Advanced company searchLink opens in new window

BOWERHILL ENTERPRISE CENTRE LIMITED

Company number 03664528

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)
17 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
01 Aug 2017 SH01 Statement of capital following an allotment of shares on 14 July 2017
  • GBP 20
01 Aug 2017 AD01 Registered office address changed from C/O Peter Barclay Ltd 11 Church Street Melksham Wiltshire SN12 6LS to 21 Huntingdon Rise Bradford-on-Avon BA15 1RJ on 1 August 2017
16 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
08 Dec 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 17
19 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
30 Dec 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 17
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
04 Jun 2014 AD01 Registered office address changed from Unit 8 Enterprise Centre Lysander Road Bowerhill Trading Estate, Bowerhill, Melksham Wiltshire SN12 6SP on 4 June 2014
28 May 2014 TM02 Termination of appointment of June Evans as a secretary
23 May 2014 CH01 Director's details changed for Stewart Terrence Mitchard on 19 May 2014
23 May 2014 TM01 Termination of appointment of John Gale as a director
21 Jan 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 November 2013
09 Dec 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 17
  • ANNOTATION A second filed AR01 was registered on 21/01/2014.
08 Dec 2013 TM01 Termination of appointment of David Evans as a director
30 Sep 2013 ANNOTATION Rectified AP01 was removed from the register on 27/02/2014 as it was factually inaccurate
02 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
13 Aug 2013 AP01 Appointment of Mr Colin Pearce as a director
13 Aug 2013 TM01 Termination of appointment of Barry Earley as a director
25 Jun 2013 SH01 Statement of capital following an allotment of shares on 1 June 2013
  • GBP 17
10 Dec 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
10 Dec 2012 AD03 Register(s) moved to registered inspection location
07 Dec 2012 AD02 Register inspection address has been changed
29 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011