Total Documents | 104 |
---|
Total Pages | 357 |
---|
2 January 2021 | Total exemption full accounts made up to 31 March 2020 |
---|---|
24 March 2020 | Confirmation statement made on 21 March 2020 with no updates |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 |
22 March 2018 | Confirmation statement made on 21 March 2018 with no updates |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
26 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
21 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
4 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders |
4 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 |
28 March 2011 | Registered office address changed from Stockman House 39-43 Bedford Street Belfast BT2 7EE Northern Ireland on 28 March 2011 |
28 March 2011 | Registered office address changed from Stockman House 39-43 Bedford Street Belfast BT2 7EE Northern Ireland on 28 March 2011 |
21 March 2011 | Secretary's details changed for Ms Catherine Linskey on 1 February 2011 |
21 March 2011 | Secretary's details changed for Ms Catherine Linskey on 1 February 2011 |
21 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders |
21 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders |
21 March 2011 | Secretary's details changed for Ms Catherine Linskey on 1 February 2011 |
8 March 2011 | Registered office address changed from 27 Colin Glen Road Dunmurry Belfast BT17 0LR on 8 March 2011 |
8 March 2011 | Company name changed bow developments LTD\certificate issued on 08/03/11
|
8 March 2011 | Registered office address changed from 27 Colin Glen Road Dunmurry Belfast BT17 0LR on 8 March 2011 |
8 March 2011 | Company name changed bow developments LTD\certificate issued on 08/03/11
|
8 March 2011 | Registered office address changed from 27 Colin Glen Road Dunmurry Belfast BT17 0LR on 8 March 2011 |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 |
9 December 2010 | Appointment of Mr Thomas James Ferguson as a director |
9 December 2010 | Appointment of Mr Thomas James Ferguson as a director |
8 November 2010 | Appointment of Ms Catherine Linskey as a director |
8 November 2010 | Appointment of Ms Catherine Linskey as a director |
5 November 2010 | Termination of appointment of Thomas Ferguson as a director |
5 November 2010 | Secretary's details changed for Ms Catherine Linsky on 1 May 2010 |
5 November 2010 | Termination of appointment of Thomas Ferguson as a director |
5 November 2010 | Secretary's details changed for Ms Catherine Linsky on 1 May 2010 |
5 November 2010 | Secretary's details changed for Ms Catherine Linsky on 1 May 2010 |
8 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders |
8 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders |
7 April 2010 | Register inspection address has been changed |
7 April 2010 | Director's details changed for Thomas James Ferguson on 7 April 2010 |
7 April 2010 | Director's details changed for Thomas James Ferguson on 7 April 2010 |
7 April 2010 | Register inspection address has been changed |
7 April 2010 | Secretary's details changed for Catherine Linsky on 7 April 2010 |
7 April 2010 | Secretary's details changed for Catherine Linsky on 7 April 2010 |
7 April 2010 | Secretary's details changed for Catherine Linsky on 7 April 2010 |
7 April 2010 | Director's details changed for Thomas James Ferguson on 7 April 2010 |
12 February 2010 | Accounts for a dormant company made up to 31 March 2009 |
12 February 2010 | Accounts for a dormant company made up to 31 March 2009 |
24 March 2009 | 21/03/09 annual return shuttle |
24 March 2009 | 21/03/09 annual return shuttle |
21 January 2009 | 31/03/08 annual accts |
21 January 2009 | 31/03/08 annual accts |
2 May 2008 | 21/03/08 annual return shuttle |
2 May 2008 | 21/03/08 annual return shuttle |
21 September 2007 | 31/03/07 annual accts |
21 September 2007 | 31/03/07 annual accts |
3 September 2007 | Change of dirs/sec |
3 September 2007 | Change in sit reg add |
3 September 2007 | Change of dirs/sec |
3 September 2007 | Change in sit reg add |
3 September 2007 | Change of dirs/sec |
3 September 2007 | Change of dirs/sec |
17 April 2007 | 21/03/07 annual return shuttle |
17 April 2007 | 21/03/07 annual return shuttle |
15 January 2007 | 31/03/06 annual accts |
15 January 2007 | 31/03/06 annual accts |
1 April 2006 | 21/03/06 annual return shuttle |
1 April 2006 | 21/03/06 annual return shuttle |
24 May 2005 | 31/03/05 annual accts |
24 May 2005 | 31/03/05 annual accts |
3 April 2005 | 31/03/04 annual accts |
3 April 2005 | 31/03/04 annual accts |
10 April 2003 | 31/03/03 annual accts |
10 April 2003 | 31/03/03 annual accts |
25 March 2003 | 21/03/03 annual return shuttle |
25 March 2003 | 21/03/03 annual return shuttle |
2 May 2002 | 31/03/02 annual accts |
2 May 2002 | 31/03/02 annual accts |
6 April 2002 | 21/03/02 annual return shuttle |
6 April 2002 | 21/03/02 annual return shuttle |
10 May 2001 | 31/03/01 annual accts |
10 May 2001 | 31/03/01 annual accts |
2 April 2001 | 21/03/01 annual return shuttle |
2 April 2001 | 21/03/01 annual return shuttle |
21 March 2000 | Memorandum |
21 March 2000 | Memorandum |