Advanced company searchLink opens in new window

BOWER POWER (EVENTS) LTD

Company number 09208021

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)
19 Sep 2023 AA Micro company accounts made up to 31 March 2023
13 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
08 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
11 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
09 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
08 Oct 2020 AA Micro company accounts made up to 31 March 2020
28 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Nov 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
04 Oct 2016 CS01 Confirmation statement made on 8 September 2016 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Sep 2015 AD01 Registered office address changed from 88 Bank Road Matlock Derbyshire DE4 3GL to Matrix@Dinnington Business Centre Nobel Way Dinnington S25 3QB on 24 September 2015
24 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
20 May 2015 AA Accounts for a dormant company made up to 31 March 2015
20 May 2015 AA01 Previous accounting period shortened from 30 September 2015 to 31 March 2015
04 May 2015 SH01 Statement of capital following an allotment of shares on 16 March 2015
  • GBP 100
18 Mar 2015 AP01 Appointment of Mr Steven James Bower as a director on 18 March 2015
18 Mar 2015 AP01 Appointment of Miss Nicola Jayne Steel as a director on 18 March 2015
16 Mar 2015 AD01 Registered office address changed from The Bristol Office, 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 88 Bank Road Matlock Derbyshire DE4 3GL on 16 March 2015
16 Mar 2015 TM01 Termination of appointment of Peter Valaitis as a director on 16 March 2015