Advanced company searchLink opens in new window

BOWMONK LIMITED

Company number 00894982

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)
15 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
30 May 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
28 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
30 May 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
17 Aug 2021 AA Unaudited abridged accounts made up to 31 March 2021
28 May 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
03 Sep 2020 AA Unaudited abridged accounts made up to 31 March 2020
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
23 Jul 2019 AA Unaudited abridged accounts made up to 31 March 2019
31 May 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
06 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
06 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with updates
06 Jun 2018 PSC01 Notification of Kim Amanda Watts as a person with significant control on 28 November 2017
06 Jun 2018 PSC01 Notification of Sharon Jill Simpson as a person with significant control on 28 November 2017
06 Jun 2018 PSC01 Notification of Deborah Jane Hill as a person with significant control on 27 November 2017
15 May 2018 SH06 Cancellation of shares. Statement of capital on 12 March 2018
  • GBP 99
15 May 2018 SH03 Purchase of own shares.
20 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ That the terms of the draft contract to be made between the company for the purchase by the company of 1 ordinary share of £1.00 in the capital of the company for £20,000, attached to this written resolution, are approved, and the company is authorised to enter into the contract 12/03/2018
19 Sep 2017 AA Unaudited abridged accounts made up to 31 March 2017
30 May 2017 CS01 Confirmation statement made on 28 May 2017 with updates
30 May 2017 TM01 Termination of appointment of Jill Street as a director on 5 February 2017
23 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
06 Jun 2016 TM01 Termination of appointment of Roy John Street as a director on 31 March 2016
19 Feb 2016 AP03 Appointment of Mrs Deborah Jane Hill as a secretary on 19 February 2016