LISA BOWLES LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
05/02/245 February 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
24/01/2324 January 2023 | Micro company accounts made up to 2022-10-31 |
14/11/2214 November 2022 | Confirmation statement made on 2022-10-13 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
22/02/2222 February 2022 | Micro company accounts made up to 2021-10-31 |
17/12/2117 December 2021 | Change of details for Mrs Lisa Maria Bowles as a person with significant control on 2016-11-01 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
04/01/214 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/01/206 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
29/04/1929 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
19/12/1819 December 2018 | REGISTERED OFFICE CHANGED ON 19/12/2018 FROM UNIT 14 COLMWORTH BUSINESS PARK, EATON COURT ROAD EATON SOCON ST NEOTS CAMBS PE19 8ER |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
09/07/189 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
25/11/1525 November 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/10/1424 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/11/1312 November 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
03/05/133 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/11/127 November 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
24/05/1224 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/11/111 November 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
31/10/1131 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LISA MARIA BOWLES / 13/10/2011 |
20/04/1120 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/11/102 November 2010 | 13/10/10 NO CHANGES |
26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/02/1019 February 2010 | REGISTERED OFFICE CHANGED ON 19/02/2010 FROM MICHAEL TAYLOR & CO SUITE 126 DAVEY HOUSE 31 SAINT NEOTS ROAD EASTON FORD ST NEOTS CAMBRIDGESHIRE PE197BA |
16/11/0916 November 2009 | 13/10/09 NO CHANGES |
21/07/0921 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/11/086 November 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
09/10/089 October 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
26/10/0726 October 2007 | RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS |
08/08/078 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
09/11/069 November 2006 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
21/10/0521 October 2005 | SECRETARY RESIGNED |
11/10/0511 October 2005 | 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