THE BOWL INN LIMITED

03736665
DRAGON BREWERY PACIFIC ROAD CARDIFF WALES CF24 5HJ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
27 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2023 accounts Annual Accounts 5 Buy now
16 Oct 2023 officers Appointment of director (Mr Richard James Westwood) 2 Buy now
13 Oct 2023 officers Termination of appointment of director (Andrew Winning) 1 Buy now
03 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2023 accounts Annual Accounts 5 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2022 accounts Annual Accounts 5 Buy now
20 Aug 2021 mortgage Registration of a charge 52 Buy now
23 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2021 accounts Annual Accounts 5 Buy now
16 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Feb 2021 officers Appointment of director (Mr Andrew Winning) 2 Buy now
05 Feb 2021 officers Termination of appointment of director (Alistair William Darby) 1 Buy now
05 Feb 2021 officers Termination of appointment of director (Charles Nicholas Brain) 1 Buy now
01 Feb 2021 officers Appointment of director (Mr Jonathan Bridge) 2 Buy now
01 Feb 2021 officers Appointment of secretary (Miss Nicole Trebilcock) 2 Buy now
01 Feb 2021 officers Termination of appointment of secretary (Hannah Patricia Heath) 1 Buy now
30 Sep 2020 officers Appointment of secretary (Ms Hannah Patricia Heath) 2 Buy now
30 Sep 2020 officers Termination of appointment of secretary (Charles Nicholas Brain) 1 Buy now
21 Sep 2020 officers Change of particulars for director (Mr Alistair William Darby) 2 Buy now
27 Apr 2020 mortgage Registration of a charge 102 Buy now
04 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2020 accounts Annual Accounts 5 Buy now
23 Oct 2019 incorporation Memorandum Articles 4 Buy now
23 Oct 2019 resolution Resolution 2 Buy now
07 Oct 2019 mortgage Registration of a charge 60 Buy now
09 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jul 2019 officers Appointment of director (Mr Charles Nicholas Brain) 2 Buy now
06 Jul 2019 officers Termination of appointment of director (Martin Stuart Reed) 1 Buy now
29 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2019 accounts Annual Accounts 5 Buy now
15 Nov 2018 officers Appointment of director (Mr Alistair William Darby) 2 Buy now
13 Nov 2018 officers Termination of appointment of director (John Scott Waddington) 1 Buy now
18 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jan 2018 accounts Annual Accounts 5 Buy now
24 Mar 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
18 Aug 2016 officers Change of particulars for director (Mr John Scott Waddington) 2 Buy now
24 May 2016 officers Change of particulars for director (Mr John Scott Waddington) 2 Buy now
10 May 2016 accounts Annual Accounts 5 Buy now
29 Apr 2016 annual-return Annual Return 5 Buy now
22 Jul 2015 accounts Annual Accounts 5 Buy now
10 Apr 2015 annual-return Annual Return 5 Buy now
11 Jun 2014 accounts Annual Accounts 5 Buy now
21 Mar 2014 annual-return Annual Return 5 Buy now
21 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jul 2013 officers Appointment of director (Mr John Scott Waddington) 3 Buy now
01 Jul 2013 officers Termination of appointment of director (Richard Davies) 1 Buy now
05 Jun 2013 accounts Annual Accounts 5 Buy now
21 Mar 2013 annual-return Annual Return 5 Buy now
08 Jan 2013 accounts Annual Accounts 5 Buy now
28 May 2012 officers Change of particulars for director (Mr Martin Stuart Reed) 2 Buy now
22 Mar 2012 annual-return Annual Return 4 Buy now
22 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Dec 2011 officers Change of particulars for director (Mr Martin Stuart Reed) 2 Buy now
23 Nov 2011 accounts Annual Accounts 5 Buy now
05 Apr 2011 annual-return Annual Return 4 Buy now
07 Jan 2011 accounts Annual Accounts 9 Buy now
04 May 2010 accounts Annual Accounts 15 Buy now
13 Apr 2010 annual-return Annual Return 5 Buy now
13 Apr 2010 officers Change of particulars for director (Mr Richard Peter Davies) 2 Buy now
13 Apr 2010 officers Change of particulars for director (Mr Martin Stuart Reed) 2 Buy now
13 Apr 2010 officers Change of particulars for secretary (Mr Charles Nicholas Brain) 1 Buy now
25 Mar 2009 annual-return Return made up to 19/03/09; full list of members 5 Buy now
24 Jul 2008 address Registered office changed on 24/07/2008 from 432 gloucester road horfield bristol BS7 8TX 1 Buy now
24 Jul 2008 officers Appointment terminated secretary nigel jarrett 1 Buy now
24 Jul 2008 officers Appointment terminated director patricia hancock 1 Buy now
24 Jul 2008 officers Secretary appointed charles nicholas brain 2 Buy now
24 Jul 2008 officers Director appointed richard peter davies 3 Buy now
24 Jul 2008 officers Director appointed martin stuart reed 3 Buy now
24 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
23 Jun 2008 accounts Annual Accounts 8 Buy now
01 May 2008 officers Appointment terminated director nigel jarrett 1 Buy now
01 May 2008 officers Secretary appointed nigel jarrett 1 Buy now
20 Mar 2008 annual-return Return made up to 19/03/08; full list of members 4 Buy now
27 Feb 2008 officers Director's change of particulars / patricia alley / 26/02/2008 1 Buy now
18 Sep 2007 officers New director appointed 1 Buy now
17 Sep 2007 officers Secretary resigned 1 Buy now
14 Sep 2007 accounts Annual Accounts 8 Buy now
19 Mar 2007 annual-return Return made up to 19/03/07; full list of members 3 Buy now
28 Sep 2006 accounts Annual Accounts 8 Buy now
27 Mar 2006 annual-return Return made up to 19/03/06; full list of members 3 Buy now
06 Feb 2006 accounts Annual Accounts 8 Buy now
19 Dec 2005 officers New secretary appointed 1 Buy now
19 Dec 2005 officers Secretary resigned 1 Buy now
07 Apr 2005 annual-return Return made up to 19/03/05; full list of members 3 Buy now
06 Dec 2004 accounts Annual Accounts 8 Buy now
29 Mar 2004 annual-return Return made up to 19/03/04; full list of members 8 Buy now
30 Jan 2004 accounts Annual Accounts 8 Buy now
10 Apr 2003 annual-return Return made up to 19/03/03; full list of members 8 Buy now
22 Mar 2003 officers Secretary's particulars changed 1 Buy now
22 Mar 2003 officers Director's particulars changed 1 Buy now
12 Nov 2002 accounts Annual Accounts 8 Buy now
25 Apr 2002 annual-return Return made up to 19/03/02; full list of members 8 Buy now
28 Oct 2001 accounts Annual Accounts 8 Buy now
18 Apr 2001 annual-return Return made up to 19/03/01; full list of members 6 Buy now