- Company Overview for BOWOOD LIMITED (04679764)
- Filing history for BOWOOD LIMITED (04679764)
- People for BOWOOD LIMITED (04679764)
- More for BOWOOD LIMITED (04679764)
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
|
|
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
|
|
14 Mar 2014 | SH06 |
Cancellation of shares. Statement of capital on 14 March 2014
|
|
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 |