- Company Overview for BOWLRAPID LIMITED (05961344)
- Filing history for BOWLRAPID LIMITED (05961344)
- People for BOWLRAPID LIMITED (05961344)
- Charges for BOWLRAPID LIMITED (05961344)
- More for BOWLRAPID LIMITED (05961344)
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 Nov 2016 | MR01 | Registration of charge 059613440007, created on 26 October 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
13 Nov 2015 | AA | Full accounts made up to 31 January 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
01 Sep 2015 | AD01 | Registered office address changed from Russell Square House 10--12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 1 September 2015 | |
10 Jul 2015 | AUD | Auditor's resignation | |
10 Nov 2014 | AA | Full accounts made up to 31 January 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
04 Sep 2014 | TM01 | Termination of appointment of Frank Carlos Montanaro as a director on 1 July 2014 | |
04 Sep 2014 | TM02 | Termination of appointment of Chirag Patel as a secretary on 1 July 2014 | |
18 Aug 2014 | CH01 | Director's details changed for Mr Russell George Kilikita on 27 June 2014 | |
18 Aug 2014 | CH03 | Secretary's details changed for Mr Chirag Patel on 27 June 2014 | |
18 Aug 2014 | CH01 | Director's details changed for Mr Frank Carlos Montanaro on 27 June 2014 | |
21 Feb 2014 | CH01 | Director's details changed for Mr Russell George Kilikita on 21 February 2014 | |
04 Nov 2013 | AA | Full accounts made up to 31 January 2013 | |
26 Sep 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
26 Jul 2013 | MR01 | Registration of charge 059613440006 | |
04 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
22 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
22 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
05 Nov 2012 | AA | Full accounts made up to 31 January 2012 | |
26 Sep 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
14 Jun 2012 | CH01 | Director's details changed for Mr Russell George Kilikita on 14 June 2012 | |
02 Nov 2011 | AA | Full accounts made up to 31 January 2011 |