CHRIS BOWS DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

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

View Accounts

08/03/248 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Previous accounting period shortened from 2023-04-05 to 2023-03-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

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

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

22/01/2122 January 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 029760750001

View Document

20/12/1920 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

04/01/194 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

02/01/182 January 2018 05/04/17 UNAUDITED ABRIDGED

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM WHITE HART HOTEL FOUNDRY SQUARE HAYLE CORNWALL TR27 4HQ

View Document

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

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

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

View Accounts

13/11/1513 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, SECRETARY MARILYN BOWS

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BOWS / 06/10/2015

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOWS

View Document

08/10/158 October 2015 COMPANY NAME CHANGED HARLEQUIN PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 08/10/15

View Document

08/10/158 October 2015 CURREXT FROM 31/10/2015 TO 05/04/2016

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR CHRISTOPHER BOWS

View Document

10/08/1510 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

19/10/1419 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

11/04/1411 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

14/10/1314 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

02/07/132 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

21/11/1221 November 2012 AMENDING 288A

View Document

30/10/1230 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

26/06/1226 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

18/11/1118 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

20/05/1120 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

09/12/109 December 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

21/04/1021 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BOWS / 07/10/2009

View Document

17/11/0917 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

06/08/096 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

27/03/0927 March 2009 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS

View Document

30/08/0730 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

26/10/9826 October 1998 RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS

View Document

09/12/979 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

09/12/979 December 1997 RETURN MADE UP TO 07/10/97; NO CHANGE OF MEMBERS

View Document

09/12/979 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

09/12/979 December 1997 EXEMPTION FROM APPOINTING AUDITORS 21/10/96

View Document

01/11/961 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

01/11/961 November 1996 EXEMPTION FROM APPOINTING AUDITORS 24/10/96

View Document

29/10/9629 October 1996 RETURN MADE UP TO 07/10/96; NO CHANGE OF MEMBERS

View Document

09/07/969 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/9520 November 1995 RETURN MADE UP TO 07/10/95; FULL LIST OF MEMBERS

View Document

21/03/9521 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9521 March 1995 REGISTERED OFFICE CHANGED ON 21/03/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

21/03/9521 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/10/947 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information