BOWN DESIGN & BUILD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/12/2429 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/03/2422 March 2024 | Cessation of Sarah Dawn Bown as a person with significant control on 2024-03-18 |
| 22/03/2422 March 2024 | Confirmation statement made on 2024-03-22 with updates |
| 24/12/2324 December 2023 | Micro company accounts made up to 2023-03-31 |
| 01/11/231 November 2023 | Confirmation statement made on 2023-09-29 with no updates |
| 12/05/2312 May 2023 | Change of details for Mr Alistair Edwin Bown as a person with significant control on 2023-05-12 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
| 05/12/225 December 2022 | Confirmation statement made on 2022-09-29 with no updates |
| 29/09/2229 September 2022 | Notification of Sarah Bown as a person with significant control on 2022-09-27 |
| 29/09/2229 September 2022 | Change of details for Mr Alistair Edwin Bown as a person with significant control on 2022-09-27 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 17/01/2217 January 2022 | Confirmation statement made on 2021-12-16 with no updates |
| 17/12/2117 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES |
| 24/12/1924 December 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19 |
| 26/11/1926 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 26/12/1826 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 25/06/1625 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 065526460002 |
| 17/05/1617 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 065526460001 |
| 09/04/169 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 15/07/1515 July 2015 | 31/03/15 TOTAL EXEMPTION FULL |
| 24/06/1524 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR EDWIN BOWN / 01/06/2015 |
| 24/06/1524 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / SARAH DAWN BOWN / 01/06/2015 |
| 21/06/1521 June 2015 | REGISTERED OFFICE CHANGED ON 21/06/2015 FROM 77 MILL HILL ROAD LONDON W3 8JF |
| 12/04/1512 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
| 31/12/1431 December 2014 | 31/03/14 TOTAL EXEMPTION FULL |
| 03/04/143 April 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
| 02/04/142 April 2014 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/13 |
| 03/01/143 January 2014 | 31/03/13 TOTAL EXEMPTION FULL |
| 16/09/1316 September 2013 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12 |
| 05/04/135 April 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
| 06/01/136 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
| 05/04/125 April 2012 | Annual return made up to 2 April 2012 with full list of shareholders |
| 30/08/1130 August 2011 | 31/03/11 TOTAL EXEMPTION FULL |
| 28/06/1128 June 2011 | REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 52 MILL HILL ROAD ACTON LONDON W3 8JH |
| 28/06/1128 June 2011 | Annual return made up to 2 April 2011 with full list of shareholders |
| 28/06/1128 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / SARAH DAWN BOWN / 02/04/2011 |
| 28/06/1128 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR EDWIN BOWN / 02/04/2011 |
| 05/11/105 November 2010 | 31/03/10 TOTAL EXEMPTION FULL |
| 19/05/1019 May 2010 | Annual return made up to 2 April 2010 with full list of shareholders |
| 19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR EDWIN BOWN / 02/04/2010 |
| 08/08/098 August 2009 | 31/03/09 TOTAL EXEMPTION FULL |
| 04/08/094 August 2009 | PREVSHO FROM 30/04/2009 TO 31/03/2009 |
| 17/06/0917 June 2009 | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
| 02/04/082 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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