Bower Contracting Limited

DataGardener
bower contracting limited
in liquidation
Medium

Bower Contracting Limited

04682299Private Limited With Share Capital

Suite 2,The Brentano Suite, Solar House, London, N128QJ
Incorporated

28/02/2003

Company Age

23 years

Directors

1

Employees

SIC Code

41201

Risk

not scored

Company Overview

Registration, classification & business activity

Bower Contracting Limited (04682299) is a private limited with share capital incorporated on 28/02/2003 (23 years old) and registered in london, N128QJ. The company operates under SIC code 41201 - construction of commercial buildings.

Bower contracting limited is a supplier of ground works, highway maintenance, civil engineering and construction services, operating from our head office at detling in kent, with another operating depot north of the thames in essex.since the company began in 2003 we have strived to develop a reputat...

Private Limited With Share Capital
SIC: 41201
Medium
Incorporated 28/02/2003
N128QJ

Financial Overview

Total Assets

£5.39M

Liabilities

£4.80M

Net Assets

£592.1K

Cash

£49.2K

Key Metrics

1

Directors

4

Shareholders

13

CCJs

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

92
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-07-2022
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:01-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-02-2021
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:08-09-2020
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:05-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-11-2018
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:03-09-2018
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:27-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-07-2016
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:06-07-2016
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:01-07-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:26-05-2016
Gazette Notice Compulsory
Category:Gazette
Date:24-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:17-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2015
Resolution
Category:Resolution
Date:01-12-2015
Move Registers To Sail Company With New Address
Category:Address
Date:25-09-2015
Change Sail Address Company With New Address
Category:Address
Date:25-09-2015
Capital Return Purchase Own Shares
Category:Capital
Date:07-09-2015
Capital Cancellation Shares
Category:Capital
Date:16-04-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-04-2015
Resolution
Category:Resolution
Date:16-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2014
Memorandum Articles
Category:Incorporation
Date:10-03-2014
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:04-03-2014
Capital Name Of Class Of Shares
Category:Capital
Date:04-03-2014
Resolution
Category:Resolution
Date:04-03-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:31-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:13-01-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2010
Legacy
Category:Mortgage
Date:22-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2009
Capital Allotment Shares
Category:Capital
Date:11-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2009
Termination Secretary Company With Name
Category:Officers
Date:03-12-2009
Legacy
Category:Annual Return
Date:10-03-2009
Legacy
Category:Annual Return
Date:10-03-2009
Legacy
Category:Address
Date:09-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2009
Legacy
Category:Officers
Date:16-12-2008
Resolution
Category:Resolution
Date:27-08-2008
Legacy
Category:Capital
Date:27-08-2008
Legacy
Category:Address
Date:17-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-12-2007
Legacy
Category:Capital
Date:21-08-2007
Legacy
Category:Officers
Date:04-06-2007
Legacy
Category:Officers
Date:22-05-2007
Legacy
Category:Officers
Date:22-05-2007
Legacy
Category:Annual Return
Date:03-04-2007
Legacy
Category:Officers
Date:02-04-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2006
Legacy
Category:Officers
Date:08-11-2006
Legacy
Category:Annual Return
Date:10-03-2006
Resolution
Category:Resolution
Date:13-10-2005
Resolution
Category:Resolution
Date:13-10-2005
Resolution
Category:Resolution
Date:13-10-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-08-2005
Legacy
Category:Officers
Date:19-04-2005
Legacy
Category:Annual Return
Date:19-04-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2004
Legacy
Category:Officers
Date:10-05-2004
Legacy
Category:Capital
Date:23-04-2004
Legacy
Category:Annual Return
Date:06-04-2004
Legacy
Category:Accounts
Date:18-01-2004
Legacy
Category:Officers
Date:11-06-2003
Legacy
Category:Officers
Date:10-06-2003
Legacy
Category:Officers
Date:10-06-2003
Legacy
Category:Mortgage
Date:10-05-2003
Legacy
Category:Capital
Date:04-04-2003
Legacy
Category:Capital
Date:27-03-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:21-03-2003
Legacy
Category:Officers
Date:09-03-2003
Legacy
Category:Officers
Date:09-03-2003
Legacy
Category:Officers
Date:09-03-2003
Legacy
Category:Officers
Date:09-03-2003
Incorporation Company
Category:Incorporation
Date:28-02-2003

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/12/2016
Filing Date24/12/2015
Latest Accounts31/03/2015

Trading Addresses

Suite 2,The Brentano Suite, Solar House, London, N12 8Qj, N128QJRegistered

Related Companies

1

Contact

bowercontracting.co.uk
Suite 2,The Brentano Suite, Solar House, London, N128QJ