BOWOOD DEVELOPMENTS LTD

Company Documents

DateDescription
06/01/246 January 2024 Voluntary strike-off action has been suspended

View Document

06/01/246 January 2024 Voluntary strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

24/11/2324 November 2023 Application to strike the company off the register

View Document

26/01/2326 January 2023 Change of details for Mrs Katie Elizabeth Martin as a person with significant control on 2021-09-23

View Document

25/01/2325 January 2023 Director's details changed for Mrs Katie Elizabeth Martin on 2023-01-18

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

25/01/2325 January 2023 Notification of Thomas Adam Martin as a person with significant control on 2021-09-23

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

13/10/2113 October 2021 Director's details changed for Mr Thomas Adam Martin on 2021-10-06

View Document

08/10/218 October 2021 Change of details for Mrs Katie Elizabeth Martin as a person with significant control on 2021-10-07

View Document

07/10/217 October 2021 Change of details for Mrs Katie Elizabeth Martin as a person with significant control on 2021-10-06

View Document

07/10/217 October 2021 Registered office address changed from 23 Sunningdale Mount Sheffield S Yorks S11 9AH to 23 Sunningdale Mount Sheffield S11 9HA on 2021-10-07

View Document

07/10/217 October 2021 Director's details changed for Mrs Katie Elizabeth Martin on 2021-10-06

View Document

06/10/216 October 2021 Director's details changed for Mrs Katie Elizabeth Martin on 2021-10-06

View Document

28/09/2128 September 2021 Appointment of Mr Thomas Adam Martin as a director on 2021-09-23

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 5 WESTBROOK COURT SHARROWVALE ROAD SHEFFIELD SOUTH YORKSHIRE S11 8YZ ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

21/10/1921 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

09/01/199 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111699720002

View Document

30/05/1830 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111699720002

View Document

14/05/1814 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111699720001

View Document

25/01/1825 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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