BOWNESS ACQUISITIONS LIMITED

05676243
WINANDER HOUSE GLEBE ROAD BOWNESS-ON-WINDERMERE WINDERMERE LA23 3HE

Documents

Documents
Date Category Description Pages
23 Jul 2024 accounts Annual Accounts 2 Buy now
19 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Aug 2023 accounts Annual Accounts 2 Buy now
03 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2022 accounts Annual Accounts 2 Buy now
17 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2021 accounts Annual Accounts 2 Buy now
19 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Dec 2020 accounts Annual Accounts 2 Buy now
28 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2019 accounts Annual Accounts 2 Buy now
28 Mar 2019 mortgage Registration of a charge 12 Buy now
01 Mar 2019 mortgage Registration of a charge 12 Buy now
26 Feb 2019 mortgage Registration of a charge 12 Buy now
24 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2018 accounts Annual Accounts 2 Buy now
08 Feb 2018 officers Appointment of secretary (Mr Andrew James Simon) 2 Buy now
07 Feb 2018 officers Appointment of director (Mr Keith Robert Wood) 2 Buy now
07 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2018 officers Termination of appointment of director (Philip Ashworth) 1 Buy now
07 Feb 2018 officers Termination of appointment of secretary (Nigel Wilkinson) 1 Buy now
15 Sep 2017 accounts Annual Accounts 2 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Sep 2016 accounts Annual Accounts 2 Buy now
02 Feb 2016 annual-return Annual Return 4 Buy now
08 Jul 2015 accounts Annual Accounts 2 Buy now
13 Feb 2015 annual-return Annual Return 4 Buy now
14 Aug 2014 accounts Annual Accounts 2 Buy now
14 Feb 2014 annual-return Annual Return 4 Buy now
16 Oct 2013 accounts Annual Accounts 2 Buy now
05 Feb 2013 annual-return Annual Return 4 Buy now
23 May 2012 accounts Annual Accounts 2 Buy now
29 Feb 2012 annual-return Annual Return 3 Buy now
31 Oct 2011 accounts Annual Accounts 2 Buy now
22 Mar 2011 annual-return Annual Return 3 Buy now
22 Mar 2011 officers Change of particulars for director (Philip Ashworth) 2 Buy now
22 Mar 2011 officers Change of particulars for director (Mr Nigel Wilkinson) 2 Buy now
22 Mar 2011 officers Change of particulars for secretary (Mr Nigel Wilkinson) 1 Buy now
25 Oct 2010 accounts Annual Accounts 2 Buy now
16 Feb 2010 annual-return Annual Return 5 Buy now
16 Feb 2010 officers Change of particulars for director (Philip Ashworth) 2 Buy now
15 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Feb 2010 officers Appointment of director (Nigel Wilkinson) 2 Buy now
15 Feb 2010 officers Termination of appointment of director (Bowness Acquisitions Limited) 1 Buy now
15 Feb 2010 officers Appointment of corporate director (Bowness Acquisitions Limited) 1 Buy now
06 Dec 2009 accounts Annual Accounts 2 Buy now
16 Feb 2009 annual-return Return made up to 16/01/09; full list of members 3 Buy now
13 Feb 2009 address Registered office changed on 13/02/2009 from 121 the mount york north yorkshire YO24 1DU 1 Buy now
27 Nov 2008 accounts Annual Accounts 4 Buy now
18 Feb 2008 annual-return Return made up to 16/01/08; full list of members 2 Buy now
07 Nov 2007 accounts Annual Accounts 4 Buy now
21 Jun 2007 officers Director's particulars changed 1 Buy now
01 Mar 2007 annual-return Return made up to 16/01/07; full list of members 6 Buy now
07 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
07 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
07 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
29 Mar 2006 officers Secretary resigned 2 Buy now
29 Mar 2006 officers New secretary appointed 3 Buy now
07 Mar 2006 officers Secretary resigned 1 Buy now
07 Mar 2006 officers Director resigned 1 Buy now
07 Mar 2006 officers New director appointed 2 Buy now
07 Mar 2006 officers New secretary appointed 2 Buy now
02 Mar 2006 change-of-name Certificate Change Of Name Company 2 Buy now
16 Jan 2006 incorporation Incorporation Company 14 Buy now