REIGATE PRIORY BOWMEN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Micro company accounts made up to 2024-08-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/05/2424 May 2024 Termination of appointment of Kenneth Alan Steer as a director on 2024-05-15

View Document

20/05/2420 May 2024 Micro company accounts made up to 2023-08-31

View Document

14/10/2314 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/03/2325 March 2023 Micro company accounts made up to 2022-08-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/05/2211 May 2022 Micro company accounts made up to 2021-08-31

View Document

09/12/219 December 2021 Appointment of Ms Ruth Godden as a secretary on 2021-11-30

View Document

09/12/219 December 2021 Termination of appointment of Kenneth Alan Steer as a secretary on 2021-11-11

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

15/03/2115 March 2021 DIRECTOR APPOINTED MR KENNETH ALAN STEER

View Document

12/03/2112 March 2021 REGISTERED OFFICE CHANGED ON 12/03/2021 FROM 37 SOUTH MEAD REDHILL SURREY RH1 2EL ENGLAND

View Document

12/03/2112 March 2021 APPOINTMENT TERMINATED, SECRETARY TONY LEWER

View Document

12/03/2112 March 2021 SECRETARY APPOINTED MR KENNETH ALAN STEER

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MR JON WEINSTEIN

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/04/1815 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN LONGDEN

View Document

15/04/1815 April 2018 DIRECTOR APPOINTED MR ANDREW TAYLOR

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

08/10/178 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 119 BROOKFIELD DRIVE HORLEY SURREY RH6 9NS ENGLAND

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR TONY LEWER

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, SECRETARY ANNETTE-MARIE MURPHY

View Document

26/09/1726 September 2017 SECRETARY APPOINTED MR TONY JOHN LEWER

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANNETTE-MARIE MURPHY

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/11/166 November 2016 SECRETARY APPOINTED MISS ANNETTE-MARIE MURPHY

View Document

06/11/166 November 2016 APPOINTMENT TERMINATED, SECRETARY GEOFFREY BAILEY

View Document

06/11/166 November 2016 DIRECTOR APPOINTED MISS ANNETTE-MARIE MURPHY

View Document

06/11/166 November 2016 REGISTERED OFFICE CHANGED ON 06/11/2016 FROM 5 BROADHURST GARDENS REIGATE SURREY RH2 8AW

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR KELVIN KING

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW MASTERS

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/10/157 October 2015 07/10/15 NO MEMBER LIST

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN NORMAN KING / 21/09/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MASTERS / 12/10/2014

View Document

10/10/1410 October 2014 07/10/14 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

26/06/1426 June 2014 ADOPT ARTICLES 08/06/2014

View Document

06/04/146 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MASTERS / 30/10/2013

View Document

07/10/137 October 2013 07/10/13 NO MEMBER LIST

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/10/128 October 2012 07/10/12 NO MEMBER LIST

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MASTERS / 08/10/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/05/1213 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/10/1110 October 2011 07/10/11 NO MEMBER LIST

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR BRIDGET BAND

View Document

02/05/112 May 2011 CURRSHO FROM 06/10/2011 TO 31/08/2011

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 6 October 2010

View Document

17/10/1017 October 2010 PREVSHO FROM 31/10/2010 TO 06/10/2010

View Document

14/10/1014 October 2010 07/10/10 NO MEMBER LIST

View Document

07/10/097 October 2009 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