BOWER HOMES & DEVELOPMENTS LTD.

Company Documents

DateDescription
18/10/2418 October 2024 Final Gazette dissolved following liquidation

View Document

18/10/2418 October 2024 Final Gazette dissolved following liquidation

View Document

18/07/2418 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Resolutions

View Document

25/02/2425 February 2024 Liquidators' statement of receipts and payments to 2023-12-22

View Document

25/02/2425 February 2024 Liquidators' statement of receipts and payments to 2022-12-22

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

08/01/228 January 2022 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 3 Field Court London WC1R 5EF on 2022-01-08

View Document

08/01/228 January 2022 Appointment of a voluntary liquidator

View Document

08/01/228 January 2022 Statement of affairs

View Document

07/01/227 January 2022 Compulsory strike-off action has been suspended

View Document

07/01/227 January 2022 Compulsory strike-off action has been suspended

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

29/07/2129 July 2021 Previous accounting period shortened from 2020-10-29 to 2020-10-28

View Document

27/04/2127 April 2021 DISS40 (DISS40(SOAD))

View Document

26/04/2126 April 2021 31/10/19 UNAUDITED ABRIDGED

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

29/10/2029 October 2020 CURRSHO FROM 30/10/2019 TO 29/10/2019

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

31/07/1931 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

16/11/1816 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063930280005

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

22/08/1822 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063930280004

View Document

21/08/1821 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063930280003

View Document

21/08/1821 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063930280002

View Document

14/08/1814 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063930280001

View Document

20/11/1720 November 2017 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

04/10/174 October 2017 CESSATION OF WILHELMINA ANN BOWERBANK AS A PSC

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MR GRAHAM KENNETH BOWERBANK / 19/10/2016

View Document

12/07/1712 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1621 October 2016 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BOWERBANK

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/02/168 February 2016 COMPANY NAME CHANGED INTERACT CREATE UK LIMITED CERTIFICATE ISSUED ON 08/02/16

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/10/159 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/10/1410 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

23/07/1423 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOWERBANK

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR GRAHAM KENNETH BOWERBANK

View Document

17/06/1417 June 2014 COMPANY NAME CHANGED PIERPOINT ASSET MANAGEMENT LTD CERTIFICATE ISSUED ON 17/06/14

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/10/1311 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

08/10/138 October 2013 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS GRAHAM BOWERBANK / 19/08/2013

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. NICHOLAS GRAHAM BOWERBANK / 19/08/2013

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/10/128 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR LEE BOWERBANK

View Document

19/03/1219 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

08/03/128 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/03/128 March 2012 COMPANY NAME CHANGED PIERPOINT PROPERTIES LTD CERTIFICATE ISSUED ON 08/03/12

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEE GRAHAM BOWERBANK / 28/02/2012

View Document

28/02/1228 February 2012 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS GRAHAM BOWERBANK / 28/02/2012

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GRAHAM BOWERBANK / 28/02/2012

View Document

09/01/129 January 2012 Annual return made up to 8 October 2011 with full list of shareholders

View Document

11/11/1011 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

08/10/108 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

12/07/1012 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

17/11/0917 November 2009 COMPANY NAME CHANGED SALAMEAR LTD. CERTIFICATE ISSUED ON 17/11/09

View Document

17/11/0917 November 2009 CHANGE OF NAME 08/11/2009

View Document

22/10/0922 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

23/07/0923 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS; AMEND

View Document

03/11/083 November 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 DIRECTOR APPOINTED LEE GRAHAM BOWERBANK

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED SECRETARY CHETTLEBURGH'S SECRETARIAL LTD

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

05/03/085 March 2008 ADOPT MEMORANDUM 26/02/2008

View Document

05/03/085 March 2008 DIRECTOR AND SECRETARY APPOINTED NICHOLAS GRAHAM BOWERBANK

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR CHETTLEBURGHS LIMITED

View Document

08/10/078 October 2007 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