R J BOWER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-04-23 with updates |
14/02/2514 February 2025 | Total exemption full accounts made up to 2024-05-31 |
07/06/247 June 2024 | Registration of charge 026041540003, created on 2024-05-28 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
03/05/243 May 2024 | Confirmation statement made on 2024-04-23 with no updates |
22/02/2422 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
11/05/2311 May 2023 | Confirmation statement made on 2023-04-23 with no updates |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/01/2212 January 2022 | Total exemption full accounts made up to 2021-05-31 |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
09/07/219 July 2021 | Confirmation statement made on 2021-04-23 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/12/1920 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/05/1815 May 2018 | DIRECTOR APPOINTED MR RICHARD JOHN BOWER |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
19/02/1819 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
27/02/1727 February 2017 | 31/05/16 TOTAL EXEMPTION FULL |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/04/1626 April 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
08/09/158 September 2015 | 08/09/15 STATEMENT OF CAPITAL GBP 100 |
21/08/1521 August 2015 | SOLVENCY STATEMENT DATED 13/08/15 |
21/08/1521 August 2015 | REDUCE ISSUED CAPITAL 13/08/2015 |
21/08/1521 August 2015 | STATEMENT BY DIRECTORS |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/05/1512 May 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
29/04/1429 April 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
13/05/1313 May 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
05/01/135 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
08/05/128 May 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
23/05/1123 May 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
02/07/102 July 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
29/05/0929 May 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
08/04/098 April 2009 | SECRETARY APPOINTED VALERIE JANE JAMES |
08/04/098 April 2009 | APPOINTMENT TERMINATED DIRECTOR DORIS BOWER |
08/04/098 April 2009 | APPOINTMENT TERMINATED SECRETARY RAYMOND BOWER |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
16/05/0816 May 2008 | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
03/07/073 July 2007 | RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS |
10/04/0710 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
26/05/0626 May 2006 | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS |
04/04/064 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
27/05/0527 May 2005 | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS |
24/03/0524 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
13/05/0413 May 2004 | RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS |
29/03/0429 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
31/05/0331 May 2003 | RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS |
02/04/032 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
26/06/0226 June 2002 | RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS |
10/06/0210 June 2002 | NEW SECRETARY APPOINTED |
29/03/0229 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
11/05/0111 May 2001 | RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS |
27/03/0127 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
12/05/0012 May 2000 | RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS |
09/03/009 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
28/04/9928 April 1999 | RETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS |
30/03/9930 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
29/06/9829 June 1998 | RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS |
27/03/9827 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
24/09/9724 September 1997 | RETURN MADE UP TO 23/04/97; NO CHANGE OF MEMBERS |
26/03/9726 March 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
22/05/9622 May 1996 | RETURN MADE UP TO 23/04/96; NO CHANGE OF MEMBERS |
07/03/967 March 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
04/05/954 May 1995 | RETURN MADE UP TO 23/04/95; FULL LIST OF MEMBERS |
07/03/957 March 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
07/03/957 March 1995 | Accounts for a small company made up to 1994-05-31 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
04/05/944 May 1994 | RETURN MADE UP TO 23/04/94; NO CHANGE OF MEMBERS |
04/05/944 May 1994 | |
31/10/9331 October 1993 | Accounts for a small company made up to 1993-05-31 |
31/10/9331 October 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 |
10/05/9310 May 1993 | |
10/05/9310 May 1993 | RETURN MADE UP TO 23/04/93; NO CHANGE OF MEMBERS |
09/11/929 November 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 |
09/11/929 November 1992 | Accounts for a small company made up to 1992-05-31 |
16/07/9216 July 1992 | |
25/06/9225 June 1992 | RETURN MADE UP TO 23/04/92; FULL LIST OF MEMBERS |
25/06/9225 June 1992 | |
14/05/9214 May 1992 | |
13/01/9213 January 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
13/01/9213 January 1992 | |
12/07/9112 July 1991 | NEW DIRECTOR APPOINTED |
12/07/9112 July 1991 | |
14/06/9114 June 1991 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/06/9114 June 1991 | Memorandum and Articles of Association |
07/06/917 June 1991 | REGISTERED OFFICE CHANGED ON 07/06/91 FROM: 2 BACHES ST LONDON N1 6UB |
07/06/917 June 1991 | |
07/06/917 June 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
07/06/917 June 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
07/06/917 June 1991 | |
05/06/915 June 1991 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/05/91 |
05/06/915 June 1991 | |
05/06/915 June 1991 | NC INC ALREADY ADJUSTED 14/05/91 |
31/05/9131 May 1991 | Certificate of change of name |
31/05/9131 May 1991 | Certificate of change of name |
31/05/9131 May 1991 | COMPANY NAME CHANGED PRIORNEAT LIMITED CERTIFICATE ISSUED ON 03/06/91 |
23/04/9123 April 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/04/9123 April 1991 | Incorporation |
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