Advanced company searchLink opens in new window

SM BOWN ENTERPRISES LIMITED

Company number 05669115

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)
26 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
14 Feb 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
28 Nov 2012 AA01 Previous accounting period extended from 28 February 2012 to 31 May 2012
06 Feb 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
16 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
02 Mar 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
20 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Aug 2010 AA Total exemption small company accounts made up to 28 February 2010
02 Mar 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
02 Mar 2010 CH04 Secretary's details changed for A R Services Limited on 2 March 2010
02 Mar 2010 CH01 Director's details changed for Stephen Bown on 2 March 2010
05 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
21 Mar 2009 363a Return made up to 09/01/09; full list of members
20 Mar 2009 288c Director's change of particulars / stephen bown / 18/12/2008
21 Aug 2008 AA Total exemption small company accounts made up to 29 February 2008
06 May 2008 288b Appointment terminated secretary christina mulcahy
06 May 2008 288a Secretary appointed a r services LIMITED
06 May 2008 287 Registered office changed on 06/05/2008 from 117 stockport road marple stockport cheshire SK6 6AG
31 Jan 2008 363a Return made up to 09/01/08; full list of members
03 Oct 2007 AA Total exemption small company accounts made up to 28 February 2007
09 Aug 2007 395 Particulars of mortgage/charge
25 Jan 2007 363a Return made up to 09/01/07; full list of members
25 Jan 2007 288c Director's particulars changed
23 Jan 2007 287 Registered office changed on 23/01/07 from: granger house 119 stockport road marple stockport cheshire SK6 6AF
28 Sep 2006 225 Accounting reference date extended from 31/01/07 to 28/02/07