Advanced company searchLink opens in new window

BOWKER ORFORD LIMITED

Company number 11644565

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)
29 Jun 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/21
29 Jun 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/21
29 Jun 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/21
21 Jun 2022 MR04 Satisfaction of charge 116445650001 in full
24 Feb 2022 AA01 Previous accounting period shortened from 31 May 2021 to 30 May 2021
07 Oct 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
08 Jun 2021 AA Total exemption full accounts made up to 31 May 2020
31 Mar 2021 TM01 Termination of appointment of Narendrakumar Karsanbhai Mistry as a director on 31 March 2021
23 Sep 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
22 Sep 2020 TM02 Termination of appointment of Rosalind Kate Middleton as a secretary on 1 September 2020
11 Jun 2020 MR01 Registration of charge 116445650001, created on 6 June 2020
04 Jun 2020 AP03 Appointment of Rosalind Kate Middleton as a secretary on 3 June 2020
25 Mar 2020 AA Accounts for a dormant company made up to 31 May 2019
25 Mar 2020 AA01 Previous accounting period shortened from 31 October 2019 to 31 May 2019
27 Dec 2019 CS01 Confirmation statement made on 23 August 2019 with updates
19 Sep 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 June 2019
  • GBP 409
17 Sep 2019 MA Memorandum and Articles of Association
02 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Aug 2019 PSC07 Cessation of Rashpal Singh Parmar as a person with significant control on 1 June 2019
23 Aug 2019 PSC02 Notification of Xeinadin Uk Professional Services Limited as a person with significant control on 1 June 2019
23 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 June 2019
  • GBP 209
  • ANNOTATION Clarification a second filed SH01 was registered on 12/09/2019.
23 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 June 2019
  • GBP 409
26 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-26
  • GBP 100