R J BOWDERY HOLDING LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

04/05/224 May 2022 Director's details changed for Mr Rae Jonathan Bowdery on 2022-05-04

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

23/03/2123 March 2021 23/03/20 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES

View Document

26/02/2126 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RAE JONATHAN BOWDERY / 26/02/2021

View Document

19/02/2119 February 2021 APPOINTMENT TERMINATED, SECRETARY LISA CARTER BOWDERY

View Document

23/03/2023 March 2020 Annual accounts for year ending 23 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

02/03/202 March 2020 29/03/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 PREVSHO FROM 24/03/2019 TO 23/03/2019

View Document

29/05/1929 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046940710001

View Document

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / MR RAE JONATHAN BOWDERY / 03/05/2019

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAE JONATHAN BOWDERY / 03/05/2019

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MR RAE JONATHAN BOWDERY / 03/05/2019

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAE JONATHAN BOWDERY / 03/05/2019

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / MR RAE JONATHAN BOWDERY / 11/03/2018

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAE JONATHAN BOWDERY / 17/05/2017

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/12/1515 December 2015 PREVSHO FROM 25/03/2015 TO 24/03/2015

View Document

17/04/1517 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1416 December 2014 PREVSHO FROM 26/03/2014 TO 25/03/2014

View Document

15/04/1415 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/12/1320 December 2013 PREVSHO FROM 27/03/2013 TO 26/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

28/12/1228 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/04/125 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

23/12/1123 December 2011 PREVSHO FROM 28/03/2011 TO 27/03/2011

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/03/1117 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

09/03/119 March 2011 PREVSHO FROM 29/03/2010 TO 28/03/2010

View Document

22/12/1022 December 2010 PREVSHO FROM 30/03/2010 TO 29/03/2010

View Document

04/08/104 August 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, SECRETARY PETER HARGREAVES

View Document

20/04/1020 April 2010 SECRETARY APPOINTED MR PETER HARGREAVES

View Document

18/03/1018 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

27/01/1027 January 2010 PREVSHO FROM 31/03/2009 TO 30/03/2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 SECRETARY'S CHANGE OF PARTICULARS / LISA CARTER BOWDERY / 09/02/2009

View Document

19/02/0919 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAE BOWDERY / 09/02/2009

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/04/0829 April 2008 RETURN MADE UP TO 12/03/08; NO CHANGE OF MEMBERS

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/10/0731 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/07/0729 July 2007 SECRETARY RESIGNED

View Document

29/07/0729 July 2007 NEW SECRETARY APPOINTED

View Document

26/03/0726 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/12/0611 December 2006 REGISTERED OFFICE CHANGED ON 11/12/06 FROM: SANDRINGHAM, GUILDFORD ROAD WOKING SURREY GU22 7QL

View Document

29/03/0629 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 SECRETARY RESIGNED

View Document

18/04/0318 April 2003 £ NC 1000/1000000 31/03/03

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 NEW SECRETARY APPOINTED

View Document

18/04/0318 April 2003 NC INC ALREADY ADJUSTED 31/03/03

View Document

12/03/0312 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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