Advanced company searchLink opens in new window

BOWMAN LEISURE LIMITED

Company number 03000359

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
23 Apr 2012 SH20 Statement by directors
23 Apr 2012 CAP-SS Solvency statement dated 01/06/11
23 Apr 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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