Advanced company searchLink opens in new window

BOWBROS LIMITED

Company number 02827637

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)
09 May 2018 AP01 Appointment of Ms Patricia Anne Quinn as a director on 31 January 2018
09 May 2018 TM01 Termination of appointment of John Robert Hardcastle as a director on 31 January 2018
26 Jan 2018 MR01 Registration of charge 028276370004, created on 22 January 2018
26 Jan 2018 MR01 Registration of charge 028276370005, created on 23 January 2018
11 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates
26 Sep 2017 AA Accounts for a small company made up to 31 December 2016
02 Nov 2016 CS01 Confirmation statement made on 10 October 2016 with updates
09 Oct 2016 AA Accounts for a small company made up to 31 December 2015
05 Nov 2015 CH03 Secretary's details changed for Mr John Robert Hardcastle on 16 February 2015
05 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 4,000
13 Oct 2015 AA Accounts for a small company made up to 31 December 2014
09 Apr 2015 MR04 Satisfaction of charge 2 in full
28 Oct 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 4,000
10 Jun 2014 AA Accounts for a small company made up to 31 December 2013
12 Dec 2013 AD01 Registered office address changed from 72 Wyrley Road Witton Birmingham West Midlands B6 7BN on 12 December 2013
01 Nov 2013 AR01 Annual return made up to 31 October 2013
Statement of capital on 2013-11-01
  • GBP 4,000
24 Jul 2013 MR01 Registration of charge 028276370003
28 May 2013 AA Accounts for a small company made up to 31 December 2012
08 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 2
05 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
29 Oct 2012 AP01 Appointment of Mr John Robert Hardcastle as a director
29 Oct 2012 AP03 Appointment of Mr John Robert Hardcastle as a secretary
29 Oct 2012 TM02 Termination of appointment of Matthew Lloyd as a secretary
29 Oct 2012 TM01 Termination of appointment of Martyn Lloyd as a director
25 Oct 2012 AD01 Registered office address changed from Summer Hill Works Powell Street Birmingham West Midlands B1 3DH on 25 October 2012