PETER BOWES DESIGN LIMITED

Company Documents

DateDescription
28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/01/1731 January 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/12/2016

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 21 21 HUNTERS LANE GLOSSOP DERBYSHIRE SK13 6XX ENGLAND

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER BOWES / 05/01/2017

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM 39 VAUDREY DRIVE CHEADLE HULME CHEADLE CHESHIRE SK8 5LR

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/01/1612 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/01/155 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/01/1423 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

14/07/1214 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/12/1130 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 27 ARDWICK GREEN NORTH MANCHESTER M12 6FZ

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, SECRETARY CYNTHIA BOWES

View Document

10/01/1110 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BOWES / 01/10/2009

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / CYNTHIA BOWES / 01/10/2009

View Document

19/01/1019 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/02/0826 February 2008 ACC. REF. DATE EXTENDED FROM 31/05/2007 TO 31/10/2007

View Document

08/02/088 February 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

14/04/0614 April 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 REGISTERED OFFICE CHANGED ON 20/05/04 FROM: 11 ST MARYS ROAD DISLEY STOCKPORT CHESHIRE SK12 2AH

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

05/01/005 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/05/00

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 DIRECTOR RESIGNED

View Document

14/01/9914 January 1999 SECRETARY RESIGNED

View Document

14/01/9914 January 1999 NEW SECRETARY APPOINTED

View Document

22/12/9822 December 1998 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