- Company Overview for BOWLES SECURITY SERVICES (UK) LIMITED (03689452)
- Filing history for BOWLES SECURITY SERVICES (UK) LIMITED (03689452)
- People for BOWLES SECURITY SERVICES (UK) LIMITED (03689452)
- Charges for BOWLES SECURITY SERVICES (UK) LIMITED (03689452)
- More for BOWLES SECURITY SERVICES (UK) LIMITED (03689452)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
13 Jan 2020 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
25 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 29 December 2018 with no updates | |
20 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
26 Apr 2018 | TM01 | Termination of appointment of John Loy Liddle as a director on 15 March 2018 | |
05 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
18 Jan 2017 | AA | Accounts for a medium company made up to 30 April 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
25 Jan 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
25 Jan 2016 | AD02 | Register inspection address has been changed from C/O Quorum Corporate Services Limited 67 High Street Chobham Woking Surrey GU24 8AF United Kingdom to The Security Group Nataional Ltd 1B St Georges House St. Georges Road Aldershot Hampshire GU12 4LD | |
19 Oct 2015 | AA | Accounts for a medium company made up to 30 April 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
23 Jan 2015 | TM01 | Termination of appointment of Nigel Charles Godden as a director on 3 January 2014 | |
20 Jan 2015 | AA | Accounts for a medium company made up to 30 April 2014 | |
14 Nov 2014 | TM01 | Termination of appointment of Edwin Noel Westby Bramall as a director on 28 August 2014 | |
21 Mar 2014 | TM01 | Termination of appointment of Alan Derek Bowles as a director on 6 March 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-30
|
|
12 Nov 2013 | AA | Accounts for a medium company made up to 30 April 2013 | |
22 Aug 2013 | CH01 | Director's details changed for Mr Alan Derek Bowles on 7 August 2013 | |
22 Aug 2013 | AP01 | Appointment of Mr Brian Francis Mein as a director on 7 August 2013 |