BOW DESIGN AND PRINT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Appointment of a voluntary liquidator |
05/03/255 March 2025 | Statement of affairs |
05/03/255 March 2025 | Resolutions |
03/03/253 March 2025 | Registered office address changed from 36 Chapman Way Tunbridge Wells Kent TN2 3EF England to The Waterscape 42 Leeds & Bradford Road Leeds West Yorkshire LS5 3EG on 2025-03-03 |
25/07/2425 July 2024 | Total exemption full accounts made up to 2023-08-31 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-26 with updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
22/05/2322 May 2023 | Total exemption full accounts made up to 2022-08-31 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-26 with updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
04/03/224 March 2022 | Confirmation statement made on 2021-03-26 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
29/03/2129 March 2021 | CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
30/05/2030 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
29/05/1929 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
30/05/1730 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
18/02/1718 February 2017 | DIRECTOR APPOINTED MR PAUL BRAZIL |
18/02/1718 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
18/03/1618 March 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
18/03/1618 March 2016 | REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 10 DECIMUS PARK KINGSTANDING WAY TUNBRIDGE WELLS KENT TN2 3GP |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
19/02/1519 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
26/02/1426 February 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
21/11/1321 November 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
30/05/1330 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
04/03/134 March 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
20/11/1220 November 2012 | PREVEXT FROM 28/02/2012 TO 31/08/2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
01/03/121 March 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
09/05/119 May 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
10/05/1010 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / RACHEL JAYNE HARRIS / 19/02/2010 |
10/05/1010 May 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CARL HARRIS / 19/02/2010 |
03/03/103 March 2010 | REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 21 DECIMOS PARK, KINGSTANDING WAY, TUNBRIDGE WELLS KENT TN2 3GP |
24/12/0924 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
30/12/0830 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
02/11/082 November 2008 | RETURN MADE UP TO 19/02/08; NO CHANGE OF MEMBERS |
27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
04/08/074 August 2007 | RETURN MADE UP TO 19/02/07; NO CHANGE OF MEMBERS |
11/12/0611 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
11/05/0611 May 2006 | NEW SECRETARY APPOINTED |
08/05/068 May 2006 | LOCATION OF DEBENTURE REGISTER |
08/05/068 May 2006 | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS |
08/05/068 May 2006 | LOCATION OF REGISTER OF MEMBERS |
08/05/068 May 2006 | REGISTERED OFFICE CHANGED ON 08/05/06 FROM: GRENVILLE HOUSE 4 GRENVILLE AVENUE BROXBOURNE HERTFORDSHIRE EN10 7DH |
26/04/0626 April 2006 | SECRETARY RESIGNED |
06/06/056 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
24/03/0524 March 2005 | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS |
08/09/048 September 2004 | NEW SECRETARY APPOINTED |
08/09/048 September 2004 | SECRETARY RESIGNED |
08/09/048 September 2004 | DIRECTOR RESIGNED |
09/06/049 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
12/05/0412 May 2004 | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS |
13/11/0313 November 2003 | DIRECTOR RESIGNED |
08/03/038 March 2003 | SECRETARY RESIGNED |
08/03/038 March 2003 | DIRECTOR RESIGNED |
28/02/0328 February 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/02/0328 February 2003 | REGISTERED OFFICE CHANGED ON 28/02/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
28/02/0328 February 2003 | NEW DIRECTOR APPOINTED |
28/02/0328 February 2003 | NEW DIRECTOR APPOINTED |
19/02/0319 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BOW DESIGN AND PRINT LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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