BOWERS & JONES LIMITED

00546897
B6-B8 OXFORD INDUSTRIAL ESTATE VULCAN ROAD BILSTON WV14 7LF

Documents

Documents
Date Category Description Pages
20 May 2024 accounts Annual Accounts 11 Buy now
28 Dec 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Nov 2023 officers Change of particulars for director (Mrs Nicola Davies) 2 Buy now
29 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jul 2023 accounts Annual Accounts 11 Buy now
20 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Dec 2022 officers Change of particulars for director (Mrs Nicola Davies) 2 Buy now
05 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Dec 2022 officers Change of particulars for director (Mr James Peter Owen) 2 Buy now
05 Dec 2022 officers Change of particulars for director (Mrs Jane Sommerville) 2 Buy now
09 Sep 2022 accounts Annual Accounts 14 Buy now
25 Jul 2022 capital Statement of capital (Section 108) 3 Buy now
25 Jul 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
25 Jul 2022 insolvency Solvency Statement dated 13/07/22 1 Buy now
25 Jul 2022 resolution Resolution 1 Buy now
07 Jul 2022 capital Return of Allotment of shares 3 Buy now
04 Jul 2022 officers Change of particulars for director (Mr James Peter Owen) 2 Buy now
04 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jul 2022 officers Change of particulars for director (Mr James Peter Owen) 2 Buy now
04 Jul 2022 officers Change of particulars for director (Mrs Nicola Davies) 2 Buy now
04 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2021 accounts Annual Accounts 3 Buy now
03 Dec 2021 officers Appointment of director (Mr James Peter Owen) 2 Buy now
02 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Dec 2020 accounts Annual Accounts 10 Buy now
26 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2020 officers Appointment of director (Mrs Nicola Davies) 2 Buy now
05 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Aug 2020 officers Termination of appointment of director (Matthijs Schot) 1 Buy now
05 Aug 2020 officers Termination of appointment of director (Jan Cornelis Schot) 1 Buy now
30 Jul 2020 mortgage Registration of a charge 24 Buy now
28 May 2020 mortgage Registration of a charge 10 Buy now
30 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2019 officers Appointment of director (Mr Jan Cornelis Schot) 2 Buy now
28 Nov 2019 officers Appointment of director (Mr Matthijs Schot) 2 Buy now
26 Nov 2019 resolution Resolution 42 Buy now
26 Nov 2019 capital Notice of name or other designation of class of shares 2 Buy now
25 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
18 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
16 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jun 2019 accounts Annual Accounts 11 Buy now
28 Feb 2019 resolution Resolution 24 Buy now
26 Feb 2019 capital Notice of name or other designation of class of shares 2 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jul 2018 accounts Annual Accounts 13 Buy now
23 May 2018 officers Termination of appointment of director (Gareth Leslie Haynes) 1 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Dec 2017 officers Change of particulars for director (Mr Gareth Leslie Haynes) 2 Buy now
11 Dec 2017 officers Change of particulars for director (Ms Jane Sommerville) 2 Buy now
11 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Oct 2017 accounts Annual Accounts 12 Buy now
13 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2016 accounts Annual Accounts 7 Buy now
28 Jul 2016 mortgage Registration of a charge 25 Buy now
13 Jul 2016 mortgage Registration of a charge 78 Buy now
12 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Jul 2016 change-of-name Certificate Change Of Name Company 3 Buy now
11 Jul 2016 officers Termination of appointment of director (Ralf Klausmeier) 1 Buy now
11 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jul 2016 mortgage Statement of satisfaction of a charge 2 Buy now
01 Mar 2016 officers Appointment of director (Mr Gareth Leslie Haynes) 2 Buy now
01 Mar 2016 officers Termination of appointment of director (Dominic Otte) 1 Buy now
09 Oct 2015 accounts Annual Accounts 21 Buy now
15 Jul 2015 annual-return Annual Return 4 Buy now
06 Oct 2014 accounts Annual Accounts 24 Buy now
11 Jul 2014 annual-return Annual Return 4 Buy now
04 Oct 2013 accounts Annual Accounts 23 Buy now
19 Sep 2013 officers Change of particulars for director (Mr Ralph Klausmeier) 2 Buy now
18 Sep 2013 officers Appointment of director (Mr Ralph Klausmeier) 2 Buy now
10 Sep 2013 officers Termination of appointment of director (Martyn Thompson) 1 Buy now
10 Sep 2013 officers Termination of appointment of director (Michael Rapp) 1 Buy now
10 Sep 2013 officers Termination of appointment of secretary (Martyn Thompson) 1 Buy now
07 Aug 2013 annual-return Annual Return 5 Buy now
18 Feb 2013 officers Appointment of director (Mr Dominic Otte) 2 Buy now
15 Feb 2013 officers Termination of appointment of director (Werner Schwetje) 1 Buy now
03 Jan 2013 officers Termination of appointment of director (James Willmott) 1 Buy now
28 Nov 2012 officers Appointment of director (Ms Jane Sommerville) 2 Buy now
31 Jul 2012 annual-return Annual Return 6 Buy now
29 Jun 2012 accounts Annual Accounts 7 Buy now
19 Sep 2011 accounts Annual Accounts 7 Buy now
07 Sep 2011 auditors Auditors Resignation Company 1 Buy now
01 Sep 2011 miscellaneous Miscellaneous 1 Buy now
26 Jul 2011 annual-return Annual Return 6 Buy now
22 Jun 2011 officers Appointment of director (Michael Rapp) 2 Buy now
22 Jun 2011 officers Appointment of director (Werner Schwetje) 2 Buy now
13 Jun 2011 officers Termination of appointment of director (Henning Kreisel) 1 Buy now
02 Aug 2010 annual-return Annual Return 6 Buy now
02 Aug 2010 officers Change of particulars for director (Mr James Robert Willmott) 2 Buy now