Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-22 |
insert cfo Mike Pacey |
2023-02-22 |
insert managingdirector Kevin Chapman |
2023-02-22 |
delete about_pages_linkeddomain t.co |
2023-02-22 |
delete about_pages_linkeddomain twitter.com |
2023-02-22 |
delete about_pages_linkeddomain wordpress.org |
2023-02-22 |
delete career_pages_linkeddomain t.co |
2023-02-22 |
delete career_pages_linkeddomain twitter.com |
2023-02-22 |
delete career_pages_linkeddomain wordpress.org |
2023-02-22 |
delete casestudy_pages_linkeddomain drax.com |
2023-02-22 |
delete casestudy_pages_linkeddomain midlandspowernetworks.co.uk |
2023-02-22 |
delete casestudy_pages_linkeddomain t.co |
2023-02-22 |
delete casestudy_pages_linkeddomain twitter.com |
2023-02-22 |
delete casestudy_pages_linkeddomain wordpress.org |
2023-02-22 |
delete contact_pages_linkeddomain t.co |
2023-02-22 |
delete contact_pages_linkeddomain twitter.com |
2023-02-22 |
delete contact_pages_linkeddomain wordpress.org |
2023-02-22 |
delete fax 01773 716171 |
2023-02-22 |
delete index_pages_linkeddomain t.co |
2023-02-22 |
delete index_pages_linkeddomain twitter.com |
2023-02-22 |
delete index_pages_linkeddomain wordpress.org |
2023-02-22 |
delete phone 01773 531531 |
2023-02-22 |
insert about_pages_linkeddomain purposemedia.co.uk |
2023-02-22 |
insert alias Bowers Group of Companies Ltd |
2023-02-22 |
insert career_pages_linkeddomain purposemedia.co.uk |
2023-02-22 |
insert casestudy_pages_linkeddomain purposemedia.co.uk |
2023-02-22 |
insert contact_pages_linkeddomain purposemedia.co.uk |
2023-02-22 |
insert person Kevin Chapman |
2023-02-22 |
insert person Mike Pacey |
2023-02-22 |
update person_description Michael Bowers => Michael Bowers |
2023-02-22 |
update robots_txt_status www.bowerselec.co.uk: 200 => 404 |
2023-01-11 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN JAMES CHAPMAN |
2023-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON CONCAR |
2022-12-22 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES |
2022-08-11 |
delete source_ip 217.199.187.74 |
2022-08-11 |
insert source_ip 185.151.30.138 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-22 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES |
2021-01-04 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-16 |
update statutory_documents DIRECTOR APPOINTED MICHAEL ANTHONY PACEY |
2020-01-16 |
update statutory_documents DIRECTOR APPOINTED SIMON CONCAR |
2020-01-07 |
update account_ref_day 30 => 31 |
2020-01-07 |
update account_ref_month 9 => 3 |
2020-01-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2020-06-30 => 2020-12-31 |
2019-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES |
2019-12-12 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-12-04 |
update statutory_documents PREVSHO FROM 30/09/2019 TO 31/03/2019 |
2019-10-07 |
update num_mort_outstanding 5 => 4 |
2019-10-07 |
update num_mort_satisfied 6 => 7 |
2019-09-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019550040007 |
2019-09-07 |
update num_mort_charges 7 => 11 |
2019-09-07 |
update num_mort_outstanding 4 => 5 |
2019-09-07 |
update num_mort_satisfied 3 => 6 |
2019-08-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 019550040010 |
2019-08-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 019550040011 |
2019-08-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 019550040008 |
2019-08-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 019550040009 |
2019-08-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-08-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2019-08-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2019-04-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOWERS GROUP OF COMPANIES LIMITED |
2019-04-08 |
update statutory_documents CESSATION OF MICHAEL DAVID BOWERS AS A PSC |
2019-01-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2019-01-07 |
update account_ref_day 31 => 30 |
2019-01-07 |
update account_ref_month 3 => 9 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-09-30 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2020-06-30 |
2018-12-20 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-12-20 |
update statutory_documents PREVSHO FROM 31/03/2019 TO 30/09/2018 |
2018-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES |
2018-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID BOWERS / 01/12/2018 |
2018-12-14 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-11-15 |
update statutory_documents ADOPT ARTICLES 08/11/2018 |
2018-03-07 |
update account_category FULL => SMALL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES |
2017-09-07 |
update num_mort_charges 6 => 7 |
2017-09-07 |
update num_mort_outstanding 3 => 4 |
2017-07-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 019550040007 |
2017-07-17 |
update statutory_documents CESSATION OF DAVID LAURENCE KILLINGBECK BOWERS AS A PSC |
2017-02-07 |
update account_category MEDIUM => FULL |
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 |
2017-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
2016-05-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTINE BOWERS |
2016-02-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENIS NESBIT |
2016-01-07 |
update returns_last_madeup_date 2014-12-17 => 2015-12-17 |
2016-01-07 |
update returns_next_due_date 2016-01-14 => 2017-01-14 |
2016-01-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15 |
2015-12-23 |
update statutory_documents 17/12/15 FULL LIST |
2015-12-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN SPEIGHT |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14 |
2015-01-07 |
update returns_last_madeup_date 2013-12-17 => 2014-12-17 |
2015-01-07 |
update returns_next_due_date 2015-01-14 => 2016-01-14 |
2014-12-23 |
update statutory_documents 17/12/14 FULL LIST |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-02-07 |
delete address SLACK LANE HEANOR GATE INDUSTRIAL ESTATE HEANOR DERBYSHIRE UNITED KINGDOM DE75 7GX |
2014-02-07 |
insert address SLACK LANE HEANOR GATE INDUSTRIAL ESTATE HEANOR DERBYSHIRE DE75 7GX |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-17 => 2013-12-17 |
2014-02-07 |
update returns_next_due_date 2014-01-14 => 2015-01-14 |
2014-01-14 |
update statutory_documents 17/12/13 FULL LIST |
2013-09-06 |
