BOW WOOD FARMS LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-10-07 update accounts_next_due_date 2023-09-29 => 2024-06-29
2023-09-29 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-07-07 update account_ref_day 30 => 29
2023-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2023-07-07 update accounts_next_due_date 2022-06-30 => 2023-09-29
2023-07-01 update statutory_documents DISS40 (DISS40(SOAD))
2023-06-29 update statutory_documents PREVSHO FROM 30/09/2022 TO 29/09/2022
2023-06-28 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2023-06-20 update statutory_documents FIRST GAZETTE
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2023-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2023-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/23, NO UPDATES
2022-11-01 update statutory_documents DISS40 (DISS40(SOAD))
2022-10-31 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2022-10-21 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 10/01/2017
2022-10-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-09-20 update statutory_documents FIRST GAZETTE
2022-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/22, NO UPDATES
2022-04-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN KEIRNAN LOMAX / 06/04/2016
2021-09-11 update statutory_documents DISS40 (DISS40(SOAD))
2021-09-07 update statutory_documents FIRST GAZETTE
2021-08-07 update num_mort_outstanding 1 => 0
2021-08-07 update num_mort_satisfied 0 => 1
2021-07-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064690130001
2021-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-03-31 => 2019-09-30
2020-06-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-05-19 update statutory_documents 30/09/19 UNAUDITED ABRIDGED
2020-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES
2020-01-07 update account_ref_day 31 => 30
2020-01-07 update account_ref_month 3 => 9
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-06-30
2019-12-24 update statutory_documents PREVEXT FROM 31/03/2019 TO 30/09/2019
2019-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES
2019-02-07 update account_category null => UNAUDITED ABRIDGED
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-30 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT LOMAX
2017-02-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-02-07 update num_mort_charges 0 => 1
2017-02-07 update num_mort_outstanding 0 => 1
2017-01-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064690130001
2017-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2017-01-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-07 update returns_last_madeup_date 2015-01-10 => 2016-01-10
2016-02-07 update returns_next_due_date 2016-02-07 => 2017-02-07
2016-01-14 update statutory_documents 10/01/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-17 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-03-07 update returns_last_madeup_date 2014-01-10 => 2015-01-10
2015-03-07 update returns_next_due_date 2015-02-07 => 2016-02-07
2015-02-10 update statutory_documents 10/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-31 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-02-07 update returns_last_madeup_date 2013-01-10 => 2014-01-10
2014-02-07 update returns_next_due_date 2014-02-07 => 2015-02-07
2014-01-17 update statutory_documents 10/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-09 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-06-25 update returns_last_madeup_date 2012-01-10 => 2013-01-10
2013-06-25 update returns_next_due_date 2013-02-07 => 2014-02-07
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-19 update statutory_documents 10/01/13 FULL LIST
2012-12-24 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-01-11 update statutory_documents 10/01/12 FULL LIST
2011-09-06 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-02-28 update statutory_documents 10/01/11 FULL LIST
2010-09-09 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-01-21 update statutory_documents 10/01/10 FULL LIST
2010-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KIERNAN LOMAX / 10/01/2010
2010-01-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT STEPHEN LOMAX / 10/01/2010
2009-11-09 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2009 FROM 48 EDGELEY ROAD WHITCHURCH SHROPSHIRE SY13 1EU
2009-01-27 update statutory_documents RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2008-04-04 update statutory_documents DIRECTOR APPOINTED STEPHEN KIERNAN LOMAX
2008-01-25 update statutory_documents NEW SECRETARY APPOINTED
2008-01-11 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/09 TO 31/03/09
2008-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/08 FROM: BOW WOOD FARMS LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP
2008-01-11 update statutory_documents DIRECTOR RESIGNED
2008-01-11 update statutory_documents SECRETARY RESIGNED
2008-01-11 update statutory_documents S366A DISP HOLDING AGM 10/01/08
2008-01-11 update statutory_documents S386 DISP APP AUDS 10/01/08
2008-01-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION