- Company Overview for BOWMAN LEISURE LIMITED (03000359)
- Filing history for BOWMAN LEISURE LIMITED (03000359)
- People for BOWMAN LEISURE LIMITED (03000359)
- Charges for BOWMAN LEISURE LIMITED (03000359)
- More for BOWMAN LEISURE LIMITED (03000359)
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) |
---|---|---|---|
23 Jun 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
02 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 May 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders | |
15 Feb 2013 | AD01 | Registered office address changed from 3 Woodgrove Farm Fulbrook Burford Oxfordshire OX18 4BH England on 15 February 2013 | |
16 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
22 Jun 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
13 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
23 Apr 2012 | SH19 |
Statement of capital on 23 April 2012
|
|
23 Apr 2012 | SH20 | Statement by directors | |
23 Apr 2012 | CAP-SS | Solvency statement dated 01/06/11 | |
23 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Jan 2012 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
23 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Sep 2011 | CH01 | Director's details changed for Mr Mark Green on 22 September 2011 | |
22 Sep 2011 | CH01 | Director's details changed for Mr Anthony Langford Green on 22 September 2011 | |
22 Sep 2011 | CH03 | Secretary's details changed for Mr Anthony Langford Green on 22 September 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
24 Nov 2010 | AD01 | Registered office address changed from Cranbrook House 287-291 Banbury Road Summertown Oxford Oxfordshire OX2 7JQ on 24 November 2010 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
28 Jan 2010 | AR01 | Annual return made up to 9 December 2009 with full list of shareholders | |
28 Jan 2010 | CH01 | Director's details changed for Anthony Langford Green on 1 October 2009 | |
28 Jan 2010 | CH01 | Director's details changed for Mark Green on 1 October 2009 | |
29 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |