BOWDEN SOUTH NORMANTON LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | First Gazette notice for voluntary strike-off |
17/06/2517 June 2025 New | First Gazette notice for voluntary strike-off |
05/06/255 June 2025 New | Application to strike the company off the register |
13/05/2513 May 2025 | Micro company accounts made up to 2024-09-30 |
24/02/2524 February 2025 | Confirmation statement made on 2024-12-10 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
04/06/244 June 2024 | Micro company accounts made up to 2023-09-30 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-10 with no updates |
12/06/2312 June 2023 | Micro company accounts made up to 2022-09-30 |
12/05/2312 May 2023 | Director's details changed for Donna Louise Chapman on 2022-08-13 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-10 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-10 with updates |
14/10/2114 October 2021 | Director's details changed for Mrs Donna Louise Chapman on 2021-07-01 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
23/06/2123 June 2021 | |
23/06/2123 June 2021 | |
23/06/2123 June 2021 | |
23/06/2123 June 2021 | Audit exemption subsidiary accounts made up to 2020-09-30 |
24/07/2024 July 2020 | ARTICLES OF ASSOCIATION |
24/07/2024 July 2020 | ADOPT ARTICLES 19/06/2020 |
14/07/2014 July 2020 | PREVEXT FROM 31/03/2020 TO 19/06/2020 |
23/06/2023 June 2020 | DIRECTOR APPOINTED MR MARK ANDREW GILLINGS |
23/06/2023 June 2020 | DIRECTOR APPOINTED MRS DONNA LOUISE CHAPMAN |
23/06/2023 June 2020 | APPOINTMENT TERMINATED, DIRECTOR PEREGRINE BOWDEN |
23/06/2023 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED |
23/06/2023 June 2020 | CESSATION OF VICTORIA STUBBS AS A PSC |
23/06/2023 June 2020 | APPOINTMENT TERMINATED, SECRETARY VICTORIA STUBBS |
23/06/2023 June 2020 | REGISTERED OFFICE CHANGED ON 23/06/2020 FROM 55-59 BROADLEYS CLAY CROSS CHESTERFIELD S45 9JN |
19/06/2019 June 2020 | Annual accounts for year ending 19 Jun 2020 |
16/06/2016 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA STUBBS |
16/06/2016 June 2020 | CESSATION OF PEREGRINE EDWARD KENNETH BOWDEN AS A PSC |
27/05/2027 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PEREGRINE EDWARD KENNETH BOWDEN / 27/05/2020 |
27/05/2027 May 2020 | PSC'S CHANGE OF PARTICULARS / MR PEREGRINE EDWARD KENNETH BOWDEN / 27/05/2020 |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES |
10/12/1910 December 2019 | SAIL ADDRESS CHANGED FROM: 1 THE MALL MARKET STREET CLAY CROSS CHESTERFIELD DERBYSHIRE S45 9JE ENGLAND |
12/08/1912 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES |
19/12/1819 December 2018 | PSC'S CHANGE OF PARTICULARS / MR PEREGRINE EDWARD KENNETH BOWDEN / 19/12/2018 |
02/11/182 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/12/1716 December 2017 | CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
16/12/1716 December 2017 | PSC'S CHANGE OF PARTICULARS / MR PEREGRINE EDWARD KENNETH BOWDEN / 06/04/2016 |
22/11/1722 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/12/1618 December 2016 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
09/10/169 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/12/1513 December 2015 | Annual return made up to 10 December 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/01/152 January 2015 | Annual return made up to 10 December 2014 with full list of shareholders |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/08/1418 August 2014 | PREVEXT FROM 31/12/2013 TO 31/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/12/1312 December 2013 | SAIL ADDRESS CREATED |
12/12/1312 December 2013 | Annual return made up to 10 December 2013 with full list of shareholders |
12/12/1312 December 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
10/12/1210 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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