PJ BOWMAR LIMITED
Company Documents
Date | Description |
---|---|
30/07/1530 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 |
06/10/146 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
04/08/144 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
07/11/137 November 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
30/10/1230 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
14/06/1214 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/11/1117 November 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
08/06/118 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
17/11/1017 November 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
08/10/098 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN BOWMAR / 02/10/2009 |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
05/05/095 May 2009 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
13/08/0813 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
30/10/0730 October 2007 | RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS |
28/06/0728 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
11/10/0611 October 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
22/08/0622 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
27/09/0527 September 2005 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
10/05/0510 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
18/11/0418 November 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
15/10/0315 October 2003 | NEW DIRECTOR APPOINTED |
15/10/0315 October 2003 | REGISTERED OFFICE CHANGED ON 15/10/03 FROM: G OFFICE CHANGED 15/10/03 P J HANSON AND COMPANY 1B GODFREY STREET HEANOR DERBYSHIRE DE75 7GD |
15/10/0315 October 2003 | NEW SECRETARY APPOINTED |
07/10/037 October 2003 | SECRETARY RESIGNED |
07/10/037 October 2003 | REGISTERED OFFICE CHANGED ON 07/10/03 FROM: G OFFICE CHANGED 07/10/03 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
07/10/037 October 2003 | DIRECTOR RESIGNED |
02/10/032 October 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