STAGG BOWEN LIMITED

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

28/10/2128 October 2021 Application to strike the company off the register

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

08/02/208 February 2020 DISS40 (DISS40(SOAD))

View Document

05/02/205 February 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/01/2011 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 FIRST GAZETTE

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

28/03/1828 March 2018 DISS40 (DISS40(SOAD))

View Document

27/03/1827 March 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE GRANT

View Document

28/09/1728 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/12/1630 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/12/1630 December 2016 COMPANY NAME CHANGED SEMAPHORE MARKETING LIMITED CERTIFICATE ISSUED ON 30/12/16

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

25/05/1625 May 2016 PREVEXT FROM 31/08/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

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

View Accounts

28/08/1428 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR DEREK SWIFT

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MR DEREK ALAN SWIFT

View Document

26/09/1326 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/08/1229 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MS CHRISTINE MARY GRANT

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/09/116 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/09/101 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/12/0930 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, SECRETARY BARBARA O BRIEN

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, SECRETARY PENELOPE BOWEN

View Document

02/12/092 December 2009 SECRETARY APPOINTED MR DEREK ALAN SWIFT

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE VICTORIA BOWEN / 22/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 22 August 2009 with full list of shareholders

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/03/0917 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PENELOPE BOWEN / 21/08/2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: SECOND FLOOR MARKET CENTRE 2 THE SQUARE SWINDON SN1 3EB

View Document

15/02/0815 February 2008 SECRETARY RESIGNED

View Document

15/02/0815 February 2008 NEW SECRETARY APPOINTED

View Document

17/10/0717 October 2007 £ SR 49@1 26/06/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 £ IC 100/98 28/06/06 £ SR 2@1=2

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/0527 April 2005 SECRETARY RESIGNED

View Document

27/04/0527 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0527 April 2005 NEW SECRETARY APPOINTED

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0223 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 22/08/98; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 NEW SECRETARY APPOINTED

View Document

29/07/9829 July 1998 COMPANY NAME CHANGED T.M. FLAG LIMITED CERTIFICATE ISSUED ON 30/07/98

View Document

18/12/9718 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

23/10/9723 October 1997 REGISTERED OFFICE CHANGED ON 23/10/97 FROM: 16 HIGH STREET SWINDON SN1 3EP

View Document

23/10/9723 October 1997 DIRECTOR RESIGNED

View Document

21/10/9721 October 1997 RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 NEW SECRETARY APPOINTED

View Document

28/05/9728 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/962 November 1996 RETURN MADE UP TO 22/08/96; FULL LIST OF MEMBERS

View Document

02/11/962 November 1996 NEW SECRETARY APPOINTED

View Document

02/11/962 November 1996 SECRETARY RESIGNED

View Document

02/11/962 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

16/04/9616 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

07/09/957 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/08/9524 August 1995 SECRETARY RESIGNED

View Document

22/08/9522 August 1995 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