BOW COMPUTERS LTD.

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

23/11/2223 November 2022 Application to strike the company off the register

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-02-28

View Document

25/11/2125 November 2021 Registered office address changed from Rosebank Mitchel Troy Monmouth NP25 4HZ Wales to Dean Valley Panorama Lydney Road Yorkley Lydney GL15 4RR on 2021-11-25

View Document

25/11/2125 November 2021 Director's details changed for Mr Michael John Rix on 2021-06-18

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

04/02/214 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 11 PAWLETT DUNSTER CRESCENT WESTON-SUPER-MARE BS24 9DS ENGLAND

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN RIX / 13/07/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

23/12/1923 December 2019 CESSATION OF MICHELLE DAWN RIX AS A PSC

View Document

23/12/1923 December 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN RIX / 23/12/2019

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE DAWN RIX / 24/07/2019

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN RIX / 24/07/2019

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM 11 PAWLETT DUNSTER CRESCENT WESTON-SUPER-MARE BS24 9DS ENGLAND

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM 81 MEAD VALE WESTON-SUPER-MARE AVON BS22 8SJ

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

04/02/164 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR MICHAEL JOHN RIX

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RIX

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RIX

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/02/1421 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/08/1320 August 2013 COMPANY NAME CHANGED BITMAP & JPEG LTD CERTIFICATE ISSUED ON 20/08/13

View Document

03/05/133 May 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/11/1219 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

16/03/1216 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

15/06/1115 June 2011 DISS40 (DISS40(SOAD))

View Document

14/06/1114 June 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN RIX / 01/01/2010

View Document

05/10/105 October 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/2009 FROM 81 MEAD VALE WESTON-SUPER-MARE AVON BS22 8SJ UNITED KINGDOM

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RIX / 30/07/2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/2009 FROM 9 MEAD VALE WESTON-SUPER-MARE AVON BS22 8RA UNITED KINGDOM

View Document

31/07/0931 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RIX / 30/07/2009

View Document

03/06/093 June 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 DIRECTOR APPOINTED MR MICHAEL JOHN RIX

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED MR PETER VALAITIS

View Document

11/03/0811 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

14/02/0814 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company