BOWRAL PROJECTS LIMITED

Company Documents

DateDescription
19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

17/09/1717 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

11/09/1511 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

09/09/159 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

11/09/1411 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

11/09/1311 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

09/05/139 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

17/09/1217 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

11/08/1211 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

30/09/1130 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS CARLISLE / 01/09/2011

View Document

01/01/111 January 2011 REGISTERED OFFICE CHANGED ON 01/01/2011 FROM C/O MR R CARLISLE 44 PARK LANE MIDDLEHAM LEYBURN NORTH YORKSHIRE DL8 4QT ENGLAND

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM C/O MR R CARLISLE 11 CLIFF DRIVE LEYBURN NORTH YORKSHIRE DL8 5EX ENGLAND

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM 44 PARK LANE, MIDDLEHAM LEYBURN NORTH YORKSHIRE DL8 4QT

View Document

25/10/1025 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS CARLISLE / 11/09/2010

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

12/09/0912 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

03/06/083 June 2008 SECRETARY RESIGNED LONDON 1ST SECRETARIES LTD

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0325 October 2003 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 05/04/04

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 REGISTERED OFFICE CHANGED ON 17/10/03 FROM: 19 DENBIGH STREET VICTORIA LONDON SW1V 2HF

View Document

11/09/0311 September 2003 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