BOWERHILL ENTERPRISE CENTRE LIMITED
Company number 03664528
- Company Overview for BOWERHILL ENTERPRISE CENTRE LIMITED (03664528)
- Filing history for BOWERHILL ENTERPRISE CENTRE LIMITED (03664528)
- People for BOWERHILL ENTERPRISE CENTRE LIMITED (03664528)
- More for BOWERHILL ENTERPRISE CENTRE LIMITED (03664528)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |