Advanced company searchLink opens in new window

BOWOOD LIMITED

Company number 04679764

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)
09 Oct 2015 TM01 Termination of appointment of Mark Anthony Whittle as a director on 26 August 2015
09 Oct 2015 AP01 Appointment of Kirsten Louise Whittle as a director on 24 September 2015
30 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
20 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
20 Mar 2015 AD03 Register(s) moved to registered inspection location Quorum Corporate Services Limited 67 High Street Chobham Woking Surrey GU24 8AF
20 Mar 2015 AD02 Register inspection address has been changed to Quorum Corporate Services Limited 67 High Street Chobham Woking Surrey GU24 8AF
12 Mar 2015 AD01 Registered office address changed from Broom House Wellington Avenue Virginia Water Surrey GU25 4HU England to The Office Broom House Wellington Avenue Virginia Water Surrey GU25 4HU on 12 March 2015
06 Mar 2015 AD01 Registered office address changed from The Coach House 71a High Street Chobham Surrey GU24 8AF to Broom House Wellington Avenue Virginia Water Surrey GU25 4HU on 6 March 2015
19 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
14 Mar 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Mar 2014 SH06 Cancellation of shares. Statement of capital on 14 March 2014
  • GBP 1
14 Mar 2014 SH03 Purchase of own shares.
07 Mar 2014 TM01 Termination of appointment of Linda Blakley as a director
14 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
22 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
15 Mar 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
07 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
02 Apr 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
02 Apr 2012 CH01 Director's details changed for Mark Anthony Whittle on 1 January 2012
02 Apr 2012 CH01 Director's details changed for Mrs Linda Elaine Blakley on 1 January 2012
11 Apr 2011 AA Total exemption small company accounts made up to 31 August 2010
22 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
13 Apr 2010 AA Total exemption small company accounts made up to 31 August 2009
30 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for Mark Anthony Whittle on 1 October 2009