BOWDON SERVICES LIMITED

06659305
SUITE B, 2ND FLOOR, MARKET COURT 20-24 CHURCH STREET ALTRINCHAM WA14 4DW

Documents

Documents
Date Category Description Pages
31 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Mar 2024 mortgage Registration of a charge 36 Buy now
30 Nov 2023 accounts Annual Accounts 8 Buy now
31 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 May 2023 incorporation Memorandum Articles 28 Buy now
23 May 2023 capital Return of Allotment of shares 4 Buy now
11 Apr 2023 officers Change of particulars for director (Mr Brian Geoffrey Benson) 2 Buy now
11 Apr 2023 officers Change of particulars for secretary (Ms Vanessa Clapson) 1 Buy now
03 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Dec 2022 accounts Annual Accounts 8 Buy now
03 Oct 2022 officers Appointment of secretary (Ms Vanessa Clapson) 2 Buy now
03 Oct 2022 officers Termination of appointment of secretary (Carolyn Forshaw) 1 Buy now
30 Aug 2022 resolution Resolution 1 Buy now
30 Aug 2022 capital Notice of particulars of variation of rights attached to shares 2 Buy now
15 Aug 2022 resolution Resolution 4 Buy now
15 Aug 2022 resolution Resolution 6 Buy now
11 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jun 2022 capital Notice of particulars of variation of rights attached to shares 2 Buy now
16 Dec 2021 accounts Annual Accounts 8 Buy now
29 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2021 accounts Annual Accounts 7 Buy now
01 Feb 2021 officers Appointment of director (Mr Grant Michael Stuffins) 2 Buy now
01 Feb 2021 officers Appointment of secretary (Ms Carolyn Forshaw) 2 Buy now
29 Jan 2021 officers Termination of appointment of secretary (Alistair Webb) 1 Buy now
31 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jul 2020 capital Return of Allotment of shares 3 Buy now
30 Jul 2020 capital Return of Allotment of shares 3 Buy now
19 Dec 2019 accounts Annual Accounts 7 Buy now
05 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Aug 2019 officers Change of particulars for director (Mr Brian Geoffrey Benson) 2 Buy now
17 Dec 2018 accounts Annual Accounts 5 Buy now
30 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
12 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Apr 2018 officers Change of particulars for director (Mr Brian Geoffrey Benson) 2 Buy now
11 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Apr 2018 officers Appointment of secretary (Mr Alistair Webb) 2 Buy now
02 Apr 2018 officers Termination of appointment of secretary (Karen De Meza) 1 Buy now
25 Sep 2017 accounts Annual Accounts 7 Buy now
16 Sep 2017 mortgage Statement of satisfaction of a charge 4 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2016 accounts Annual Accounts 9 Buy now
02 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 May 2016 officers Appointment of secretary (Mrs Karen De Meza) 2 Buy now
18 May 2016 officers Termination of appointment of secretary (Brian Geoffrey Benson) 1 Buy now
18 May 2016 officers Termination of appointment of director (Paul Richard Carl Nowell) 1 Buy now
09 Jan 2016 accounts Annual Accounts 8 Buy now
08 Sep 2015 mortgage Registration of a charge 57 Buy now
20 Aug 2015 annual-return Annual Return 5 Buy now
10 Nov 2014 accounts Annual Accounts 12 Buy now
23 Sep 2014 annual-return Annual Return 5 Buy now
28 Aug 2014 mortgage Registration of a charge 21 Buy now
16 Dec 2013 accounts Annual Accounts 8 Buy now
08 Oct 2013 annual-return Annual Return 5 Buy now
20 Dec 2012 accounts Annual Accounts 8 Buy now
16 Oct 2012 annual-return Annual Return 5 Buy now
04 Jan 2012 accounts Annual Accounts 14 Buy now
07 Dec 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Aug 2011 annual-return Annual Return 5 Buy now
28 Apr 2011 accounts Annual Accounts 4 Buy now
13 Aug 2010 annual-return Annual Return 5 Buy now
27 Apr 2010 accounts Annual Accounts 7 Buy now
06 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Oct 2009 officers Termination of appointment of director (William Mitcheson) 1 Buy now
11 Aug 2009 annual-return Return made up to 29/07/09; full list of members 4 Buy now
21 Nov 2008 officers Director appointed paul richard carl nowell 2 Buy now
22 Oct 2008 capital Ad 16/10/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
10 Oct 2008 officers Appointment terminated secretary 7SIDE secretarial LIMITED 1 Buy now
10 Oct 2008 officers Appointment terminated director 7SIDE nominees LIMITED 1 Buy now
01 Oct 2008 officers Director appointed william scott mitcheson 2 Buy now
01 Oct 2008 officers Director and secretary appointed brian geoffrey benson 2 Buy now
01 Oct 2008 address Registered office changed on 01/10/2008 from 14/18 city road cardiff CF24 3DL 1 Buy now
11 Sep 2008 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jul 2008 incorporation Incorporation Company 14 Buy now