BOWMANS MILLING LIMITED

03749462
ICKLEFORD MILL ARLESEY ROAD, ICKLEFORD HITCHIN HERTFORDSHIRE SG5 3UN

Documents

Documents
Date Category Description Pages
26 Jan 2021 gazette Gazette Dissolved Voluntary 1 Buy now
10 Nov 2020 gazette Gazette Notice Voluntary 1 Buy now
03 Nov 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
14 Oct 2020 officers Appointment of director (Bertrand Marie Vaz) 2 Buy now
14 Oct 2020 officers Appointment of director (Antony Xavier Francheterre) 2 Buy now
13 Oct 2020 officers Termination of appointment of director (Philippa Margaret Pelly) 1 Buy now
13 Oct 2020 officers Termination of appointment of director (Anthony Guy Bowman) 1 Buy now
22 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2020 accounts Annual Accounts 2 Buy now
16 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Feb 2019 accounts Annual Accounts 2 Buy now
21 May 2018 accounts Annual Accounts 2 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
24 Jul 2017 accounts Annual Accounts 2 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2016 accounts Annual Accounts 2 Buy now
20 May 2016 annual-return Annual Return 4 Buy now
20 May 2016 officers Termination of appointment of secretary (Sean David Fox) 1 Buy now
20 May 2016 officers Termination of appointment of secretary (Sean David Fox) 1 Buy now
16 Sep 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
26 May 2015 annual-return Annual Return 4 Buy now
21 Feb 2015 accounts Annual Accounts 5 Buy now
16 Apr 2014 annual-return Annual Return 4 Buy now
05 Feb 2014 accounts Annual Accounts 5 Buy now
23 Jul 2013 annual-return Annual Return 4 Buy now
12 Apr 2013 accounts Annual Accounts 5 Buy now
13 Apr 2012 annual-return Annual Return 4 Buy now
02 Feb 2012 accounts Annual Accounts 5 Buy now
25 Jan 2012 officers Appointment of secretary (Mr Sean David Fox) 1 Buy now
25 Jan 2012 officers Termination of appointment of secretary (Jane Meakin) 1 Buy now
19 Apr 2011 annual-return Annual Return 4 Buy now
19 Apr 2011 officers Change of particulars for director (Mrs Philippa Margaret Pelly) 2 Buy now
19 Apr 2011 officers Change of particulars for director (Mr Anthony Guy Bowman) 2 Buy now
19 Apr 2011 officers Change of particulars for director (Mr Rory Peter Bowman) 2 Buy now
10 Feb 2011 accounts Annual Accounts 5 Buy now
21 Jul 2010 officers Termination of appointment of secretary (Anthony Bowman) 1 Buy now
21 Jul 2010 officers Appointment of secretary (Mrs Jane Susan Meakin) 1 Buy now
15 Apr 2010 annual-return Annual Return 5 Buy now
15 Apr 2010 officers Change of particulars for secretary (Mr Anthony Guy Bowman) 1 Buy now
13 Jan 2010 accounts Annual Accounts 5 Buy now
17 Apr 2009 annual-return Return made up to 08/04/09; full list of members 4 Buy now
09 Feb 2009 accounts Annual Accounts 6 Buy now
09 Feb 2009 officers Appointment terminated director robert reid 1 Buy now
09 Feb 2009 officers Appointment terminated director lawrence watson 1 Buy now
10 Oct 2008 officers Appointment terminated director mark robinson 1 Buy now
11 Apr 2008 annual-return Return made up to 08/04/08; full list of members 5 Buy now
11 Apr 2008 officers Director's change of particulars / rory bowman / 01/07/2007 1 Buy now
10 Jan 2008 accounts Annual Accounts 6 Buy now
10 Jan 2008 officers Director resigned 1 Buy now
02 Jun 2007 annual-return Return made up to 08/04/07; no change of members 9 Buy now
08 Dec 2006 accounts Annual Accounts 6 Buy now
08 Dec 2006 officers New secretary appointed 2 Buy now
08 Dec 2006 officers Secretary resigned 1 Buy now
20 Apr 2006 annual-return Return made up to 08/04/06; full list of members 9 Buy now
22 Nov 2005 accounts Annual Accounts 6 Buy now
21 Apr 2005 annual-return Return made up to 08/04/05; full list of members 9 Buy now
08 Dec 2004 accounts Annual Accounts 6 Buy now
29 Mar 2004 annual-return Return made up to 08/04/04; full list of members 9 Buy now
24 Feb 2004 accounts Annual Accounts 6 Buy now
17 Jan 2004 officers New director appointed 2 Buy now
08 Apr 2003 annual-return Return made up to 08/04/03; full list of members 9 Buy now
03 Mar 2003 accounts Annual Accounts 6 Buy now
18 Apr 2002 officers Director resigned 1 Buy now
02 Apr 2002 annual-return Return made up to 08/04/02; full list of members 8 Buy now
23 Jan 2002 accounts Annual Accounts 4 Buy now
05 Apr 2001 annual-return Return made up to 08/04/01; full list of members 8 Buy now
15 Nov 2000 resolution Resolution 1 Buy now
15 Nov 2000 resolution Resolution 1 Buy now
15 Nov 2000 accounts Annual Accounts 6 Buy now
12 Jun 2000 annual-return Return made up to 08/04/00; full list of members 8 Buy now
25 Nov 1999 officers New director appointed 2 Buy now
17 Nov 1999 officers New director appointed 2 Buy now
17 Nov 1999 officers New director appointed 2 Buy now
17 Nov 1999 officers New director appointed 2 Buy now
21 Oct 1999 officers New director appointed 2 Buy now
12 Oct 1999 capital Ad 02/08/99--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
12 Oct 1999 address Registered office changed on 12/10/99 from: 198 silbury boulevard milton keynes buckinghamshire MK9 1EL 1 Buy now
12 Oct 1999 officers Secretary resigned 1 Buy now
12 Oct 1999 officers Director resigned 1 Buy now
12 Oct 1999 officers New secretary appointed 2 Buy now
12 Oct 1999 officers New director appointed 3 Buy now
04 Oct 1999 officers New director appointed 1 Buy now
09 Aug 1999 incorporation Memorandum Articles 12 Buy now
02 Aug 1999 change-of-name Certificate Change Of Name Company 2 Buy now
08 Apr 1999 incorporation Incorporation Company 18 Buy now