BOWN DESIGN & BUILD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/12/2429 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

22/03/2422 March 2024 Cessation of Sarah Dawn Bown as a person with significant control on 2024-03-18

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

24/12/2324 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

12/05/2312 May 2023 Change of details for Mr Alistair Edwin Bown as a person with significant control on 2023-05-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

29/09/2229 September 2022 Notification of Sarah Bown as a person with significant control on 2022-09-27

View Document

29/09/2229 September 2022 Change of details for Mr Alistair Edwin Bown as a person with significant control on 2022-09-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

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

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

24/12/1924 December 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/12/1826 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

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

View Accounts

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

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/06/1625 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 065526460002

View Document

17/05/1617 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 065526460001

View Document

09/04/169 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/07/1515 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR EDWIN BOWN / 01/06/2015

View Document

24/06/1524 June 2015 SECRETARY'S CHANGE OF PARTICULARS / SARAH DAWN BOWN / 01/06/2015

View Document

21/06/1521 June 2015 REGISTERED OFFICE CHANGED ON 21/06/2015 FROM 77 MILL HILL ROAD LONDON W3 8JF

View Document

12/04/1512 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

03/04/143 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

02/04/142 April 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

16/09/1316 September 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/04/135 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

06/01/136 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

05/04/125 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

30/08/1130 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 52 MILL HILL ROAD ACTON LONDON W3 8JH

View Document

28/06/1128 June 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

28/06/1128 June 2011 SECRETARY'S CHANGE OF PARTICULARS / SARAH DAWN BOWN / 02/04/2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR EDWIN BOWN / 02/04/2011

View Document

05/11/105 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/05/1019 May 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR EDWIN BOWN / 02/04/2010

View Document

08/08/098 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

04/08/094 August 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 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