BOWMAN'S FURNITURE LIMITED
Status | ACTIVE |
Company No. | 01933194 |
Category | Private Limited Company |
Incorporated | 25 Jul 1985 |
Age | 38 years, 10 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
BOWMAN'S FURNITURE LIMITED is an active private limited company with number 01933194. It was incorporated 38 years, 10 months, 11 days ago, on 25 July 1985. The company address is 71 Queen Victoria Street, London, EC4V 4BE, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2023
Action Date: 23 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-23
Documents
Confirmation statement with no updates
Date: 10 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Notification of a person with significant control
Date: 10 Jan 2023
Action Date: 10 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-01-10
Psc name: Marian Evelyn Mosselson
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2022
Action Date: 08 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-08
New address: 71 Queen Victoria Street London EC4V 4BE
Old address: C/O C/O Paragon Partners Churchill House 137-139 Brent Street London NW4 4DJ
Documents
Cessation of a person with significant control
Date: 08 Sep 2022
Action Date: 08 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-09-08
Psc name: Dragonpark Limited
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2022
Action Date: 23 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-23
Documents
Confirmation statement with no updates
Date: 31 Dec 2021
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2021
Action Date: 23 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-23
Documents
Confirmation statement with no updates
Date: 12 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-09-23
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 06 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-09-23
Documents
Confirmation statement with no updates
Date: 04 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 11 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark David Mosselson
Change date: 2018-09-01
Documents
Change person director company with change date
Date: 11 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-01
Officer name: Mrs Deborah Lynne Millman
Documents
Change person director company with change date
Date: 11 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-01
Officer name: Mrs Jacqueline Rachel Ardizzone
Documents
Accounts with accounts type unaudited abridged
Date: 20 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-23
Documents
Change person director company with change date
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-13
Officer name: Mr Mark David Mosselson
Documents
Confirmation statement with updates
Date: 05 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption small
Date: 11 May 2017
Action Date: 23 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-23
Documents
Mortgage satisfy charge full
Date: 14 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 14 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 14 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 14 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 14 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 14 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 06 Dec 2016
Action Date: 06 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-06
Officer name: the Country Music Channel
Documents
Termination director company with name termination date
Date: 06 Dec 2016
Action Date: 06 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dennis Mosselson
Termination date: 2016-12-06
Documents
Appoint person director company with name date
Date: 04 Aug 2016
Action Date: 02 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-02
Officer name: Mrs Jacqueline Rachel Ardizzone
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2016
Action Date: 23 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-23
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2015
Action Date: 23 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-23
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2014
Action Date: 23 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-23
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type small
Date: 21 Jun 2013
Action Date: 23 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-23
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type small
Date: 18 Jun 2012
Action Date: 23 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-23
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Change corporate director company with change date
Date: 02 Dec 2011
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2011-12-01
Officer name: The Country Music Channel
Documents
Change registered office address company with date old address
Date: 24 Nov 2011
Action Date: 24 Nov 2011
Category: Address
Type: AD01
Old address: C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD England
Change date: 2011-11-24
Documents
Change registered office address company with date old address
Date: 06 Oct 2011
Action Date: 06 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-06
Old address: C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD England
Documents
Change registered office address company with date old address
Date: 06 Oct 2011
Action Date: 06 Oct 2011
Category: Address
Type: AD01
Old address: Denmoss House 10 Greenland Street London NW1 0ND England
Change date: 2011-10-06
Documents
Change registered office address company with date old address
Date: 06 Oct 2011
Action Date: 06 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-06
Old address: Denmoss House 10 Greenland Street London NW1 0ND
Documents
Accounts with accounts type small
Date: 11 May 2011
Action Date: 23 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-23
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Change person secretary company with change date
Date: 09 Feb 2011
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Alexandra Chan
Change date: 2010-01-01
Documents
Accounts with accounts type small
Date: 15 Jun 2010
Action Date: 23 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-23
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change corporate director company with change date
Date: 29 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2009-10-01
Officer name: The Country Music Channel
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Deborah Lynne Mosselson
Change date: 2009-10-01
Documents
Accounts with accounts type small
Date: 22 Jul 2009
Action Date: 23 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-23
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed the country music channel
Documents
Legacy
Date: 11 Mar 2008
Category: Accounts
Type: 225
Description: Curr ext from 23/03/2008 to 23/09/2008
Documents
Legacy
Date: 18 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type small
Date: 17 Jan 2008
Action Date: 24 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-24
Documents
Accounts with accounts type small
Date: 26 Jan 2007
Action Date: 24 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-24
Documents
Legacy
Date: 12 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Legacy
Date: 03 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type small
Date: 16 Jan 2006
Action Date: 24 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-24
Documents
Legacy
Date: 31 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type small
Date: 21 Jan 2005
Action Date: 24 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-24
Documents
Legacy
Date: 19 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 27 Jan 2004
Action Date: 24 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-24
Documents
Legacy
Date: 26 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Legacy
Date: 27 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 04/06/03 from: 5 queen anne mews london W1M 9DF
Documents
Accounts with accounts type full
Date: 08 May 2003
Action Date: 24 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-24
Documents
Legacy
Date: 03 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type full
Date: 24 Jan 2002
Action Date: 24 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-24
Documents
Legacy
Date: 16 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Legacy
Date: 29 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type full
Date: 24 Jan 2001
Action Date: 24 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-24
Documents
Legacy
Date: 29 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type full
Date: 27 Jan 2000
Action Date: 24 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-24
Documents
Legacy
Date: 16 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 16/08/99 from: 19 devonshire street london W1N 1FS
Documents
Legacy
Date: 26 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; full list of members
Documents
Accounts with accounts type full
Date: 26 Jan 1999
Action Date: 24 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-24
Documents
Legacy
Date: 08 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Aug 1998
Category: Address
Type: 287
Description: Registered office changed on 20/08/98 from: 58-60 berners street london W1P 3AE
Documents
Accounts with accounts type full
Date: 12 May 1998
Action Date: 24 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-24
Documents
Legacy
Date: 18 Apr 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; no change of members
Documents
Legacy
Date: 26 Aug 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 21 Jul 1997
Action Date: 24 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-24
Documents
Legacy
Date: 07 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; no change of members
Documents
Legacy
Date: 05 Aug 1996
Category: Accounts
Type: 225
Description: Accounting reference date extended from 24/09/95 to 23/03/96
Documents
Accounts with accounts type full
Date: 24 Jun 1996
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 18 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; full list of members
Documents
Legacy
Date: 18 May 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
CRAYFORD WEIGHTS AND FITNESS LIMITED
LUCKYSTONES,DARTFORD,DA2 7QQ
Number: | 06915317 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 BESSBOROUGH ROAD,HARROW,HA1 3DL
Number: | 11850285 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLAS CYMRU HOLDINGS CYFYNGEDIG
DWR CYMRU CYFYNGEDIG PENTWYN ROAD,TREHARRIS,CF46 6LY
Number: | 09917809 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
11-17 FOWLER ROAD,ILFORD,
Number: | 10184474 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 MALDWYN STREET,CARDIFF,CF11 9JR
Number: | 08851839 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 GAY STREET,SOMERSET,BA1 2NT
Number: | 04410205 |
Status: | ACTIVE |
Category: | Private Limited Company |