Advanced company searchLink opens in new window

BOW TIE CONSTRUCTION LTD

Company number 07573334

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)
23 Jan 2020 AP01 Appointment of Mr William Edward John Rutherford as a director on 23 January 2020
09 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
21 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 18/03/2019
26 Mar 2019 SH02 Sub-division of shares on 18 March 2019
26 Mar 2019 MA Memorandum and Articles of Association
26 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 18/03/2019
22 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with updates
23 May 2018 AA Total exemption full accounts made up to 31 March 2018
16 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with updates
25 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
17 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 80
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 80
07 Apr 2015 CH01 Director's details changed for Magdalena Delimata on 1 March 2015
09 Mar 2015 CH01 Director's details changed for Mr Rafael Zenon Delimata on 3 March 2015
09 Mar 2015 CH03 Secretary's details changed for Magdalena Delimata on 24 February 2015
09 Mar 2015 CH03 Secretary's details changed for Magdalena Delimata on 3 March 2015
06 Mar 2015 CH01 Director's details changed for Mr Rafael Zenon Delimata on 24 February 2015
06 Mar 2015 CH01 Director's details changed for Magdalena Delimata on 24 February 2015
05 Mar 2015 CH01 Director's details changed for Magdalena Delimata on 3 March 2015
11 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Mar 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 80
08 Jan 2014 AD01 Registered office address changed from 2 Rustlings Gate, Park Lane Lane End High Wycombe Buckinghamshire HP14 3LN England on 8 January 2014