Advanced company searchLink opens in new window

BOWLHEAD PROPERTIES (PETERBOROUGH) LIMITED

Company number 06873044

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
28 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
08 Apr 2014 CH01 Director's details changed for Mr Adam Edward Benwell Taylor-Smith on 7 April 2014
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
07 May 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
25 Apr 2012 CH01 Director's details changed for Mr Adam Edward Benwell Taylor-Smith on 8 April 2012
29 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
25 May 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
04 Nov 2010 AP01 Appointment of Mr Adam Edward Benwell Taylor-Smith as a director
04 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Jul 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
21 Jun 2010 AD02 Register inspection address has been changed from 52 Sydney Street London SW3 6PS United Kingdom
19 Jun 2010 AD02 Register inspection address has been changed
09 May 2009 288a Director appointed kim david spencer taylor-smith
09 May 2009 287 Registered office changed on 09/05/2009 from the billings guildford surrey GU1 4YD
09 May 2009 225 Accounting reference date shortened from 30/04/2010 to 31/12/2009
09 May 2009 288b Appointment terminated director richard baxter
09 May 2009 288b Appointment terminated director keith syson
09 May 2009 88(2) Ad 29/04/09\gbp si 1@1=1\gbp ic 1/2\
05 May 2009 CERTNM Company name changed stevton (no.441) LIMITED\certificate issued on 07/05/09
08 Apr 2009 NEWINC Incorporation