- Company Overview for BOW & ARROW LIMITED (06887937)
- Filing history for BOW & ARROW LIMITED (06887937)
- People for BOW & ARROW LIMITED (06887937)
- Charges for BOW & ARROW LIMITED (06887937)
- Insolvency for BOW & ARROW LIMITED (06887937)
- More for BOW & ARROW LIMITED (06887937)
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
|
|
26 Feb 2015 | SH06 |
Cancellation of shares. Statement of capital on 6 February 2015
|
|
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
|
|
25 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |