BOWMER AND KIRKLAND LIMITED

00701982
HIGH EDGE COURT CHURCH STREET HEAGE BELPER DE56 2BW

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
20 May 2024 accounts Annual Accounts 52 Buy now
12 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
02 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2024 mortgage Registration of a charge 9 Buy now
09 Jan 2024 mortgage Registration of a charge 9 Buy now
14 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jun 2023 accounts Annual Accounts 50 Buy now
24 Apr 2023 mortgage Registration of a charge 10 Buy now
14 Apr 2023 mortgage Registration of a charge 10 Buy now
29 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2022 officers Appointment of director (Mr Christopher John Arno) 2 Buy now
06 Sep 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Sep 2022 officers Appointment of director (Mr Mark Gary Townsend) 2 Buy now
06 Sep 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Sep 2022 officers Termination of appointment of director (John Paul Lomas) 1 Buy now
06 Sep 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 May 2022 accounts Annual Accounts 50 Buy now
12 May 2022 officers Change of particulars for director (Mr Christopher Robert Kirkland) 2 Buy now
12 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2021 mortgage Registration of a charge 42 Buy now
05 Aug 2021 mortgage Registration of a charge 41 Buy now
26 Apr 2021 accounts Annual Accounts 49 Buy now
29 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Sep 2020 officers Appointment of director (Mr Neil Kenneth Brook) 2 Buy now
03 Sep 2020 officers Appointment of director (Mr Matthew Charles Cruttenden) 2 Buy now
13 Jul 2020 accounts Annual Accounts 47 Buy now
10 Jan 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Aug 2019 officers Change of particulars for director (Mrs Michelle Ann Mucklestone) 2 Buy now
01 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 May 2019 accounts Annual Accounts 50 Buy now
13 May 2019 officers Termination of appointment of director (Robert Malcolm Kirkland) 1 Buy now
13 May 2019 officers Termination of appointment of director (John Nigel Kirkland) 1 Buy now
13 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Mar 2019 mortgage Registration of a charge 31 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Sep 2018 resolution Resolution 14 Buy now
06 Sep 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2018 accounts Annual Accounts 46 Buy now
12 Jan 2018 mortgage Statement of satisfaction of a charge 2 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 12 Buy now
22 May 2017 accounts Annual Accounts 46 Buy now
15 Jun 2016 officers Change of particulars for secretary (Michelle Ann Mucklestone) 1 Buy now
15 Jun 2016 officers Change of particulars for director (Mr Ralph Charles Jones) 2 Buy now
14 Jun 2016 accounts Annual Accounts 38 Buy now
13 Jun 2016 annual-return Annual Return 10 Buy now
08 Jun 2015 annual-return Annual Return 10 Buy now
04 Jun 2015 accounts Annual Accounts 37 Buy now
02 Apr 2015 officers Termination of appointment of director (Melvin Stuart Sheldon) 1 Buy now
16 Mar 2015 officers Appointment of director (Mr Christopher Robert Kirkland) 2 Buy now
23 Jun 2014 annual-return Annual Return 10 Buy now
22 May 2014 auditors Auditors Resignation Company 1 Buy now
29 Apr 2014 accounts Annual Accounts 38 Buy now
19 Aug 2013 officers Change of particulars for director (Mr John Alexander Charles Kirkland) 2 Buy now
19 Aug 2013 officers Change of particulars for director (Michael John Kirkland) 2 Buy now
07 Jun 2013 annual-return Annual Return 10 Buy now
06 Jun 2013 officers Termination of appointment of director (Christopher Kirkland) 2 Buy now
17 May 2013 accounts Annual Accounts 37 Buy now
22 Oct 2012 officers Appointment of director (Michelle Ann Mucklestone) 3 Buy now
12 Jun 2012 annual-return Annual Return 10 Buy now
14 Mar 2012 accounts Annual Accounts 38 Buy now
07 Jun 2011 annual-return Annual Return 10 Buy now
22 Mar 2011 accounts Annual Accounts 37 Buy now
28 Jan 2011 officers Appointment of director (Christopher Robert Kirkland) 3 Buy now
10 Jun 2010 annual-return Annual Return 16 Buy now
10 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 May 2010 officers Appointment of secretary (Michelle Ann Mucklestone) 3 Buy now
12 May 2010 officers Termination of appointment of secretary (Robert Bowmer) 2 Buy now
26 Mar 2010 accounts Annual Accounts 40 Buy now
02 Nov 2009 officers Change of particulars for director (John Paul Lomas) 2 Buy now
02 Nov 2009 officers Change of particulars for director (Melvin Stuart Sheldon) 2 Buy now
02 Nov 2009 officers Change of particulars for director (Robert Malcolm Kirkland) 2 Buy now
02 Nov 2009 officers Change of particulars for director (Michael John Kirkland) 2 Buy now
02 Nov 2009 officers Change of particulars for director (John Nigel Kirkland) 2 Buy now
02 Nov 2009 officers Change of particulars for director (John Alexander Charles Kirkland) 2 Buy now
24 Jun 2009 accounts Annual Accounts 38 Buy now
11 Jun 2009 annual-return Return made up to 06/06/09; full list of members 14 Buy now
09 May 2009 officers Director appointed michael john kirkland 2 Buy now
09 May 2009 officers Director appointed john alexander charles kirkland 2 Buy now
09 May 2009 officers Appointment terminated director john betterton 1 Buy now
05 Jan 2009 mortgage Duplicate mortgage certificatecharge no:21 4 Buy now
31 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 21 4 Buy now
13 Jun 2008 annual-return Return made up to 06/06/08; full list of members 11 Buy now
09 Jun 2008 officers Appointment terminated director david walker 1 Buy now
18 Mar 2008 accounts Annual Accounts 35 Buy now
03 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
19 Jun 2007 annual-return Return made up to 06/06/07; full list of members 7 Buy now