BOW DESIGN AND PRINT LIMITED

Register to unlock more data on OkredoRegister

BOW DESIGN AND PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04671309

Incorporation date

19/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire LS5 3EGCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2003)
dot icon03/03/2025
Registered office address changed from 36 Chapman Way Tunbridge Wells Kent TN2 3EF England to The Waterscape 42 Leeds & Bradford Road Leeds West Yorkshire LS5 3EG on 2025-03-03
dot icon03/04/2024
Confirmation statement made on 2024-03-26 with updates
dot icon22/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon04/04/2023
Confirmation statement made on 2023-03-26 with updates
dot icon20/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon26/05/2022
Previous accounting period shortened from 2021-08-31 to 2021-08-30
dot icon14/04/2022
Confirmation statement made on 2022-03-26 with updates
dot icon04/03/2022
Confirmation statement made on 2021-03-26 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-08-31
dot icon29/03/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon30/05/2020
Micro company accounts made up to 2019-08-31
dot icon02/03/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon29/05/2019
Micro company accounts made up to 2018-08-31
dot icon22/03/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon01/03/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon18/02/2017
Appointment of Mr Paul Brazil as a director on 2014-04-01
dot icon18/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon18/03/2016
Registered office address changed from 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP to 36 Chapman Way Tunbridge Wells Kent TN2 3EF on 2016-03-18
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon26/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon21/11/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon04/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon20/11/2012
Previous accounting period extended from 2012-02-28 to 2012-08-31
dot icon01/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon09/05/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon10/05/2010
Secretary's details changed for Rachel Jayne Harris on 2010-02-19
dot icon10/05/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon10/05/2010
Director's details changed for Carl Harris on 2010-02-19
dot icon03/03/2010
Registered office address changed from 21 Decimos Park, Kingstanding Way, Tunbridge Wells Kent TN2 3GP on 2010-03-03
dot icon24/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon22/05/2009
Return made up to 19/02/09; full list of members
dot icon30/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon02/11/2008
Return made up to 19/02/08; no change of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon04/08/2007
Return made up to 19/02/07; no change of members
dot icon11/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon11/05/2006
New secretary appointed
dot icon08/05/2006
Return made up to 19/02/06; full list of members
dot icon08/05/2006
Registered office changed on 08/05/06 from: grenville house 4 grenville avenue broxbourne hertfordshire EN10 7DH
dot icon08/05/2006
Location of debenture register
dot icon08/05/2006
Location of register of members
dot icon26/04/2006
Secretary resigned
dot icon06/06/2005
Total exemption small company accounts made up to 2005-02-28
dot icon27/04/2005
Ad 14/07/04--------- £ si 100@1=100
dot icon24/03/2005
Return made up to 19/02/05; full list of members
dot icon08/09/2004
New secretary appointed
dot icon08/09/2004
Secretary resigned
dot icon08/09/2004
Director resigned
dot icon09/06/2004
Total exemption small company accounts made up to 2004-02-29
dot icon12/05/2004
Return made up to 19/02/04; full list of members
dot icon13/11/2003
Director resigned
dot icon14/03/2003
Ad 05/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon08/03/2003
Director resigned
dot icon08/03/2003
Secretary resigned
dot icon28/02/2003
New director appointed
dot icon28/02/2003
New director appointed
dot icon28/02/2003
New secretary appointed;new director appointed
dot icon28/02/2003
Registered office changed on 28/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon19/02/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+42.60 % *

* during past year

Cash in Bank

£40,041.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
26/03/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2023
dot iconNext account date
30/08/2024
dot iconNext due on
30/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
10.17K
-
0.00
28.08K
-
2022
2
134.00
-
0.00
40.04K
-
2022
2
134.00
-
0.00
40.04K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

134.00 £Descended-98.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

40.04K £Ascended42.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Carl Harris
Director
19/02/2003 - Present
1
C & R SECRETARIAL LIMITED
Corporate Secretary
03/08/2004 - 12/03/2006
5
Graeme, Dorothy May
Nominee Secretary
18/02/2003 - 18/02/2003
3072
Graeme, Lesley Joyce
Nominee Director
18/02/2003 - 18/02/2003
9756
Willis, Alan Michael
Director
18/02/2003 - 30/09/2003
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BOW DESIGN AND PRINT LIMITED

BOW DESIGN AND PRINT LIMITED is an(a) Liquidation company incorporated on 19/02/2003 with the registered office located at The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire LS5 3EG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BOW DESIGN AND PRINT LIMITED?

toggle

BOW DESIGN AND PRINT LIMITED is currently Liquidation. It was registered on 19/02/2003 .

Where is BOW DESIGN AND PRINT LIMITED located?

toggle

BOW DESIGN AND PRINT LIMITED is registered at The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire LS5 3EG.

What does BOW DESIGN AND PRINT LIMITED do?

toggle

BOW DESIGN AND PRINT LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does BOW DESIGN AND PRINT LIMITED have?

toggle

BOW DESIGN AND PRINT LIMITED had 2 employees in 2022.

What is the latest filing for BOW DESIGN AND PRINT LIMITED?

toggle

The latest filing was on 03/03/2025: Registered office address changed from 36 Chapman Way Tunbridge Wells Kent TN2 3EF England to The Waterscape 42 Leeds & Bradford Road Leeds West Yorkshire LS5 3EG on 2025-03-03.