BOWER DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/11/2413 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-08-25 with updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/09/2213 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/08/213 August 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

18/08/2018 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/08/2017 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

06/08/196 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/10/1816 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN HORWOOD BOWER / 29/08/2018

View Document

30/08/1830 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN HORWOOD BOWER / 29/08/2018

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BOWER / 29/08/2018

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MR MARK BOWER / 29/08/2018

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MRS KAREN HORWOOD BOWER / 29/08/2018

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/10/1710 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM HOLMES MILL HOLMES STREET ROCHDALE LANCS OL12 6AQ

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/09/151 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/09/143 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/08/1327 August 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/08/1229 August 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/01/1226 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/01/1226 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/09/1120 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

30/08/1130 August 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/08/1025 August 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

04/08/104 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/06/1021 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/06/1021 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/10/096 October 2009 Annual return made up to 24 August 2009 with full list of shareholders

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/2009 FROM WESTREES 21 NORWICH AVENUE BAMFORD ROCHDALE LANCASHIRE OL11 5JZ

View Document

16/06/0916 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/05/07

View Document

24/09/0724 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

14/12/0614 December 2006 SHARES AGREEMENT OTC

View Document

06/12/066 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

13/09/0613 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 NC INC ALREADY ADJUSTED 09/11/05

View Document

21/11/0521 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/11/0521 November 2005 £ NC 100/25000 09/11/

View Document

21/11/0521 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/11/0521 November 2005 VARYING SHARE RIGHTS AND NAMES

View Document

24/08/0524 August 2005 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