update account_category FULL => MEDUM |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13 |
2013-06-25 |
delete company_previous_name ELECTRIC REPAIRS (NOTTINGHAM) LIMITED |
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 |
2013-06-24 |
update returns_last_madeup_date 2011-12-17 => 2012-12-17 |
2013-06-24 |
update returns_next_due_date 2013-01-14 => 2014-01-14 |
2013-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAURENCE KILLINGBECK BOWERS / 10/01/2013 |
2013-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE NEWTON BOWERS / 10/01/2013 |
2013-01-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE NEWTON BOWERS / 10/01/2013 |
2013-01-03 |
update statutory_documents DIRECTOR APPOINTED MR DENIS NESBIT |
2013-01-03 |
update statutory_documents 17/12/12 FULL LIST |
2012-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-01-09 |
update statutory_documents 17/12/11 FULL LIST |
2012-01-09 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2012-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID BOWERS / 29/06/2011 |
2011-03-23 |
update statutory_documents CURREXT FROM 30/09/2010 TO 31/03/2011 |
2011-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2011 FROM
HEANOR GATE ROAD
HEANOR
DERBYSHIRE
DE75 7GX |
2011-02-08 |
update statutory_documents 17/12/10 FULL LIST |
2011-02-08 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2011-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE NEWTON BOWERS / 01/12/2010 |
2010-06-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09 |
2010-01-06 |
update statutory_documents 17/12/09 FULL LIST |
2010-01-06 |
update statutory_documents 16/12/09 STATEMENT OF CAPITAL GBP 15350 |
2009-04-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08 |
2009-03-05 |
update statutory_documents RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS |
2009-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BOWERS / 20/07/2007 |
2008-09-19 |
update statutory_documents RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS |
2008-06-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07 |
2007-07-11 |
update statutory_documents RETURN MADE UP TO 17/12/06; CHANGE OF MEMBERS |
2007-04-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 |
2006-04-24 |
update statutory_documents RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS |
2006-03-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
2005-05-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
2005-03-07 |
update statutory_documents RETURN MADE UP TO 17/12/04; CHANGE OF MEMBERS |
2004-05-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-05-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03 |
2004-05-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-02-19 |
update statutory_documents RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS |
2003-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02 |
2002-12-11 |
update statutory_documents RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS |
2002-04-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01 |
2002-02-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-02-13 |
update statutory_documents SUBDIVISION 10/12/01 |
2002-01-08 |
update statutory_documents RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS |
2001-12-18 |
update statutory_documents S-DIV
11/12/01 |
2001-04-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-04-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-04-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00 |
2001-01-23 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-05-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-05-19 |
update statutory_documents ALTER ARTICLES 15/04/00 |
2000-04-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99 |
2000-01-20 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-04-28 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98 |
1999-02-10 |
update statutory_documents RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
1998-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97 |
1998-02-06 |
update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
1997-03-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-03-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1997-03-13 |
update statutory_documents S252 DISP LAYING ACC 24/02/97 |
1997-03-13 |
update statutory_documents S386 DISP APP AUDS 24/02/97 |
1996-12-27 |
update statutory_documents RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
1996-02-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
1996-02-01 |
update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
1995-02-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1995-01-04 |
update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
1994-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/94 FROM:
NOEL WORKS
ELSON STREET
NEW BASFORD
NOTTINGHAM NG7 7HQ |
1994-01-26 |
update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
1994-01-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1993-09-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-07-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-03-10 |
update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
1993-03-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
1993-03-02 |
update statutory_documents COMPANY NAME CHANGED
ELECTRIC REPAIRS (NOTTINGHAM) LI
MITED
CERTIFICATE ISSUED ON 03/03/93 |
1992-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-01-27 |
update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
1992-01-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 |
1991-04-03 |
update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
1991-04-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 |
1991-03-21 |
update statutory_documents DIRECTOR RESIGNED |
1990-04-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89 |
1990-03-21 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1989-03-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88 |
1989-02-28 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1988-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87 |
1988-02-28 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1987-04-15 |
update statutory_documents RETURN MADE UP TO 31/12/86; CHANGE OF MEMBERS |
1987-03-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86 |