Advanced company searchLink opens in new window

BOWDON ROAD DEVELOPMENTS LIMITED

Company number 07404791

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2020 DS01 Application to strike the company off the register
03 May 2020 AD01 Registered office address changed from 7 Cavendish Court Croxley Green Herts. WD3 3DJ to 36 the Crescent Bricket Wood St. Albans AL2 3NF on 3 May 2020
16 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
11 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
16 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
13 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
17 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
18 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
21 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
22 Jul 2016 AA Total exemption full accounts made up to 31 October 2015
12 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 300
30 Jul 2015 AA Total exemption full accounts made up to 31 October 2014
30 Oct 2014 TM01 Termination of appointment of Sandra May King as a director on 24 October 2014
15 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 300
08 Jul 2014 AA Total exemption full accounts made up to 31 October 2013
16 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 300
04 Jul 2013 AA Total exemption full accounts made up to 31 October 2012
16 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
03 Jul 2012 AA Total exemption full accounts made up to 31 October 2011
13 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
18 Nov 2010 AP01 Appointment of Stephen Dexter Pattison as a director
18 Nov 2010 AP01 Appointment of Susan Joy Effendowicz as a director
12 Oct 2010 NEWINC Incorporation