- Company Overview for BOWSTEAD LIMITED (10688252)
- Filing history for BOWSTEAD LIMITED (10688252)
- People for BOWSTEAD LIMITED (10688252)
- Charges for BOWSTEAD LIMITED (10688252)
- More for BOWSTEAD LIMITED (10688252)
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) |
---|---|---|---|
31 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
25 Mar 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
03 Jan 2024 | CH01 | Director's details changed for Mr Adam Joel Koji Lowenthal on 3 January 2024 | |
12 Oct 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
23 Mar 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
06 Mar 2023 | PSC04 | Change of details for Mr Benjamin Jack Davis as a person with significant control on 2 March 2023 | |
03 Mar 2023 | PSC04 | Change of details for Mr Benjamin Jack Davis as a person with significant control on 2 March 2023 | |
16 Nov 2022 | CH01 | Director's details changed for Mr Adam Joel Koji Lowenthal on 15 November 2022 | |
28 Oct 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
23 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
23 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
27 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
30 Jul 2019 | AA01 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 | |
26 Mar 2019 | CS01 | Confirmation statement made on 23 March 2019 with updates | |
21 Nov 2018 | PSC05 | Change of details for a person with significant control | |
21 Nov 2018 | CH01 | Director's details changed for Mr Adam Joel Koji Lowenthal on 16 November 2018 | |
21 Nov 2018 | CH01 | Director's details changed for Mr Piers Nicholas Tussaud on 16 November 2018 | |
21 Nov 2018 | AD01 | Registered office address changed from C/O Nunn Hayward Sterling House 20 Station Road Gerrards Cross SL9 8EL United Kingdom to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 21 November 2018 | |
11 Sep 2018 | SH02 | Consolidation of shares on 1 September 2017 | |
11 Sep 2018 | SH08 | Change of share class name or designation | |
11 Sep 2018 | SH10 | Particulars of variation of rights attached to shares | |
11 Sep 2018 | SH08 | Change of share class name or designation |