PROJECT BOWLES LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Final Gazette dissolved following liquidation

View Document

21/05/2521 May 2025 Final Gazette dissolved following liquidation

View Document

21/02/2521 February 2025 Return of final meeting in a members' voluntary winding up

View Document

16/01/2516 January 2025 Liquidators' statement of receipts and payments to 2024-11-15

View Document

04/12/244 December 2024 Insolvency filing

View Document

12/11/2412 November 2024 Resignation of a liquidator

View Document

11/01/2411 January 2024 Liquidators' statement of receipts and payments to 2023-11-15

View Document

02/12/222 December 2022 Registered office address changed from Suite 102 Berkshire House 39-51 High Street Ascot SL5 7HY England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2022-12-02

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Appointment of a voluntary liquidator

View Document

02/12/222 December 2022 Declaration of solvency

View Document

27/09/2227 September 2022 Previous accounting period shortened from 2021-09-29 to 2021-09-28

View Document

03/03/223 March 2022 Termination of appointment of Lindsey Bradley as a director on 2022-02-28

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

16/11/2116 November 2021 Satisfaction of charge 1 in full

View Document

02/08/212 August 2021 Current accounting period extended from 2021-03-31 to 2021-09-30

View Document

03/02/213 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/02/205 February 2020 SECOND FILED SH01 - 01/04/15 STATEMENT OF CAPITAL GBP 9000

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

21/11/1921 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME RORY BLACK / 22/07/2019

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR LAURENCE SCANLON

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN HAILEY / 09/01/2019

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN JAMES WAREHAM / 09/01/2019

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN HAILEY / 09/01/2019

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MRS LINDSEY BRADLEY

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES WAREHAM / 19/09/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

05/02/185 February 2018 22/12/17 STATEMENT OF CAPITAL GBP 7000

View Document

26/01/1826 January 2018 ADOPT ARTICLES 02/01/2018

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

10/01/1810 January 2018 CESSATION OF ANGELA CARROLL AS A PSC

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANGELA CARROLL

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR LAURENCE JOHN SCANLON

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 33 BATH ROAD HOUNSLOW TW3 3BW UNITED KINGDOM

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR GRAEME RORY BLACK

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 01/04/15 STATEMENT OF CAPITAL GBP 9000

View Document

07/03/167 March 2016 Annual return made up to 16 November 2015 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MRS ELIZABETH ANN HAILEY

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/11/1427 November 2014 16/11/14 NO CHANGES

View Document

22/11/1322 November 2013 16/11/13 NO CHANGES

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/02/138 February 2013 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

27/11/1227 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

20/03/1220 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/11/1116 November 2011 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