BOWERCROSS CONSTRUCTION LTD.

Company Documents

DateDescription
14/11/2414 November 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

06/11/246 November 2024 Accounts for a medium company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

19/10/2219 October 2022 Registered office address changed from Unit 1 Cadzow Park 82 Muir Street Hamilton Lanarkshire ML3 6BJ to Unit 2 Cadzow Park 82 Muir Street Hamilton ML3 6BJ on 2022-10-19

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

17/12/2117 December 2021 Full accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

20/12/1820 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

13/01/1713 January 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

27/04/1627 April 2016 18/03/16 STATEMENT OF CAPITAL GBP 230

View Document

02/02/162 February 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

01/02/161 February 2016 ADOPT ARTICLES 20/01/2016

View Document

29/10/1529 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

23/12/1423 December 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

14/10/1414 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

14/10/1414 October 2014 SECRETARY'S CHANGE OF PARTICULARS / THERESA MCGINTY / 11/10/2014

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / THERESA MCGINTY / 11/10/2014

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH GERALD MCGINTY / 11/10/2014

View Document

07/01/147 January 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

25/10/1325 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

24/10/1224 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

20/12/1120 December 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

16/11/1116 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

15/11/1015 November 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 71 QUARRY STREET HAMILTON SOUTH LANARKSHIRE ML3 7AG

View Document

24/11/0924 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

05/02/095 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

13/11/0813 November 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/2008 FROM 79 QUARRY STREET HAMILTON SOUTH LANARKSHIRE ML3 7AG

View Document

24/01/0824 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

17/01/0817 January 2008 PARTIC OF MORT/CHARGE *****

View Document

07/11/077 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

30/11/0630 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

10/06/0510 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

05/03/055 March 2005 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED

View Document

17/10/0217 October 2002 SECRETARY RESIGNED

View Document

11/10/0211 October 2002 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