PR & TPR GARROD BOWER PRACTICE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/03/2419 March 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

19/01/2419 January 2024 Satisfaction of charge 086531040002 in full

View Document

19/01/2419 January 2024 Satisfaction of charge 086531040003 in full

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

27/09/2327 September 2023 Change of details for Saak Limited as a person with significant control on 2023-09-27

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/02/2311 February 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/02/2218 February 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

22/01/2122 January 2021 REGISTERED OFFICE CHANGED ON 22/01/2021 FROM C/O CMN ASSOCIATES LIMITED SUITE 9, LIBERTY WORKPLACE UNIT 9, LIBERTY CENTRE, MOUNT PLEASANT, WEMBLEY HA0 1TX UNITED KINGDOM

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

21/10/2021 October 2020 REGISTERED OFFICE CHANGED ON 21/10/2020 FROM THE BOWER HIGH STREET STAPLEHURST KENT TN12 0BL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/12/195 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS GARROD

View Document

03/10/193 October 2019 DIRECTOR APPOINTED DR AMNA KHAN

View Document

03/10/193 October 2019 DIRECTOR APPOINTED DR ARSALAN SAEED KHAN

View Document

03/10/193 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAAK LIMITED

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR PETER GARROD

View Document

03/10/193 October 2019 CESSATION OF PETER REDVERS GARROD AS A PSC

View Document

03/10/193 October 2019 CESSATION OF THOMAS PETER REDVERS GARROD AS A PSC

View Document

30/09/1930 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086531040003

View Document

23/09/1923 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086531040002

View Document

17/09/1917 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086531040001

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/05/1915 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

23/05/1623 May 2016 ADOPT ARTICLES 09/05/2016

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

16/05/1516 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/09/144 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/10/1330 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086531040001

View Document

16/08/1316 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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