BOWER HOMES & DEVELOPMENTS LTD.
Company Documents
| Date | Description |
|---|---|
| 18/10/2418 October 2024 | Final Gazette dissolved following liquidation |
| 18/10/2418 October 2024 | Final Gazette dissolved following liquidation |
| 18/07/2418 July 2024 | Return of final meeting in a creditors' voluntary winding up |
| 12/07/2412 July 2024 | Resolutions |
| 12/07/2412 July 2024 | Resolutions |
| 25/02/2425 February 2024 | Liquidators' statement of receipts and payments to 2023-12-22 |
| 25/02/2425 February 2024 | Liquidators' statement of receipts and payments to 2022-12-22 |
| 11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
| 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 |
| 08/01/228 January 2022 | Appointment of a voluntary liquidator |
| 08/01/228 January 2022 | Statement of affairs |
| 07/01/227 January 2022 | Compulsory strike-off action has been suspended |
| 07/01/227 January 2022 | Compulsory strike-off action has been suspended |
| 08/10/218 October 2021 | Confirmation statement made on 2021-10-08 with updates |
| 29/07/2129 July 2021 | Previous accounting period shortened from 2020-10-29 to 2020-10-28 |
| 27/04/2127 April 2021 | DISS40 (DISS40(SOAD)) |
| 26/04/2126 April 2021 | 31/10/19 UNAUDITED ABRIDGED |
| 20/04/2120 April 2021 | FIRST GAZETTE |
| 29/10/2029 October 2020 | CURRSHO FROM 30/10/2019 TO 29/10/2019 |
| 08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
| 31/07/1931 July 2019 | PREVSHO FROM 31/10/2018 TO 30/10/2018 |
| 16/11/1816 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 063930280005 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
| 22/08/1822 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 063930280004 |
| 21/08/1821 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 063930280003 |
| 21/08/1821 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 063930280002 |
| 14/08/1814 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 063930280001 |
| 20/11/1720 November 2017 | 31/10/17 UNAUDITED ABRIDGED |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES |
| 04/10/174 October 2017 | CESSATION OF WILHELMINA ANN BOWERBANK AS A PSC |
| 04/10/174 October 2017 | PSC'S CHANGE OF PARTICULARS / MR GRAHAM KENNETH BOWERBANK / 19/10/2016 |
| 12/07/1712 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 21/10/1621 October 2016 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS BOWERBANK |
| 12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
| 27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 08/02/168 February 2016 | COMPANY NAME CHANGED INTERACT CREATE UK LIMITED CERTIFICATE ISSUED ON 08/02/16 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 09/10/159 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
| 27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 10/10/1410 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
| 23/07/1423 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
| 01/07/141 July 2014 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOWERBANK |
| 01/07/141 July 2014 | DIRECTOR APPOINTED MR GRAHAM KENNETH BOWERBANK |
| 17/06/1417 June 2014 | COMPANY NAME CHANGED PIERPOINT ASSET MANAGEMENT LTD CERTIFICATE ISSUED ON 17/06/14 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 11/10/1311 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
| 08/10/138 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS GRAHAM BOWERBANK / 19/08/2013 |
| 08/10/138 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR. NICHOLAS GRAHAM BOWERBANK / 19/08/2013 |
| 29/05/1329 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 08/10/128 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
| 20/06/1220 June 2012 | APPOINTMENT TERMINATED, DIRECTOR LEE BOWERBANK |
| 19/03/1219 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
| 08/03/128 March 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 08/03/128 March 2012 | COMPANY NAME CHANGED PIERPOINT PROPERTIES LTD CERTIFICATE ISSUED ON 08/03/12 |
| 28/02/1228 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LEE GRAHAM BOWERBANK / 28/02/2012 |
| 28/02/1228 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS GRAHAM BOWERBANK / 28/02/2012 |
| 28/02/1228 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GRAHAM BOWERBANK / 28/02/2012 |
| 09/01/129 January 2012 | Annual return made up to 8 October 2011 with full list of shareholders |
| 11/11/1011 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
| 08/10/108 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
| 12/07/1012 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
| 17/11/0917 November 2009 | COMPANY NAME CHANGED SALAMEAR LTD. CERTIFICATE ISSUED ON 17/11/09 |
| 17/11/0917 November 2009 | CHANGE OF NAME 08/11/2009 |
| 22/10/0922 October 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
| 23/07/0923 July 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
| 19/01/0919 January 2009 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS; AMEND |
| 03/11/083 November 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
| 05/03/085 March 2008 | DIRECTOR APPOINTED LEE GRAHAM BOWERBANK |
| 05/03/085 March 2008 | APPOINTMENT TERMINATED SECRETARY CHETTLEBURGH'S SECRETARIAL LTD |
| 05/03/085 March 2008 | REGISTERED OFFICE CHANGED ON 05/03/2008 FROM TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH |
| 05/03/085 March 2008 | ADOPT MEMORANDUM 26/02/2008 |
| 05/03/085 March 2008 | DIRECTOR AND SECRETARY APPOINTED NICHOLAS GRAHAM BOWERBANK |
| 05/03/085 March 2008 | APPOINTMENT TERMINATED DIRECTOR CHETTLEBURGHS LIMITED |
| 08/10/078 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BOWER HOMES & DEVELOPMENTS LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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