- Company Overview for BOWDENA LIVERPOOL LIMITED (05677486)
- Filing history for BOWDENA LIVERPOOL LIMITED (05677486)
- People for BOWDENA LIVERPOOL LIMITED (05677486)
- Charges for BOWDENA LIVERPOOL LIMITED (05677486)
- Insolvency for BOWDENA LIVERPOOL LIMITED (05677486)
- More for BOWDENA LIVERPOOL LIMITED (05677486)
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) |
---|---|---|---|
04 Mar 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
17 Jan 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
|
|
03 Oct 2013 | AR01 | Annual return made up to 3 September 2013 with full list of shareholders | |
08 Apr 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
05 Feb 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
05 Feb 2013 | AD01 | Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool L1 3DN United Kingdom on 5 February 2013 | |
04 Feb 2013 | CH01 | Director's details changed for Mr Anthony Peter Criss on 1 January 2013 | |
04 Feb 2013 | CH02 | Director's details changed for Winsail Limited on 1 January 2013 | |
18 Jan 2013 | TM01 | Termination of appointment of Craig Robert Sneddon as a director on 14 May 2012 | |
15 Jan 2013 | AP02 | Appointment of Winsail Limited as a director on 14 May 2012 | |
07 Dec 2012 | AA01 | Previous accounting period shortened from 28 February 2013 to 30 June 2012 | |
06 Dec 2012 | AA | Accounts for a small company made up to 29 February 2012 | |
22 May 2012 | AD01 | Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom on 22 May 2012 | |
17 May 2012 | TM01 | Termination of appointment of Peter Anthony Walsh as a director on 11 May 2012 | |
24 Jan 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
24 Jan 2012 | AD01 | Registered office address changed from Suite 26 Century Buildings Brunswick Buisness Park Liverpool Merseyside L3 4BJ on 24 January 2012 | |
24 Jan 2012 | CH01 | Director's details changed for Mr Anthony Peter Criss on 1 January 2012 | |
20 Jan 2012 | AP01 | Appointment of Mr Peter Anthony Walsh as a director on 18 January 2011 | |
19 Jan 2012 | TM01 | Termination of appointment of Joanne Criss as a director on 18 January 2011 | |
19 Jan 2012 | AP01 | Appointment of Mr Craig Robert Sneddon as a director on 18 January 2011 | |
04 Oct 2011 | AA | Accounts for a small company made up to 28 February 2011 | |
15 Jun 2011 | TM01 | Termination of appointment of Jonathan Davies as a director | |
15 Jun 2011 | TM01 | Termination of appointment of Allen Davies as a director | |
15 Jun 2011 | TM02 | Termination of appointment of Allen Davies as a secretary | |
19 Jan 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders |