- Company Overview for BOWENS INTERNATIONAL LIMITED (00754171)
- Filing history for BOWENS INTERNATIONAL LIMITED (00754171)
- People for BOWENS INTERNATIONAL LIMITED (00754171)
- Charges for BOWENS INTERNATIONAL LIMITED (00754171)
- Insolvency for BOWENS INTERNATIONAL LIMITED (00754171)
- More for BOWENS INTERNATIONAL LIMITED (00754171)
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 May 2017 | AP03 | Appointment of Mr Darren Paul Crossman as a secretary on 25 May 2017 | |
26 May 2017 | TM02 | Termination of appointment of Jane-Anne Spencer as a secretary on 25 May 2017 | |
08 Mar 2017 | AA | Full accounts made up to 31 December 2015 | |
03 Jan 2017 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
28 Oct 2016 | AP01 | Appointment of Dr Joerg Dockendorf as a director on 18 October 2016 | |
29 Jul 2016 | TM01 | Termination of appointment of John Francis Gobbi as a director on 29 July 2016 | |
21 Jul 2016 | AA | Full accounts made up to 31 December 2014 | |
29 Jun 2016 | MR01 | Registration of charge 007541710011, created on 17 June 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of Christiane Brock as a director on 23 May 2016 | |
08 Jun 2016 | AP01 | Appointment of Mr Andreas Schaefer as a director on 6 June 2016 | |
07 Jun 2016 | MR04 | Satisfaction of charge 007541710008 in full | |
06 Jun 2016 | MR01 | Registration of charge 007541710010, created on 6 June 2016 | |
17 Feb 2016 | TM01 | Termination of appointment of Colin Halpern as a director on 16 February 2016 | |
17 Feb 2016 | AP01 | Appointment of Mrs Christiane Brock as a director on 16 February 2016 | |
25 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
21 Jul 2015 | TM01 | Termination of appointment of Emerson Roberts as a director on 11 June 2015 | |
13 Feb 2015 | AP01 | Appointment of Mr John Francis Gobbi as a director on 12 February 2015 | |
05 Feb 2015 | AD01 | Registered office address changed from 6 Gilberd Court, Newcomen Way Severalls Industrial Park Colchester Essex CO4 9WN England to Unit 6 Gilberd Court Colchester Essex CO4 9WN on 5 February 2015 | |
16 Dec 2014 | AD01 | Registered office address changed from 355 Old Road Clacton on Sea Essex CO15 3RH to 6 Gilberd Court, Newcomen Way Severalls Industrial Park Colchester Essex CO4 9WN on 16 December 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
26 Nov 2014 | TM01 | Termination of appointment of Michael Taylor as a director on 1 July 2013 | |
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
31 Mar 2014 | CH03 | Secretary's details changed for Mrs Jane-Anne Spencer on 28 March 2014 | |
28 Mar 2014 | CH03 | Secretary's details changed for Mrs Jane-Anne Spencer on 28 March 2014 | |
28 Mar 2014 | AP03 | Appointment of Mrs Jane-Anne Spencer as a secretary |