BOWZELL LIMITED
Status | ACTIVE |
Company No. | 00366443 |
Category | Private Limited Company |
Incorporated | 09 Apr 1941 |
Age | 83 years, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 25 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/08; full list of members
Documents
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
Legacy
Date: 20 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/07; full list of members
Documents
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
Legacy
Date: 27 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 06 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/06; full list of members
Documents
Legacy
Date: 12 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/05; no change of members
Documents
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
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
Legacy
Date: 19 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/04; full list of members
Documents
Legacy
Date: 03 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/03; no change of members
Documents
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
Legacy
Date: 22 Oct 2002
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/02; full list of members
Documents
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
Legacy
Date: 10 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/01; full list of members
Documents
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
Legacy
Date: 16 Oct 2000
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/00; full list of members
Documents
Gazette filings brought up to date
Date: 10 Oct 2000
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 10 Oct 2000
Category: Dissolution
Type: 652C
Description: Withdrawal of application for striking off
Documents
Legacy
Date: 15 Jun 2000
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
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
Legacy
Date: 08 Oct 1999
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/99; full list of members
Documents
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
Legacy
Date: 16 Jul 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 Oct 1998
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/98; no change of members
Documents
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
Legacy
Date: 21 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/97; no change of members
Documents
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
Legacy
Date: 18 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Aug 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 Apr 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/96; full list of members
Documents
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
Legacy
Date: 20 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/95; no change of members
Documents
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
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 06 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/94; no change of members
Documents
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
Legacy
Date: 23 Mar 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 31 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/93; full list of members
Documents
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
Resolution
Date: 05 Oct 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Oct 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Oct 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/92; no change of members
Documents
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
Legacy
Date: 28 Oct 1991
Category: Annual-return
Type: 363b
Description: Return made up to 27/09/91; no change of members
Documents
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
Legacy
Date: 22 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 27/09/90; full list of members
Documents
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
Legacy
Date: 08 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 28/09/89; full list of members
Documents
Legacy
Date: 05 Jun 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
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
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
Resolution
Date: 09 Oct 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Sep 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
1 KILDARE ROAD,MANCHESTER,M21 0YG
Number: | 10690167 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 DOWNSVIEW,CHATHAM,ME5 0AP
Number: | 06618174 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
TAXASSIST ACCOUNTANTS,BOURNE,PE10 9LA
Number: | 04838083 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 WATERSIDE HOUSE,TAUNTON,TA1 1AL
Number: | OC323420 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |