Advanced company searchLink opens in new window

BOWSALL PROJECTS LIMITED

Company number 07270967

Filter by category

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)
12 Jan 2017 SH02 Sub-division of shares on 29 November 2016
15 Dec 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Dec 2016 SH01 Statement of capital following an allotment of shares on 29 November 2016
  • GBP 4.03
03 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 4.01
10 May 2016 SH01 Statement of capital following an allotment of shares on 10 March 2015
  • GBP 4.01
29 Apr 2016 SH08 Change of share class name or designation
14 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
16 Dec 2015 AA Micro company accounts made up to 31 March 2015
18 Sep 2015 SH06 Cancellation of shares. Statement of capital on 17 August 2015
  • GBP 4
07 Sep 2015 SH03 Purchase of own shares.
24 Aug 2015 TM01 Termination of appointment of David Morris as a director on 17 August 2015
13 Jul 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 6
13 Jul 2015 TM01 Termination of appointment of Simon Gould as a director on 1 April 2015
01 May 2015 AP01 Appointment of Mr Glenn Thomas Rowson as a director on 6 April 2015
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 6
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Aug 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Jul 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
17 Jul 2013 MEM/ARTS Memorandum and Articles of Association
16 Jul 2013 SH01 Statement of capital following an allotment of shares on 31 March 2013
  • GBP 4
15 Jul 2013 SH08 Change of share class name or designation
10 Jul 2013 AA01 Previous accounting period shortened from 30 June 2013 to 31 March 2013
01 Jul 2013 AP01 Appointment of Mr David Morris as a director
01 Jul 2013 AP01 Appointment of Mr Paul Simon as a director