WILSON BOWDEN LIMITED

Barratt House, Cartwright Way, Barratt House, Cartwright Way,, Coalville, LE67 1UF, Leics
StatusACTIVE
Company No.02059194
CategoryPrivate Limited Company
Incorporated26 Sep 1986
Age37 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

WILSON BOWDEN LIMITED is an active private limited company with number 02059194. It was incorporated 37 years, 7 months, 13 days ago, on 26 September 1986. The company address is Barratt House, Cartwright Way, Barratt House, Cartwright Way,, Coalville, LE67 1UF, Leics.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 11 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Legacy

Date: 11 Mar 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23

Documents

View document PDF

Legacy

Date: 01 Mar 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23

Documents

View document PDF

Legacy

Date: 01 Mar 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Legacy

Date: 27 Mar 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22

Documents

View document PDF

Legacy

Date: 02 Mar 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22

Documents

View document PDF

Legacy

Date: 02 Mar 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2022

Action Date: 25 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-11-25

Charge number: 020591940007

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-30

Officer name: Nicholas William Davies

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Feb 2022

Action Date: 10 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-02-10

Charge number: 020591940006

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Ian Scott

Appointment date: 2022-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessica Elizabeth White

Termination date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 May 2021

Action Date: 18 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 020591940005

Charge creation date: 2021-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jessica Elizabeth White

Appointment date: 2017-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Cooper

Termination date: 2017-01-19

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-01-01

Officer name: Barratt Corporate Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Stephen Keevil

Termination date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Cooper

Appointment date: 2015-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Sydney Clare

Termination date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas William Davies

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Fenton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 24 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-24

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Thomas Stephen Keevil

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Dent

Documents

View document PDF

Termination secretary company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Laurence Dent

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2010

Action Date: 03 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-03

Officer name: Mr Steven John Boyes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 24 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-04

Officer name: Nicholas Hadden Richardson

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Fraser Thomas

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clive Fenton

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Steven John Boyes

Documents

View document PDF

Change person secretary company with change date

Date: 09 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mr Laurence Dent

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Laurence Dent

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mark pain

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed david fraser thomas

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/08; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / mark clare / 24/04/2008

Documents

View document PDF

Legacy

Date: 12 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 14/03/2008 from wilson bowden PLC wilson bowden house leicester rd ibstock leicestershire LE67 6WB

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 23/10/07--------- £ si [email protected]=420 £ ic 9655342/9655762

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 18/10/07-19/10/07 £ si [email protected]=10125 £ ic 9645217/9655342

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 18/10/07-19/10/07 £ si [email protected]=10125 £ ic 9635092/9645217

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 23/10/07--------- £ si [email protected]=420 £ ic 9634672/9635092

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 23/04/07-24/04/07 £ si [email protected]

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 04/09/07--------- £ si [email protected]=7 £ ic 9634665/9634672

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 02/08/07--------- £ si [email protected]=51 £ ic 9634614/9634665

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 03/07/07--------- £ si [email protected]=738 £ ic 9633876/9634614

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/07 to 30/06/07

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 04/06/07--------- £ si [email protected]=3127 £ ic 9630749/9633876

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 19 Jun 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 19 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/07; bulk list available separately

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 26/07/04--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 12/04/07--------- £ si [email protected]=111 £ ic 431/542

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

GENERATOR NPD LIMITED

UNIT 5 TENTH AVENUE,DEESIDE,CH5 2UA

Number:04204915
Status:ACTIVE
Category:Private Limited Company

LZ GOODS LTD

59 CREGOE STREET,BIRMINGHAM,B15 2DP

Number:11495012
Status:ACTIVE
Category:Private Limited Company

MORRISONS.UK.LTD

454 BOLTON ROAD,WIGAN,WN2 1PX

Number:06367178
Status:ACTIVE
Category:Private Limited Company

NETSPRING TECHNOLOGIES LTD

10 DELVES PLACE,NEWCASTLE-UNDER-LYME,ST5 3RP

Number:08841767
Status:ACTIVE
Category:Private Limited Company

PIKREVNI INVESTMENTS LIMITED

THE LODGE ON LOCH LOMOND HOTEL,LUSS,G83 8PA

Number:SC042307
Status:ACTIVE
Category:Private Limited Company

RODGERS & ROSS LTD

KINGSTON HOUSE,GREENOCK,PA15 1XX

Number:SC534905
Status:ACTIVE
Category:Private Limited Company

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