BOWTECWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/08/237 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Satisfaction of charge 012841180001 in full

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR LORRAINE FRASER

View Document

11/10/1911 October 2019 CESSATION OF LORRAINE FRASER AS A PSC

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, SECRETARY LORRAINE FRASER

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MS ANTONIA JOAN JOHNSTONE

View Document

11/10/1911 October 2019 CESSATION OF PETER FRASER AS A PSC

View Document

11/10/1911 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AAJ VENTURES LIMITED

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MS JOANNE MICHAELA DALTON

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

14/05/1914 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

14/02/1814 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

26/04/1726 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

08/05/168 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

22/06/1522 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

13/04/1513 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 17 ELYSTAN STREET LONDON SW3 3NT

View Document

30/06/1430 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

25/04/1425 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

26/06/1326 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

02/05/132 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

12/06/1212 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

26/03/1226 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

28/06/1128 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

29/03/1129 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE FRASER / 01/01/2010

View Document

02/07/102 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/06/094 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/07/089 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

26/06/0726 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/08/046 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/07/0423 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/09/0225 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/06/0224 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 NEW SECRETARY APPOINTED

View Document

03/07/013 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/06/0128 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/07/9817 July 1998 SECRETARY RESIGNED

View Document

17/07/9817 July 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

17/07/9817 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/04/9818 April 1998 NEW SECRETARY APPOINTED

View Document

15/07/9715 July 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/06/9610 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

10/06/9610 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

23/06/9523 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

23/06/9523 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/07/9411 July 1994 RETURN MADE UP TO 08/06/94; NO CHANGE OF MEMBERS

View Document

09/05/949 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/11/9315 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/07/936 July 1993 RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS

View Document

18/09/9218 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/07/9230 July 1992 RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS

View Document

03/12/913 December 1991 RETURN MADE UP TO 11/06/91; NO CHANGE OF MEMBERS

View Document

03/12/913 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/12/9019 December 1990 RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/02/9019 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/12/8922 December 1989 REGISTERED OFFICE CHANGED ON 22/12/89 FROM: THIRD FLOOR 3 BATEMAN STREET LONDON W1V 5TT

View Document

22/12/8922 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/8916 November 1989 RETURN MADE UP TO 06/06/88; FULL LIST OF MEMBERS

View Document

16/11/8916 November 1989 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/11/8916 November 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/11/8916 November 1989 RETURN MADE UP TO 12/06/89; FULL LIST OF MEMBERS

View Document

16/11/8916 November 1989 RETURN MADE UP TO 08/06/87; FULL LIST OF MEMBERS

View Document

03/06/883 June 1988 FIRST GAZETTE

View Document

18/03/8718 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

28/01/8728 January 1987 REGISTERED OFFICE CHANGED ON 28/01/87 FROM: FIFTH FLOOR 15 GOLDEN SQUARE LONDON W1R 3AG

View Document

24/01/8724 January 1987 RETURN MADE UP TO 15/09/86; FULL LIST OF MEMBERS

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