Advanced company searchLink opens in new window

BOWER & CHILD LIMITED

Company number 00570297

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)
31 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 24 May 2023
17 Jul 2023 AD01 Registered office address changed from C/O Poppleton & Appleby the Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 17 July 2023
11 Jul 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
31 May 2022 LIQ02 Statement of affairs
30 May 2022 AD01 Registered office address changed from Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS England to C/O Poppleton & Appleby the Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL on 30 May 2022
30 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-25
30 May 2022 600 Appointment of a voluntary liquidator
21 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with updates
04 Aug 2021 AA Total exemption full accounts made up to 28 February 2021
26 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with updates
20 Jul 2020 AA Total exemption full accounts made up to 28 February 2020
22 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with updates
20 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
13 Dec 2019 MR01 Registration of charge 005702970002, created on 6 December 2019
10 Dec 2019 PSC07 Cessation of Christopher Peter Siswick as a person with significant control on 6 December 2019
10 Dec 2019 PSC02 Notification of Yorkshire Range Cookers and Stoves Ltd as a person with significant control on 6 December 2019
10 Dec 2019 AP01 Appointment of Mr Michael Downes as a director on 6 December 2019
10 Dec 2019 TM01 Termination of appointment of Christopher Peter Siswick as a director on 6 December 2019
10 Dec 2019 AP01 Appointment of Mrs Helen Louise Downes as a director on 6 December 2019
31 May 2019 AA Total exemption full accounts made up to 28 February 2019
17 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with updates
19 Mar 2019 MR04 Satisfaction of charge 1 in full
20 Dec 2018 PSC04 Change of details for Mr Christopher Peter Siswick as a person with significant control on 19 December 2018
19 Dec 2018 CH01 Director's details changed for Mr Christopher Peter Siswick on 19 December 2018
19 Dec 2018 PSC04 Change of details for Mr Christopher Peter Siswick as a person with significant control on 19 December 2018