BOWLHEAD PROPERTIES (PETERBOROUGH) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-01-30 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2023-12-31 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-30 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
16/03/2316 March 2023 | Change of details for Mr Adam Edward Benwell Taylor-Smith as a person with significant control on 2022-03-25 |
14/03/2314 March 2023 | Change of details for Dr Sarah Rachel Taylor-Smith as a person with significant control on 2023-03-01 |
14/03/2314 March 2023 | Notification of Sarah Rachel Taylor-Smith as a person with significant control on 2022-03-25 |
14/03/2314 March 2023 | Director's details changed for Mr Adam Edward Benwell Taylor-Smith on 2023-03-01 |
14/03/2314 March 2023 | Change of details for Mr Adam Edward Benwell Taylor-Smith as a person with significant control on 2023-01-01 |
04/02/234 February 2023 | Confirmation statement made on 2023-01-30 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/10/2216 October 2022 | Unaudited abridged accounts made up to 2021-12-31 |
02/04/222 April 2022 | Sub-division of shares on 2022-03-25 |
12/02/2212 February 2022 | Confirmation statement made on 2022-01-30 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/12/2110 December 2021 | Unaudited abridged accounts made up to 2020-12-31 |
24/01/2124 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/10/1813 October 2018 | 31/12/17 UNAUDITED ABRIDGED |
03/03/183 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/09/1730 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/05/162 May 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/04/158 April 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/09/1428 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/04/148 April 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
08/04/148 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM EDWARD BENWELL TAYLOR-SMITH / 07/04/2014 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/05/137 May 2013 | Annual return made up to 8 April 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/04/1226 April 2012 | Annual return made up to 8 April 2012 with full list of shareholders |
25/04/1225 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM EDWARD BENWELL TAYLOR-SMITH / 08/04/2012 |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/05/1125 May 2011 | Annual return made up to 8 April 2011 with full list of shareholders |
04/11/104 November 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/11/104 November 2010 | DIRECTOR APPOINTED MR ADAM EDWARD BENWELL TAYLOR-SMITH |
05/07/105 July 2010 | Annual return made up to 8 April 2010 with full list of shareholders |
21/06/1021 June 2010 | SAIL ADDRESS CHANGED FROM: 52 SYDNEY STREET LONDON SW3 6PS UNITED KINGDOM |
19/06/1019 June 2010 | SAIL ADDRESS CREATED |
09/05/099 May 2009 | CURRSHO FROM 30/04/2010 TO 31/12/2009 |
09/05/099 May 2009 | REGISTERED OFFICE CHANGED ON 09/05/2009 FROM THE BILLINGS GUILDFORD SURREY GU1 4YD |
09/05/099 May 2009 | DIRECTOR APPOINTED KIM DAVID SPENCER TAYLOR-SMITH |
09/05/099 May 2009 | APPOINTMENT TERMINATED DIRECTOR KEITH SYSON |
09/05/099 May 2009 | APPOINTMENT TERMINATED DIRECTOR RICHARD BAXTER |
05/05/095 May 2009 | COMPANY NAME CHANGED STEVTON (NO.441) LIMITED CERTIFICATE ISSUED ON 07/05/09 |
08/04/098 April 2009 | 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