BOWHAY LANE STORES LIMITED
Status | ACTIVE |
Company No. | 07916581 |
Category | Private Limited Company |
Incorporated | 19 Jan 2012 |
Age | 12 years, 5 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
BOWHAY LANE STORES LIMITED is an active private limited company with number 07916581. It was incorporated 12 years, 5 months, 18 days ago, on 19 January 2012. The company address is 6th Floor Amp House 6th Floor Amp House, Croydon, CR0 2LX, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 24 Apr 2024
Action Date: 17 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-17
Documents
Termination director company with name termination date
Date: 24 Apr 2024
Action Date: 19 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Navneet Kaur Bains
Termination date: 2012-01-19
Documents
Cessation of a person with significant control
Date: 24 Apr 2024
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Navneet Kaur Bains
Cessation date: 2017-01-01
Documents
Notification of a person with significant control
Date: 24 Apr 2024
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Navneet Kaur Bains
Notification date: 2017-01-01
Documents
Appoint person director company with name date
Date: 24 Apr 2024
Action Date: 19 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Navneet Kaur Bains
Appointment date: 2012-01-19
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2024
Action Date: 15 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-15
Old address: 27 Bowhay Lane Exeter EX4 1PE England
New address: 6th Floor Amp House Dingwall Road Croydon CR0 2LX
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2023
Action Date: 17 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-17
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2022
Action Date: 17 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-17
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 17 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-17
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2020
Action Date: 17 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-17
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-28
Old address: Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX
New address: 27 Bowhay Lane Exeter EX4 1PE
Documents
Confirmation statement with no updates
Date: 22 Apr 2019
Action Date: 17 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-17
Documents
Accounts amended with accounts type micro entity
Date: 23 Nov 2018
Action Date: 31 Jan 2017
Category: Accounts
Type: AAMD
Made up date: 2017-01-31
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Gazette filings brought up to date
Date: 18 Apr 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-17
Documents
Confirmation statement with no updates
Date: 17 Apr 2018
Action Date: 19 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-19
Documents
Cessation of a person with significant control
Date: 17 Apr 2018
Action Date: 15 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gurpreet Singh Sran
Cessation date: 2018-01-15
Documents
Termination director company with name termination date
Date: 17 Apr 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gurpreet Singh Sran
Termination date: 2018-01-15
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Gazette filings brought up to date
Date: 12 Apr 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 19 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-19
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 19 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Dec 2015
Action Date: 02 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079165810001
Charge creation date: 2015-12-02
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 19 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-19
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change registered office address company with date old address
Date: 02 Jun 2014
Action Date: 02 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-02
Old address: 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 19 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-19
Documents
Accounts amended with made up date
Date: 26 Feb 2014
Action Date: 31 Jan 2013
Category: Accounts
Type: AAMD
Made up date: 2013-01-31
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2013
Action Date: 19 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-19
Documents
Some Companies
4 GOLDMARK CLOSE,MILTON KEYNES,MK7 8PE
Number: | 08115770 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FROGOWSE STATION LANE,BROUGH,HU15 2PX
Number: | 11773711 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 VIADUCT ROAD,GLASGOW,G76 8BW
Number: | SC369043 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BELL BUILDING,LONDON,SE1 7JP
Number: | 10379572 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 NEWLAND,LINCOLN,LN1 1XG
Number: | 04439416 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 ALBERT ROAD,SOUTHSEA,PO5 2SN
Number: | 11894921 |
Status: | ACTIVE |
Category: | Private Limited Company |