BOWERHEATH LIMITED
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
12/02/2512 February 2025 | Confirmation statement made on 2025-02-12 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
10/12/2410 December 2024 | Change of details for John Nicholas Stean as a person with significant control on 2024-12-10 |
04/09/244 September 2024 | Total exemption full accounts made up to 2023-12-31 |
12/07/2412 July 2024 | Change of details for John Nicholas Stean as a person with significant control on 2024-02-27 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-12 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-12 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/03/222 March 2022 | Resolutions |
02/03/222 March 2022 | |
02/03/222 March 2022 | Resolutions |
02/03/222 March 2022 | |
02/03/222 March 2022 | Statement of capital on 2022-03-02 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-12 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/01/2131 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/09/1919 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/06/1813 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/10/1726 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
17/05/1617 May 2016 | DISS40 (DISS40(SOAD)) |
16/05/1616 May 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
10/05/1610 May 2016 | FIRST GAZETTE |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/02/1512 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/03/146 March 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/04/138 April 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/09/1226 September 2012 | REGISTERED OFFICE CHANGED ON 26/09/2012 FROM EUROPA HOUSE GOLDSTONE VILLAS HOVE EAST SUSSEX BN3 3RQ |
27/02/1227 February 2012 | APPOINTMENT TERMINATED, SECRETARY MAUREEN STEAN |
27/02/1227 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
26/02/1126 February 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLAS STEAN / 12/02/2010 |
26/03/1026 March 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
21/08/0921 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/02/0916 February 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
15/02/0815 February 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
26/10/0726 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
06/03/076 March 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
06/03/076 March 2007 | RECONSTRUCTION AGREEMEN 05/12/06 |
06/03/076 March 2007 | MEMORANDUM OF ASSOCIATION |
06/03/076 March 2007 | RECONSTRUCTION AGREEMEN 05/12/06 |
06/03/076 March 2007 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
01/03/071 March 2007 | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
01/03/071 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
20/09/0620 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
16/03/0616 March 2006 | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
16/03/0616 March 2006 | SECRETARY'S PARTICULARS CHANGED |
29/09/0529 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
31/03/0531 March 2005 | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
19/08/0419 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
16/03/0416 March 2004 | RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS |
12/08/0312 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
21/03/0321 March 2003 | RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS |
08/10/028 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
21/03/0221 March 2002 | RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS |
04/03/024 March 2002 | REGISTERED OFFICE CHANGED ON 04/03/02 FROM: EUROPA HOUSE GOLDSTONE VILLAS HOVE EAST SUSSEX BN3 3RQ |
18/01/0218 January 2002 | REGISTERED OFFICE CHANGED ON 18/01/02 FROM: 8 WELLINGTON HOUSE CAMDEN STREET PORTSLADE BRIGHTON BN41 1DU |
14/06/0114 June 2001 | SECRETARY RESIGNED |
14/06/0114 June 2001 | NEW SECRETARY APPOINTED |
03/05/013 May 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
21/03/0121 March 2001 | RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS |
22/09/0022 September 2000 | REGISTERED OFFICE CHANGED ON 22/09/00 FROM: 45 PORTLAND ROAD HOVE EAST SUSSEX BN3 5DQ |
30/06/0030 June 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
26/04/0026 April 2000 | PARTICULARS OF MORTGAGE/CHARGE |
27/03/0027 March 2000 | RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS |
05/08/995 August 1999 | ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99 |
22/03/9922 March 1999 | NEW SECRETARY APPOINTED |
22/03/9922 March 1999 | REGISTERED OFFICE CHANGED ON 22/03/99 FROM: 31 CORSHAM STREET LONDON N1 6DR |
22/03/9922 March 1999 | NEW DIRECTOR APPOINTED |
22/03/9922 March 1999 | SECRETARY RESIGNED |
22/03/9922 March 1999 | DIRECTOR RESIGNED |
09/03/999 March 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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