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

Bowjangles (Midlands) Ltd

Documents

Total Documents82
Total Pages400

Filing History

26 January 2024Confirmation statement made on 14 January 2024 with no updates
26 October 2023Total exemption full accounts made up to 31 March 2023
27 January 2023Confirmation statement made on 14 January 2023 with no updates
12 December 2022Total exemption full accounts made up to 31 March 2022
23 February 2022Change of details for Mr Aaron Sheldon as a person with significant control on 23 February 2022
23 February 2022Change of details for Donna Sheldon as a person with significant control on 23 February 2022
17 February 2022Confirmation statement made on 14 January 2022 with no updates
6 September 2021Total exemption full accounts made up to 31 March 2021
26 March 2021Confirmation statement made on 14 January 2021 with no updates
21 July 2020Total exemption full accounts made up to 31 March 2020
6 February 2020Confirmation statement made on 14 January 2020 with no updates
31 July 2019Total exemption full accounts made up to 31 March 2019
24 January 2019Confirmation statement made on 14 January 2019 with no updates
17 September 2018Total exemption full accounts made up to 31 March 2018
9 March 2018Confirmation statement made on 14 January 2018 with no updates
26 September 2017Total exemption full accounts made up to 31 March 2017
26 September 2017Total exemption full accounts made up to 31 March 2017
26 January 2017Confirmation statement made on 14 January 2017 with updates
26 January 2017Confirmation statement made on 14 January 2017 with updates
8 December 2016Total exemption small company accounts made up to 31 March 2016
8 December 2016Total exemption small company accounts made up to 31 March 2016
22 August 2016Statement of capital following an allotment of shares on 22 February 2016
  • GBP 52
22 August 2016Statement of capital following an allotment of shares on 22 February 2016
  • GBP 52
8 April 2016Cancellation of shares. Statement of capital on 12 February 2016
  • GBP 51
8 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
8 April 2016Purchase of own shares.
8 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
8 April 2016Purchase of own shares.
8 April 2016Cancellation of shares. Statement of capital on 12 February 2016
  • GBP 51
16 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
16 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
1 March 2016Director's details changed for Aaron Sheldon on 1 March 2016
1 March 2016Director's details changed for Aaron Sheldon on 1 March 2016
12 December 2015Total exemption small company accounts made up to 31 March 2015
12 December 2015Total exemption small company accounts made up to 31 March 2015
1 October 2015Registered office address changed from 17 Market Place Wednesbury W Midlands WS10 7AY to 15 Market Place Wednesbury West Midlands WS10 7AY on 1 October 2015
1 October 2015Registered office address changed from 17 Market Place Wednesbury W Midlands WS10 7AY to 15 Market Place Wednesbury West Midlands WS10 7AY on 1 October 2015
1 October 2015Registered office address changed from 17 Market Place Wednesbury W Midlands WS10 7AY to 15 Market Place Wednesbury West Midlands WS10 7AY on 1 October 2015
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
5 January 2015Total exemption small company accounts made up to 31 March 2014
5 January 2015Total exemption small company accounts made up to 31 March 2014
12 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
12 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
4 January 2014Total exemption small company accounts made up to 31 March 2013
4 January 2014Total exemption small company accounts made up to 31 March 2013
26 June 2013Registration of charge 067911760001
26 June 2013Registration of charge 067911760001
6 March 2013Annual return made up to 14 January 2013 with a full list of shareholders
6 March 2013Annual return made up to 14 January 2013 with a full list of shareholders
6 February 2013Director's details changed for Aaron Sheldon on 13 January 2013
6 February 2013Secretary's details changed for Aaron Sheldon on 13 January 2013
6 February 2013Director's details changed for Aaron Sheldon on 13 January 2013
6 February 2013Secretary's details changed for Aaron Sheldon on 13 January 2013
19 November 2012Accounts for a small company made up to 31 March 2012
19 November 2012Accounts for a small company made up to 31 March 2012
22 February 2012Annual return made up to 14 January 2012 with a full list of shareholders
22 February 2012Annual return made up to 14 January 2012 with a full list of shareholders
4 January 2012Accounts for a small company made up to 31 March 2011
4 January 2012Accounts for a small company made up to 31 March 2011
18 November 2011Statement of capital following an allotment of shares on 16 January 2011
  • GBP 100
18 November 2011Statement of capital following an allotment of shares on 16 January 2011
  • GBP 100
16 March 2011Annual return made up to 14 January 2011 with a full list of shareholders
16 March 2011Annual return made up to 14 January 2011 with a full list of shareholders
9 November 2010Accounts for a small company made up to 31 March 2010
9 November 2010Accounts for a small company made up to 31 March 2010
6 April 2010Annual return made up to 14 January 2010 with a full list of shareholders
6 April 2010Annual return made up to 14 January 2010 with a full list of shareholders
1 August 2009Accounting reference date extended from 31/01/2010 to 31/03/2010
1 August 2009Accounting reference date extended from 31/01/2010 to 31/03/2010
13 February 2009Ad 14/01/09\gbp si 9@1=9\gbp ic 1/10\
13 February 2009Ad 14/01/09\gbp si 9@1=9\gbp ic 1/10\
5 February 2009Company name changed bojangles (midlands) LTD\certificate issued on 06/02/09
5 February 2009Company name changed bojangles (midlands) LTD\certificate issued on 06/02/09
23 January 2009Director and secretary appointed aaron sheldon
23 January 2009Registered office changed on 23/01/2009 from 240-244 stratford road shirley solihull B90 3AE
23 January 2009Registered office changed on 23/01/2009 from 240-244 stratford road shirley solihull B90 3AE
23 January 2009Director and secretary appointed aaron sheldon
15 January 2009Appointment terminated director yomtov jacobs
15 January 2009Appointment terminated director yomtov jacobs
14 January 2009Incorporation
14 January 2009Incorporation
Sign up now to grow your client base. Plans & Pricing