About

Registered Number: 07573334
Date of Incorporation: 22/03/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: Unit 86 Cressex Enterprise Centre, Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3RL

 

Bow Tie Construction Ltd was registered on 22 March 2011 and are based in High Wycombe. Currently we aren't aware of the number of employees at the the business. There are 5 directors listed as Delimata, Magdalena, Delimata, Magdalena Anna, Delimata, Rafal Zenon, Heath Matossian, Hagop Fritz, Rutherford, William Edward John for Bow Tie Construction Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELIMATA, Magdalena Anna 01 June 2012 - 1
DELIMATA, Rafal Zenon 22 March 2011 - 1
HEATH MATOSSIAN, Hagop Fritz 20 February 2020 - 1
RUTHERFORD, William Edward John 23 January 2020 09 May 2020 1
Secretary Name Appointed Resigned Total Appointments
DELIMATA, Magdalena 22 March 2011 - 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 24 September 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 September 2020
CH03 - Change of particulars for secretary 17 August 2020
CH01 - Change of particulars for director 13 August 2020
AP01 - Appointment of director 08 July 2020
CH01 - Change of particulars for director 19 May 2020
PSC04 - N/A 19 May 2020
TM01 - Termination of appointment of director 09 May 2020
CS01 - N/A 23 April 2020
CH01 - Change of particulars for director 01 February 2020
CH01 - Change of particulars for director 01 February 2020
AP01 - Appointment of director 23 January 2020
AA - Annual Accounts 09 September 2019
RESOLUTIONS - N/A 21 May 2019
RESOLUTIONS - N/A 26 March 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 March 2019
MA - Memorandum and Articles 26 March 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 23 May 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 07 April 2015
CH01 - Change of particulars for director 07 April 2015
CH01 - Change of particulars for director 09 March 2015
CH03 - Change of particulars for secretary 09 March 2015
CH03 - Change of particulars for secretary 09 March 2015
CH01 - Change of particulars for director 06 March 2015
CH01 - Change of particulars for director 06 March 2015
CH01 - Change of particulars for director 05 March 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 27 March 2014
AD01 - Change of registered office address 08 January 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 08 April 2013
CH03 - Change of particulars for secretary 08 April 2013
AP01 - Appointment of director 12 July 2012
CH03 - Change of particulars for secretary 03 July 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 11 April 2012
CH01 - Change of particulars for director 11 April 2012
CH03 - Change of particulars for secretary 11 April 2012
AD01 - Change of registered office address 11 April 2012
SH01 - Return of Allotment of shares 12 March 2012
AD01 - Change of registered office address 05 March 2012
NEWINC - New incorporation documents 22 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.