MICHAEL VOWLES LIMITED
Company Documents
Date | Description |
---|---|
07/04/207 April 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
30/03/2030 March 2020 | APPLICATION FOR STRIKING-OFF |
23/03/2023 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES |
08/08/198 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
08/08/198 August 2019 | REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 1 YEW TREE COTTAGES GARSTON LANE BLAGDON BRISTOL NORTH SOMERSET BS40 7TF |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
06/06/186 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
16/10/1716 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
03/03/163 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
03/03/153 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
03/03/143 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
07/03/137 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
03/12/123 December 2012 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN VOWLES |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
01/03/121 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
01/03/121 March 2012 | DIRECTOR APPOINTED MR BENJAMIN NICHOLAS VOWLES |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
28/02/1128 February 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD VOWLES / 10/03/2010 |
10/03/1010 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE VOWLES / 10/03/2010 |
10/03/1010 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD VOWLES / 10/03/2010 |
21/10/0921 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
04/03/094 March 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
04/03/084 March 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
22/12/0722 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
13/03/0713 March 2007 | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
04/12/064 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
23/03/0623 March 2006 | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS |
06/01/066 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
07/03/057 March 2005 | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS |
24/11/0424 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
08/03/048 March 2004 | RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS |
21/03/0321 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/03/0311 March 2003 | REGISTERED OFFICE CHANGED ON 11/03/03 FROM: 1 YEW TREE COTTAGES GARSTON LANE BLAGDON BRISTOL BS40 7TF |
11/03/0311 March 2003 | NEW DIRECTOR APPOINTED |
08/03/038 March 2003 | SECRETARY RESIGNED |
08/03/038 March 2003 | REGISTERED OFFICE CHANGED ON 08/03/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
08/03/038 March 2003 | DIRECTOR RESIGNED |
27/02/0327 February 2003 | 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