BOWZELL LIMITED

Robert Brett House Robert Brett House, Canterbury, CT4 7PP, Kent, England
StatusACTIVE
Company No.00366443
CategoryPrivate Limited Company
Incorporated09 Apr 1941
Age83 years, 19 days
JurisdictionEngland Wales

SUMMARY

BOWZELL LIMITED is an active private limited company with number 00366443. It was incorporated 83 years, 19 days ago, on 09 April 1941. The company address is Robert Brett House Robert Brett House, Canterbury, CT4 7PP, Kent, England.



Company Fillings

Accounts with accounts type dormant

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-17

Old address: Robert Brett House Ashford Road Chartham Canterbury Kent CT4 7PP England

New address: Robert Brett House Ashford Road Canterbury Kent CT4 7PP

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-01

Officer name: John Gilbert

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Susan Francis Kitchin

Appointment date: 2020-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Address

Type: AD01

New address: Robert Brett House Ashford Road Chartham Canterbury Kent CT4 7PP

Change date: 2020-01-08

Old address: 150 Aldersgate Street London EC1A 4AB

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 27 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 27 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2010

Action Date: 27 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Apr 2010

Action Date: 22 Apr 2010

Category: Address

Type: AD01

Old address: St Pauls House Warwick Lane London EC4P 4BN

Change date: 2010-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2009

Action Date: 27 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-27

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/05; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/03; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2001

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2000

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/00; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Oct 2000

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 10 Oct 2000

Category: Dissolution

Type: 652C

Description: Withdrawal of application for striking off

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jul 2000

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 15 Jun 2000

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 1999

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 08 Oct 1998

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Aug 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 04 Apr 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/96; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/95; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 06 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/94; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 23 Mar 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/93; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Resolution

Date: 05 Oct 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Oct 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Oct 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/92; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 1991

Category: Annual-return

Type: 363b

Description: Return made up to 27/09/91; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 1990

Category: Annual-return

Type: 363

Description: Return made up to 27/09/90; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 28/09/89; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts amended with made up date

Date: 08 Nov 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AAMD

Made up date: 1988-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Resolution

Date: 09 Oct 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Sep 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF


Some Companies

BOYARCHER LTD

1 KILDARE ROAD,MANCHESTER,M21 0YG

Number:10690167
Status:ACTIVE
Category:Private Limited Company

BRICKTEK LIMITED

24 DOWNSVIEW,CHATHAM,ME5 0AP

Number:06618174
Status:ACTIVE
Category:Private Limited Company

DIAMOND CLEANERS LIMITED

4 CAIRNHILL ROAD,GLASGOW,G61 1AT

Number:SC237112
Status:ACTIVE
Category:Private Limited Company

JAPANESE KNOTWEED (IRELAND) LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:11678230
Status:ACTIVE
Category:Private Limited Company

LANGTOFT LAKES LTD

TAXASSIST ACCOUNTANTS,BOURNE,PE10 9LA

Number:04838083
Status:ACTIVE
Category:Private Limited Company

PARSONS ESTATE CONTROL LLP

50 WATERSIDE HOUSE,TAUNTON,TA1 1AL

Number:OC323420
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source