BOWERY VISUAL ARTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/02/2524 February 2025 | Micro company accounts made up to 2024-05-31 |
| 01/12/241 December 2024 | Confirmation statement made on 2024-12-01 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 19/02/2419 February 2024 | Micro company accounts made up to 2023-05-31 |
| 09/12/239 December 2023 | Confirmation statement made on 2023-12-03 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 09/12/229 December 2022 | Micro company accounts made up to 2022-05-31 |
| 04/12/224 December 2022 | Confirmation statement made on 2022-12-03 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 23/02/2223 February 2022 | Micro company accounts made up to 2021-05-31 |
| 08/12/218 December 2021 | Confirmation statement made on 2021-12-03 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 27/05/2127 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 05/12/205 December 2020 | CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 14/12/1914 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 16/12/1816 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
| 14/03/1814 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 27/02/1727 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
| 12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 10/12/1510 December 2015 | Annual return made up to 3 December 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 17/12/1417 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / GERARD TOGHER / 01/06/2014 |
| 17/12/1417 December 2014 | Annual return made up to 3 December 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 03/12/133 December 2013 | Annual return made up to 3 December 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 12/03/1312 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 27/12/1227 December 2012 | Annual return made up to 3 December 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 28/12/1128 December 2011 | Annual return made up to 3 December 2011 with full list of shareholders |
| 28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 30/12/1030 December 2010 | Annual return made up to 3 December 2010 with full list of shareholders |
| 27/02/1027 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 11/01/1011 January 2010 | Annual return made up to 3 December 2009 with full list of shareholders |
| 31/12/0931 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA TABERNER / 31/12/2009 |
| 31/12/0931 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD TOGHER / 31/12/2009 |
| 31/12/0931 December 2009 | REGISTERED OFFICE CHANGED ON 31/12/2009 FROM FLAT 2 16 NORTH GRANGE ROAD LEEDS WEST YORKSHIRE |
| 28/05/0928 May 2009 | CURREXT FROM 31/12/2008 TO 31/05/2009 |
| 02/01/092 January 2009 | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS |
| 01/02/081 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
| 21/12/0721 December 2007 | DIRECTOR RESIGNED |
| 21/12/0721 December 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 21/12/0721 December 2007 | NEW DIRECTOR APPOINTED |
| 21/12/0721 December 2007 | REGISTERED OFFICE CHANGED ON 21/12/07 FROM: 23 HOLROYD BUSINESS CENTRE CARRBOTTOM ROAD BRADFORD WEST YORKSHIRE BD5 9UY |
| 21/12/0721 December 2007 | SECRETARY RESIGNED |
| 03/12/073 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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