BOW COMMUNICATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Micro company accounts made up to 2024-06-30

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/02/2414 February 2024 Change of details for Mr Steven Richard Orr as a person with significant control on 2017-02-07

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/03/223 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/04/216 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/03/2010 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

20/12/1820 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/02/169 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/02/1412 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/02/1313 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/02/1210 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM 106-108 PARK ROAD RUGBY WARWICKSHIRE CV21 2QX UNITED KINGDOM

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM 4 DAVENTRY ROAD DUNCHURCH RUGBY WARWICKSHIRE CV22 6NS UNITED KINGDOM

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 106/108 PARK ROAD RUGBY WARWICKSHIRE CV21 2QX

View Document

09/02/119 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/02/1011 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY JEFFREY WEST

View Document

08/02/088 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/03/0727 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 REGISTERED OFFICE CHANGED ON 25/04/05 FROM: 37 DUNNERDALE BROWNSOVER RUGBY CV21 1QZ

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

05/05/045 May 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

06/03/036 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

12/02/0212 February 2002 NEW SECRETARY APPOINTED

View Document

12/02/0212 February 2002 SECRETARY RESIGNED

View Document

12/02/0212 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 15/02/00; NO CHANGE OF MEMBERS

View Document

23/03/0023 March 2000 NEW SECRETARY APPOINTED

View Document

24/02/0024 February 2000 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

01/10/991 October 1999 SECRETARY RESIGNED

View Document

01/06/991 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9910 May 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 NEW SECRETARY APPOINTED

View Document

10/05/9910 May 1999 LOCATION OF REGISTER OF MEMBERS

View Document

10/05/9910 May 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

10/05/9910 May 1999 SECRETARY RESIGNED

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

23/04/9823 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 RETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

11/02/9711 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/04/9623 April 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

17/08/9517 August 1995 NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/04/956 April 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/04/95

View Document

06/04/956 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/04/956 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/956 April 1995 NC INC ALREADY ADJUSTED 03/04/95

View Document

06/04/956 April 1995 ALTER MEM AND ARTS 03/04/95

View Document

06/04/956 April 1995 ALTER MEM AND ARTS 03/04/95

View Document

06/04/956 April 1995 REGISTERED OFFICE CHANGED ON 06/04/95 FROM: FOURTH FLOOR CLOTH HALL COURT INFIRMARY STREET LEEDS LS1 2JB

View Document

20/03/9520 March 1995 COMPANY NAME CHANGED SPEDMILL LIMITED CERTIFICATE ISSUED ON 21/03/95

View Document

08/03/958 March 1995 REGISTERED OFFICE CHANGED ON 08/03/95 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

08/03/958 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/958 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 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