About

Registered Number: 04682299
Date of Incorporation: 28/02/2003 (21 years and 3 months ago)
Company Status: Liquidation
Registered Address: Quadrant House, 4 Thomas More Square, London, E1W 1YW

 

Having been setup in 2003, Bower Contracting Ltd have registered office in London, it has a status of "Liquidation". We don't currently know the number of employees at this organisation. There is one director listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHANEY, Nicola 30 December 2013 30 December 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 26 November 2018
WU07 - N/A 03 September 2018
WU07 - N/A 27 September 2017
AD01 - Change of registered office address 08 July 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 06 July 2016
COCOMP - Order to wind up 01 July 2016
DISS16(SOAS) - N/A 26 May 2016
GAZ1 - First notification of strike-off action in London Gazette 24 May 2016
CH01 - Change of particulars for director 17 March 2016
MR04 - N/A 14 March 2016
TM01 - Termination of appointment of director 10 February 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 24 December 2015
RESOLUTIONS - N/A 01 December 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 September 2015
SH03 - Return of purchase of own shares 07 September 2015
RESOLUTIONS - N/A 16 April 2015
SH06 - Notice of cancellation of shares 16 April 2015
TM02 - Termination of appointment of secretary 16 April 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 19 September 2014
AR01 - Annual Return 17 March 2014
MEM/ARTS - N/A 10 March 2014
RESOLUTIONS - N/A 04 March 2014
SH10 - Notice of particulars of variation of rights attached to shares 04 March 2014
SH08 - Notice of name or other designation of class of shares 04 March 2014
AP03 - Appointment of secretary 31 January 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 19 April 2013
AD01 - Change of registered office address 19 April 2013
AD01 - Change of registered office address 19 April 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 03 March 2011
AP01 - Appointment of director 13 January 2011
AA - Annual Accounts 15 December 2010
MG01 - Particulars of a mortgage or charge 22 May 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 11 December 2009
SH01 - Return of Allotment of shares 11 December 2009
AR01 - Annual Return 10 December 2009
AR01 - Annual Return 10 December 2009
TM02 - Termination of appointment of secretary 03 December 2009
363a - Annual Return 10 March 2009
363a - Annual Return 10 March 2009
287 - Change in situation or address of Registered Office 09 March 2009
AA - Annual Accounts 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
RESOLUTIONS - N/A 27 August 2008
169 - Return by a company purchasing its own shares 27 August 2008
287 - Change in situation or address of Registered Office 17 March 2008
AA - Annual Accounts 27 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
363a - Annual Return 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 02 April 2007
AA - Annual Accounts 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 08 November 2006
363s - Annual Return 10 March 2006
RESOLUTIONS - N/A 13 October 2005
RESOLUTIONS - N/A 13 October 2005
RESOLUTIONS - N/A 13 October 2005
AA - Annual Accounts 24 August 2005
288c - Notice of change of directors or secretaries or in their particulars 19 April 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 31 August 2004
288c - Notice of change of directors or secretaries or in their particulars 10 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2004
363s - Annual Return 06 April 2004
225 - Change of Accounting Reference Date 18 January 2004
288a - Notice of appointment of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
395 - Particulars of a mortgage or charge 10 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2003
CERTNM - Change of name certificate 21 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
NEWINC - New incorporation documents 28 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 19 May 2010 Outstanding

N/A

Debenture 06 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.