BOWER PARNHAM STEWART LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-04 with updates

View Document

03/04/243 April 2024 Notification of Victoria Bernadette Copestake-Foster as a person with significant control on 2024-03-21

View Document

03/04/243 April 2024 Change of details for Mr Neil Harry Foster as a person with significant control on 2024-03-21

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Appointment of Mrs Victoria Bernadette Copestake-Foster as a director on 2024-03-18

View Document

21/03/2421 March 2024 Statement of capital following an allotment of shares on 2024-03-20

View Document

31/08/2331 August 2023 Micro company accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

26/08/2026 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL HARRY FOSTER

View Document

21/08/2021 August 2020 CESSATION OF ALAN MARK SMITH AS A PSC

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN SMITH

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 10/12/19 STATEMENT OF CAPITAL GBP 34.00

View Document

14/01/2014 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

30/10/1930 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

20/09/1720 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/09/143 September 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/08/139 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

03/09/123 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1127 October 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/08/1012 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, SECRETARY RAYMOND HIRST

View Document

19/11/0919 November 2009 SECRETARY APPOINTED NEIL HARRY FOSTER

View Document

02/09/092 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR RAYMOND HIRST

View Document

06/08/086 August 2008 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 £ NC 100/100000 31/03/00

View Document

20/04/0020 April 2000 NC INC ALREADY ADJUSTED 31/03/00

View Document

11/02/0011 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/12/993 December 1999 SECRETARY RESIGNED

View Document

03/12/993 December 1999 NEW SECRETARY APPOINTED

View Document

01/11/991 November 1999 RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 RETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/03/98

View Document

15/12/9715 December 1997 COMPANY NAME CHANGED FORDMARK LIMITED CERTIFICATE ISSUED ON 16/12/97

View Document

06/11/976 November 1997 SECRETARY RESIGNED

View Document

06/11/976 November 1997 NEW SECRETARY APPOINTED

View Document

06/11/976 November 1997 REGISTERED OFFICE CHANGED ON 06/11/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 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