BOWERS GROUP LIMITED - SHEFFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-31 View Report
Accounts. Accounts type full. 2023-07-06 View Report
Confirmation statement. Statement with no updates. 2022-10-27 View Report
Accounts. Accounts type full. 2022-08-12 View Report
Mortgage. Charge creation date: 2022-01-06. Charge number: 012674960015. 2022-01-17 View Report
Confirmation statement. Statement with no updates. 2021-11-01 View Report
Accounts. Accounts type full. 2021-07-10 View Report
Officers. Termination date: 2021-05-12. Officer name: Stephen Philip White. 2021-05-14 View Report
Confirmation statement. Statement with no updates. 2020-11-16 View Report
Accounts. Accounts type full. 2020-11-09 View Report
Officers. Change date: 2020-06-03. Officer name: Simon Nai Cheng Hsu. 2020-06-03 View Report
Officers. Officer name: Mr David Matthew George. Appointment date: 2020-01-01. 2020-01-03 View Report
Officers. Officer name: John Maurice Dallman. Termination date: 2019-12-31. 2020-01-03 View Report
Confirmation statement. Statement with no updates. 2019-11-06 View Report
Accounts. Accounts type full. 2019-06-28 View Report
Confirmation statement. Statement with no updates. 2018-11-02 View Report
Accounts. Accounts type full. 2018-07-04 View Report
Confirmation statement. Statement with no updates. 2017-11-08 View Report
Accounts. Accounts type full. 2017-07-06 View Report
Confirmation statement. Statement with updates. 2016-11-07 View Report
Accounts. Accounts type full. 2016-07-06 View Report
Officers. Officer name: Simon Nai Cheng Hsu. Appointment date: 2015-11-30. 2015-12-03 View Report
Officers. Officer name: Henry Woon-Hoe Lim. Termination date: 2015-11-30. 2015-12-03 View Report
Annual return. With made up date full list shareholders. 2015-11-18 View Report
Accounts. Accounts type full. 2015-07-06 View Report
Officers. Appointment date: 2015-04-01. Officer name: Mr Geoffrey David Jackson. 2015-04-08 View Report
Officers. Appointment date: 2015-03-31. Officer name: Mrs Alaina Shone. 2015-04-08 View Report
Officers. Termination date: 2015-03-31. Officer name: Patrick John Dyson. 2015-04-08 View Report
Annual return. With made up date full list shareholders. 2014-11-19 View Report
Officers. Change date: 2014-08-19. Officer name: Mr Henry Woon-Hoe Lim. 2014-11-19 View Report
Accounts. Accounts type full. 2014-07-07 View Report
Resolution. Description: Resolutions. 2014-06-10 View Report
Mortgage. Charge number: 012674960013. 2014-06-05 View Report
Mortgage. Charge number: 012674960014. 2014-06-05 View Report
Officers. Officer name: Mark Franckel. 2014-02-05 View Report
Annual return. With made up date full list shareholders. 2013-11-19 View Report
Officers. Officer name: Mr Stephen Philip White. Change date: 2013-05-01. 2013-05-01 View Report
Accounts. Accounts type full. 2013-04-09 View Report
Annual return. With made up date full list shareholders. 2012-11-22 View Report
Resolution. Description: Resolutions. 2012-10-29 View Report
Capital. Capital cancellation shares. 2012-10-29 View Report
Capital. Capital return purchase own shares. 2012-10-29 View Report
Mortgage. Description: Particulars of a charge subject to which a property has been acquired / charge no: 11. 2012-10-18 View Report
Mortgage. Description: Particulars of a charge subject to which a property has been acquired / charge no: 12. 2012-10-18 View Report
Capital. Description: Statement by directors. 2012-09-21 View Report
Capital. Capital statement capital company with date currency figure. 2012-09-21 View Report
Insolvency. Description: Solvency statement dated 20/09/12. 2012-09-21 View Report
Resolution. Description: Resolutions. 2012-09-21 View Report
Incorporation. Re registration memorandum articles. 2012-09-19 View Report
Resolution. Description: Resolutions. 2012-09-19 View Report