- Company Overview for BOWKER ORFORD LIMITED (11644565)
- Filing history for BOWKER ORFORD LIMITED (11644565)
- People for BOWKER ORFORD LIMITED (11644565)
- Charges for BOWKER ORFORD LIMITED (11644565)
- More for BOWKER ORFORD LIMITED (11644565)
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
|
|
17 Sep 2019 | MA | Memorandum and Articles of Association | |
02 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
23 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 1 June 2019
|
|
26 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-26
|