(CS01) Confirmation statement with no updates Monday 19th June 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(12 pages)
|
(PSC01) Notification of a person with significant control Tuesday 28th February 2023
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 28th February 2023
filed on: 28th, February 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 28th February 2023
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 19th June 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Saturday 19th June 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Friday 19th June 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 19th June 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 1st May 2019.
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 1st May 2019.
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 19th June 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Thursday 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 19th June 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thursday 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 19th June 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Lane House Kirkby Lonsdale Carnforth Lancashire LA6 2HH. Change occurred on Thursday 3rd March 2016. Company's previous address: 6-8 Main Street Kirkby Lonsdale Carnforth Cumbria LA6 2AE.
filed on: 3rd, March 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 19th June 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 19th June 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 21st July 2014
capital
|
|
(CONNOT) Change of name notice
filed on: 15th, October 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed davis & bowring (cumbria) LIMITEDcertificate issued on 15/10/13
filed on: 15th, October 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Friday 26th July 2013
change of name
|
|
(NEWINC) Company registration
filed on: 19th, June 2013
| incorporation
|
Free Download
(24 pages)
|