DAN AND EMILY BOWER LLP

Company Documents

DateDescription
21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

24/08/2324 August 2023 Application to strike the limited liability partnership off the register

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/12/2213 December 2022 Registered office address changed from Grove House Meridian Cross Ocean Village Southampton Hampshire SO14 3TJ United Kingdom to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 2022-12-13

View Document

25/11/2225 November 2022 Previous accounting period extended from 2022-04-30 to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

25/06/2125 June 2021 Registered office address changed from Amplevine House Dukes Road Southampton SO14 0st England to Grove House Meridian Cross Ocean Village Southampton Hampshire SO14 3TJ on 2021-06-25

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/01/2125 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/01/2021 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/10/1817 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

04/01/184 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/05/1620 May 2016 ANNUAL RETURN MADE UP TO 30/04/16

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 59 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XS

View Document

02/12/152 December 2015 LLP MEMBER'S CHANGE OF PARTICULARS / EMILY JUNE BOWER / 28/10/2015

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/05/1516 May 2015 ANNUAL RETURN MADE UP TO 30/04/15

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/09/1410 September 2014 COMPANY NAME CHANGED SKYELARK CHARTERS LLP CERTIFICATE ISSUED ON 10/09/14

View Document

13/05/1413 May 2014 ANNUAL RETURN MADE UP TO 30/04/14

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/06/1311 June 2013 ANNUAL RETURN MADE UP TO 30/04/13

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/06/1221 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / EMILY JUNE BOWER / 21/06/2012

View Document

21/06/1221 June 2012 ANNUAL RETURN MADE UP TO 30/04/12

View Document

21/06/1221 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / DANIEL BOWER / 21/06/2012

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/01/124 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / EMILY PEARSON / 23/09/2011

View Document

12/07/1112 July 2011 ANNUAL RETURN MADE UP TO 30/04/11

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/07/1012 July 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DANIEL BOWER / 30/06/2010

View Document

12/07/1012 July 2010 LLP MEMBER'S CHANGE OF PARTICULARS / EMILY PEARSON / 30/06/2010

View Document

12/07/1012 July 2010 ANNUAL RETURN MADE UP TO 30/04/10

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/06/0915 June 2009 ANNUAL RETURN MADE UP TO 30/04/09

View Document

25/06/0825 June 2008 MEMBER RESIGNED WATERLOW NOMINEES LIMITED

View Document

25/06/0825 June 2008 MEMBER RESIGNED WATERLOW SECRETARIES LIMITED

View Document

25/06/0825 June 2008 LLP MEMBER APPOINTED DANIEL BOWER

View Document

25/06/0825 June 2008 LLP MEMBER APPOINTED EMILY PEARSON

View Document

30/04/0830 April 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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