Hiorns on 9 November 2009
16 December 2009Director's details changed for Robert William Cooper on 9 November 2009
16 December 2009Director's details changed for Robert William Cooper on 9 November 2009
16 December 2009Director's details changed for Robert William Cooper on 9 November 2009
16 December 2009Annual return made up to 9 November 2009 with a full list of shareholders
23 September 2009Particulars of a mortgage or charge / charge no: 10
23 September 2009Particulars of a mortgage or charge / charge no: 10
1 July 2009Accounts for a small company made up to 31 July 2008
1 July 2009Accounts for a small company made up to 31 July 2008
20 January 2009Return made up to 09/11/08; full list of members
20 January 2009Return made up to 09/11/08; full list of members
28 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
28 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
26 November 2008Appointment terminated director jonathan dickson
26 November 2008Appointment terminated director jonathan dickson
21 November 2008Gbp ic 55555/50000\14/08/08\gbp sr 5555@1=5555\
21 November 2008Gbp ic 55555/50000\14/08/08\gbp sr 5555@1=5555\
8 July 2008Director appointed stewart hiorns
8 July 2008Director appointed stewart hiorns
2 June 2008Accounts for a small company made up to 31 July 2007
2 June 2008Accounts for a small company made up to 31 July 2007
13 November 2007Director's particulars changed
13 November 2007Return made up to 09/11/07; full list of members
13 November 2007Director's particulars changed
13 November 2007Return made up to 09/11/07; full list of members
3 June 2007Accounts for a small company made up to 31 July 2006
3 June 2007Accounts for a small company made up to 31 July 2006
14 December 2006Secretary's particulars changed;director's particulars changed
14 December 2006Return made up to 09/11/06; full list of members
14 December 2006Return made up to 09/11/06; full list of members
14 December 2006Secretary's particulars changed;director's particulars changed
22 August 2006Declaration of satisfaction of mortgage/charge
22 August 2006Declaration of satisfaction of mortgage/charge
5 June 2006Accounts for a small company made up to 31 July 2005
5 June 2006Accounts for a small company made up to 31 July 2005
16 January 2006Return made up to 09/11/05; full list of members
16 January 2006Return made up to 09/11/05; full list of members
6 June 2005Accounts for a medium company made up to 31 July 2004
6 June 2005Accounts for a medium company made up to 31 July 2004
8 December 2004Return made up to 09/11/04; no change of members
  • 363(288) ‐ Director's particulars changed
8 December 2004Return made up to 09/11/04; no change of members
  • 363(288) ‐ Director's particulars changed
4 November 2004New director appointed
4 November 2004New director appointed
27 May 2004Accounts made up to 31 July 2003
27 May 2004Accounts made up to 31 July 2003
31 March 2004Return made up to 09/11/03; full list of members; amend
31 March 2004Return made up to 09/11/03; full list of members; amend
1 December 2003Return made up to 09/11/03; full list of members
1 December 2003Return made up to 09/11/03; full list of members
2 September 2003Ad 01/05/03--------- £ si 5555@1=5555 £ ic 50000/55555
2 September 2003Ad 01/05/03--------- £ si 5555@1=5555 £ ic 50000/55555
22 August 2003Statement of rights attached to allotted shares
22 August 2003Statement of rights attached to allotted shares
22 May 2003Accounts made up to 31 July 2002
22 May 2003Accounts made up to 31 July 2002
3 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
3 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 December 2002Return made up to 09/11/02; full list of members
17 December 2002Return made up to 09/11/02; full list of members
7 March 2002Accounts made up to 31 July 2001
7 March 2002Accounts made up to 31 July 2001
9 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 November 2001Return made up to 09/11/01; full list of members
16 November 2001Return made up to 09/11/01; full list of members
25 April 2001Accounts made up to 31 July 2000
25 April 2001Accounts made up to 31 July 2000
20 April 2001Particulars of mortgage/charge
20 April 2001Particulars of mortgage/charge
24 November 2000Return made up to 09/11/00; full list of members
24 November 2000Return made up to 09/11/00; full list of members
24 May 2000Accounts made up to 31 July 1999
24 May 2000Accounts made up to 31 July 1999
17 November 1999Return made up to 09/11/99; full list of members
17 November 1999Return made up to 09/11/99; full list of members
19 March 1999Accounts made up to 31 July 1998
19 March 1999Accounts made up to 31 July 1998
10 November 1998Return made up to 09/11/98; no change of members
10 November 1998Return made up to 09/11/98; no change of members
7 May 1998New director appointed
7 May 1998New director appointed
16 April 1998Accounts made up to 31 July 1997
16 April 1998Accounts made up to 31 July 1997
25 November 1997Return made up to 09/11/97; full list of members
25 November 1997Return made up to 09/11/97; full list of members
17 April 1997Accounts made up to 31 July 1996
17 April 1997Accounts made up to 31 July 1996
9 November 1996Return made up to 09/11/96; no change of members
9 November 1996Return made up to 09/11/96; no change of members
5 January 1996Accounts made up to 31 July 1995
5 January 1996Accounts made up to 31 July 1995
31 October 1995Return made up to 09/11/95; no change of members
31 October 1995Return made up to 09/11/95; no change of members
13 April 1995Accounts made up to 31 July 1994
13 April 1995Accounts made up to 31 July 1994
9 February 1995Declaration of satisfaction of mortgage/charge
9 February 1995Declaration of satisfaction of mortgage/charge
23 June 1992Particulars of mortgage/charge
23 June 1992Particulars of mortgage/charge
28 August 1987Particulars of mortgage/charge
28 August 1987Particulars of mortgage/charge
17 August 1987Particulars of mortgage/charge
17 August 1987Particulars of mortgage/charge
23 December 1986Particulars of mortgage/charge
23 December 1986Particulars of mortgage/charge
12 July 1986Accounts made up to 31 March 1985
12 July 1986Return made up to 09/12/85; full list of members
12 July 1986Return made up to 09/12/85; full list of members
12 July 1986Accounts made up to 31 March 1985
5 January 1978Certificate of incorporation
5 January 1978Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing