About

Registered Number: 04930071
Date of Incorporation: 13/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 42 Russell Street, Reading, Berks, RG1 7XH

 

Bow-thai Ltd was founded on 13 October 2003, it has a status of "Active". There are 3 directors listed as Evans, Faye Natalie, Evans, Sahatsa, Evans, Peter John for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Faye Natalie 16 September 2017 - 1
EVANS, Sahatsa 13 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Peter John 13 October 2003 01 January 2016 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 06 March 2020
CS01 - N/A 22 September 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 16 April 2018
MR01 - N/A 13 February 2018
MR01 - N/A 13 February 2018
CS01 - N/A 18 September 2017
AP01 - Appointment of director 16 September 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 21 March 2016
TM02 - Termination of appointment of secretary 22 February 2016
AR01 - Annual Return 10 October 2015
AA - Annual Accounts 25 May 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 27 July 2014
AD01 - Change of registered office address 28 December 2013
AD01 - Change of registered office address 28 December 2013
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 09 October 2012
CH01 - Change of particulars for director 09 October 2012
CH03 - Change of particulars for secretary 09 October 2012
AD01 - Change of registered office address 06 August 2012
AA - Annual Accounts 29 July 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 30 August 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 13 August 2008
363s - Annual Return 02 January 2008
AA - Annual Accounts 13 March 2007
363s - Annual Return 13 November 2006
AA - Annual Accounts 07 July 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 28 October 2004
395 - Particulars of a mortgage or charge 07 October 2004
395 - Particulars of a mortgage or charge 07 April 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
287 - Change in situation or address of Registered Office 25 November 2003
RESOLUTIONS - N/A 20 October 2003
RESOLUTIONS - N/A 20 October 2003
RESOLUTIONS - N/A 20 October 2003
287 - Change in situation or address of Registered Office 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
NEWINC - New incorporation documents 13 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 February 2018 Outstanding

N/A

A registered charge 02 February 2018 Outstanding

N/A

Legal charge 29 September 2004 Outstanding

N/A

Debenture 18 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.