- Company Overview for BOWDEN JONES LTD (07427273)
- Filing history for BOWDEN JONES LTD (07427273)
- People for BOWDEN JONES LTD (07427273)
- Charges for BOWDEN JONES LTD (07427273)
- More for BOWDEN JONES LTD (07427273)
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) |
---|---|---|---|
07 Jan 2015 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
17 Dec 2014 | ANNOTATION |
Rectified The form AP01 was removed from the public register on 03/01/2017 as the information was invalid or ineffective
|
|
17 Dec 2014 | AP01 | Appointment of Huw Daniel Bowden as a director on 2 September 2014 | |
12 Dec 2014 | AP01 | Appointment of Mr Huw Daniel Bowden as a director on 2 September 2014 | |
12 Dec 2014 | AP01 | Appointment of Mr Malcolm James Pearn as a director on 2 September 2014 | |
10 Nov 2014 | TM01 | Termination of appointment of Huw Daniel Bowden as a director on 1 January 2013 | |
10 Nov 2014 | TM01 | Termination of appointment of Malcolm James Pearn as a director on 1 January 2013 | |
07 Nov 2014 | AP01 | Appointment of Mr Malcolm James Pearn as a director on 2 November 2010 | |
07 Nov 2014 | AP01 | Appointment of Mr Huw Daniel Bowden as a director on 2 November 2010 | |
08 Sep 2014 | AP03 | Appointment of Marie Lynne Boudier as a secretary on 1 September 2014 | |
08 Sep 2014 | TM01 | Termination of appointment of Huw Daniel Bowden as a director on 1 September 2014 | |
08 Sep 2014 | TM02 | Termination of appointment of Malcolm James Pearn as a secretary on 1 September 2014 | |
08 Sep 2014 | TM01 | Termination of appointment of Malcolm James Pearn as a director on 1 September 2014 | |
06 Dec 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
12 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
28 Mar 2013 | AD01 | Registered office address changed from , 19 Newport Road, Cardiff, CF24 0AA, United Kingdom on 28 March 2013 | |
17 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Dec 2012 | CH01 | Director's details changed for Stephen Mark Jones on 12 December 2012 | |
17 Dec 2012 | CH01 | Director's details changed for Huw Daniel Bowden on 12 December 2012 | |
09 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
06 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
30 Mar 2012 | AA01 | Current accounting period extended from 30 November 2011 to 30 April 2012 | |
16 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
02 Nov 2010 | NEWINC | Incorporation |