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.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHANEY, Nicola | 30 December 2013 | 30 December 2014 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 May 2010 | Outstanding |
N/A |
Debenture | 06 May 2003 | Fully Satisfied |
N/A |