Advanced company searchLink opens in new window

BOW & ARROW LIMITED

Company number 06887937

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)
26 Feb 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Feb 2015 SH06 Cancellation of shares. Statement of capital on 6 February 2015
  • GBP 95
02 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
30 Jun 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 98
25 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of contract for purchase of shares 05/05/2014
17 Jun 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
17 Jun 2014 AP03 Appointment of Ms Pamela Margaret Slater as a secretary
03 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
22 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
14 May 2013 CH01 Director's details changed for Ben Slater on 28 April 2012
14 May 2013 CH01 Director's details changed for Natasha Chetiyawardana on 28 April 2012
13 May 2013 CH01 Director's details changed for Ben Slater on 28 April 2012
13 May 2013 CH01 Director's details changed for Natasha Chetiyawardana on 28 April 2012
06 Mar 2013 AD01 Registered office address changed from Top Flat 103 Lady Margaret Road Tufnell Park London N19 5ER on 6 March 2013
15 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
13 Jul 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
30 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
17 Nov 2011 CERTNM Company name changed f h innovation LIMITED\certificate issued on 17/11/11
  • RES15 ‐ Change company name resolution on 2011-10-31
17 Nov 2011 CONNOT Change of name notice
28 Jun 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
27 Jun 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
26 Jan 2011 TM01 Termination of appointment of Stephen Waring as a director
25 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
25 Jan 2011 CH01 Director's details changed for Natasha Chetiyawardana on 25 January 2011
15 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 2