Advanced company searchLink opens in new window

BOWERHOUSE SOLAR LIMITED

Company number 09135131

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)
27 Oct 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
28 Aug 2015 TM01 Termination of appointment of Martin Tauschke as a director on 15 July 2015
28 Aug 2015 TM01 Termination of appointment of Thomas Edward Rufus Kneen as a director on 15 July 2015
28 Aug 2015 TM01 Termination of appointment of Andrew Charles Kaye as a director on 15 July 2015
28 Aug 2015 TM01 Termination of appointment of Khalid Schofield as a director on 15 July 2015
28 Aug 2015 TM01 Termination of appointment of Stuart William Whiteford as a director on 15 July 2015
  • ANNOTATION Clarification This document is a duplicate of the TM01 registered on 17/08/2015 for Stuart Whiteford
17 Aug 2015 AP01 Appointment of Ms Juliet Guerri as a director on 15 July 2015
17 Aug 2015 TM01 Termination of appointment of Stuart William Whiteford as a director on 15 July 2015
17 Aug 2015 AP01 Appointment of Mr Ross Grier as a director on 15 July 2015
14 Aug 2015 AD01 Registered office address changed from , Unit 6 Trevithick Trevithick, Brunel Business Park, St. Austell, Cornwall, PL25 4TJ, England to 5th Floor North Side 7-10 Chandos Street Cavendish Square London W1G 9DQ on 14 August 2015
13 Aug 2015 MA Memorandum and Articles of Association
13 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Aug 2015 MR04 Satisfaction of charge 091351310001 in full
06 Aug 2015 MR04 Satisfaction of charge 091351310003 in full
06 Aug 2015 MR04 Satisfaction of charge 091351310002 in full
23 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Jul 2015 AA01 Previous accounting period shortened from 30 April 2015 to 31 March 2015
19 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Apr 2015 AA01 Current accounting period shortened from 31 July 2015 to 30 April 2015
28 Mar 2015 MR01 Registration of charge 091351310003, created on 24 March 2015
17 Mar 2015 CH01 Director's details changed for Mr Martin Tauschle on 6 March 2015
17 Mar 2015 MR01 Registration of charge 091351310001, created on 10 March 2015
17 Mar 2015 MR01 Registration of charge 091351310002, created on 10 March 2015
16 Mar 2015 AP01 Appointment of Mr Martin Tauschle as a director on 6 March 2015
12 Mar 2015 AP01 Appointment of Mr Andrew Kaye as a director on 6 March 2015