Advanced company searchLink opens in new window

BOWERS PROMOTIONS LIMITED

Company number 09379624

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)
24 Aug 2017 AP01 Appointment of Ms Mandy Irene Bowers as a director on 21 August 2017
24 Aug 2017 AP01 Appointment of Ms Kim Bowers as a director on 21 August 2017
14 Feb 2017 CS01 Confirmation statement made on 8 January 2017 with updates
07 Feb 2017 AA01 Current accounting period extended from 31 January 2017 to 31 March 2017
07 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
29 Feb 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
12 Mar 2015 CERTNM Company name changed monkville building services LTD\certificate issued on 12/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-08
11 Mar 2015 SH01 Statement of capital following an allotment of shares on 8 January 2015
  • GBP 100
18 Feb 2015 TM01 Termination of appointment of a director
18 Feb 2015 AD01 Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR England to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 18 February 2015
06 Feb 2015 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 6 February 2015
05 Feb 2015 AP01 Appointment of Mr Martin Bowers as a director on 8 January 2015
05 Feb 2015 TM01 Termination of appointment of Osker Heiman as a director on 8 January 2015
05 Feb 2015 AP01 Appointment of Mr Anthony Bowers as a director on 8 January 2015
08 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-08
  • GBP 1