Advanced company searchLink opens in new window

BOWLRAPID LIMITED

Company number 05961344

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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