Download leads from Nexok and grow your business. Find out more

Bow Marine (UK) Limited

Documents

Total Documents117
Total Pages583

Filing History

9 March 2024Confirmation statement made on 9 March 2024 with no updates
31 October 2023Micro company accounts made up to 31 March 2023
9 March 2023Confirmation statement made on 9 March 2023 with no updates
1 November 2022Micro company accounts made up to 31 March 2022
9 March 2022Confirmation statement made on 9 March 2022 with no updates
1 December 2021Micro company accounts made up to 31 March 2021
11 March 2021Confirmation statement made on 11 March 2021 with no updates
17 November 2020Micro company accounts made up to 31 March 2020
15 March 2020Confirmation statement made on 15 March 2020 with no updates
23 October 2019Micro company accounts made up to 31 March 2019
26 March 2019Confirmation statement made on 15 March 2019 with no updates
28 November 2018Micro company accounts made up to 31 March 2018
19 March 2018Confirmation statement made on 15 March 2018 with no updates
29 November 2017Micro company accounts made up to 31 March 2017
29 November 2017Micro company accounts made up to 31 March 2017
29 March 2017Confirmation statement made on 15 March 2017 with updates
29 March 2017Confirmation statement made on 15 March 2017 with updates
7 December 2016Total exemption full accounts made up to 31 March 2016
7 December 2016Total exemption full accounts made up to 31 March 2016
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
21 December 2015Total exemption small company accounts made up to 31 March 2015
21 December 2015Total exemption small company accounts made up to 31 March 2015
30 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
30 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
10 December 2014Total exemption small company accounts made up to 31 March 2014
10 December 2014Total exemption small company accounts made up to 31 March 2014
6 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 1,000
6 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 1,000
8 January 2014Amended accounts made up to 31 March 2013
8 January 2014Amended accounts made up to 31 March 2013
30 December 2013Amended accounts made up to 31 March 2012
30 December 2013Amended accounts made up to 31 March 2012
8 December 2013Total exemption small company accounts made up to 31 March 2013
8 December 2013Total exemption small company accounts made up to 31 March 2013
6 December 2013Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 6 December 2013
6 December 2013Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 6 December 2013
6 December 2013Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 6 December 2013
31 March 2013Secretary's details changed for Miss Stella Geoghegan on 1 April 2012
31 March 2013Annual return made up to 15 March 2013 with a full list of shareholders
31 March 2013Secretary's details changed for Miss Stella Geoghegan on 1 April 2012
31 March 2013Annual return made up to 15 March 2013 with a full list of shareholders
31 March 2013Secretary's details changed for Miss Stella Geoghegan on 1 April 2012
15 February 2013Total exemption full accounts made up to 31 March 2012
15 February 2013Total exemption full accounts made up to 31 March 2012
9 January 2013Resolutions
  • RES13 ‐ General business 27/12/2012
9 January 2013Resolutions
  • RES13 ‐ General business 27/12/2012
17 March 2012Annual return made up to 15 March 2012 with a full list of shareholders
17 March 2012Annual return made up to 15 March 2012 with a full list of shareholders
20 December 2011Total exemption full accounts made up to 31 March 2011
20 December 2011Total exemption full accounts made up to 31 March 2011
4 April 2011Annual return made up to 15 March 2011 with a full list of shareholders
4 April 2011Annual return made up to 15 March 2011 with a full list of shareholders
23 February 2011Total exemption full accounts made up to 31 March 2010
23 February 2011Total exemption full accounts made up to 31 March 2010
17 January 2011Resolutions
  • RES13 ‐ Approve accounts 05/01/2011
17 January 2011Resolutions
  • RES13 ‐ Approve accounts 05/01/2011
9 April 2010Annual return made up to 15 March 2010 with a full list of shareholders
9 April 2010Director's details changed for Mr Ingvar Lars Gunnar Wollin on 15 January 2010
9 April 2010Director's details changed for Mr Ingvar Lars Gunnar Wollin on 15 January 2010
9 April 2010Annual return made up to 15 March 2010 with a full list of shareholders
1 February 2010Total exemption full accounts made up to 31 March 2009
1 February 2010Total exemption full accounts made up to 31 March 2009
8 April 2009Return made up to 15/03/09; full list of members
8 April 2009Return made up to 15/03/09; full list of members
27 January 2009Total exemption full accounts made up to 31 March 2008
27 January 2009Resolutions
  • RES13 ‐ Company business-approval of accounts 22/01/2009
27 January 2009Resolutions
  • RES13 ‐ Company business-approval of accounts 22/01/2009
27 January 2009Total exemption full accounts made up to 31 March 2008
2 April 2008Return made up to 15/03/08; full list of members
2 April 2008Return made up to 15/03/08; full list of members
1 February 2008Resolutions
  • RES13 ‐ Approve accts 28/01/08
1 February 2008Resolutions
  • RES13 ‐ Approve accts 28/01/08
31 January 2008Total exemption full accounts made up to 31 March 2007
31 January 2008Total exemption full accounts made up to 31 March 2007
19 April 2007Return made up to 15/03/07; full list of members
19 April 2007Return made up to 15/03/07; full list of members
27 January 2007Total exemption full accounts made up to 31 March 2006
27 January 2007Total exemption full accounts made up to 31 March 2006
27 January 2007Resolutions
  • RES13 ‐ Approval of accts 18/01/07
27 January 2007Resolutions
  • RES13 ‐ Approval of accts 18/01/07
8 January 2007Return made up to 15/03/06; full list of members
8 January 2007Return made up to 15/03/06; full list of members
3 February 2006Total exemption full accounts made up to 31 March 2005
3 February 2006Total exemption full accounts made up to 31 March 2005
7 July 2005Return made up to 15/03/05; full list of members
7 July 2005Return made up to 15/03/05; full list of members
28 January 2005Resolutions
  • RES13 ‐ Approve accounts 24/01/05
28 January 2005Total exemption full accounts made up to 31 March 2004
28 January 2005Total exemption full accounts made up to 31 March 2004
28 January 2005Resolutions
  • RES13 ‐ Approve accounts 24/01/05
19 April 2004Return made up to 15/03/04; full list of members
19 April 2004Return made up to 15/03/04; full list of members
17 April 2004Total exemption full accounts made up to 31 March 2003
17 April 2004Total exemption full accounts made up to 31 March 2003
30 June 2003Return made up to 15/03/03; full list of members
30 June 2003Return made up to 15/03/03; full list of members
19 March 2003Total exemption full accounts made up to 31 March 2002
19 March 2003Total exemption full accounts made up to 31 March 2002
4 April 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/04/02
4 April 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/04/02
4 July 2001Secretary's particulars changed
4 July 2001Secretary's particulars changed
3 April 2001Ad 19/03/01--------- £ si 998@1=998 £ ic 2/1000
3 April 2001New secretary appointed
3 April 2001Ad 19/03/01--------- £ si 998@1=998 £ ic 2/1000
3 April 2001New director appointed
3 April 2001New secretary appointed
3 April 2001New director appointed
23 March 2001Secretary resigned
23 March 2001Director resigned
23 March 2001Registered office changed on 23/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
23 March 2001Director resigned
23 March 2001Registered office changed on 23/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
23 March 2001Secretary resigned
15 March 2001Incorporation
15 March 2001Incorporation
Sign up now to grow your client base. Plans & Pricing