BOWLERSCROFT MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02302200 |
Category | Private Limited Company |
Incorporated | 04 Oct 1988 |
Age | 35 years, 7 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
BOWLERSCROFT MANAGEMENT COMPANY LIMITED is an active private limited company with number 02302200. It was incorporated 35 years, 7 months, 30 days ago, on 04 October 1988. The company address is 900 Cornwallis House 900 Cornwallis House, Basildon, SS14 3BB, Essex, England.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Termination director company with name termination date
Date: 19 Feb 2024
Action Date: 19 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-19
Officer name: Lee John Hammond
Documents
Termination director company with name termination date
Date: 19 Feb 2024
Action Date: 19 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Cook
Termination date: 2024-02-19
Documents
Appoint person director company with name date
Date: 13 Oct 2023
Action Date: 10 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-10
Officer name: Mr Martin John Stanford
Documents
Confirmation statement with no updates
Date: 03 Oct 2023
Action Date: 12 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-12
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 07 Oct 2022
Action Date: 12 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-12
Documents
Change registered office address company with date old address new address
Date: 19 May 2022
Action Date: 19 May 2022
Category: Address
Type: AD01
New address: 900 Cornwallis House Howard Chase Basildon Essex SS14 3BB
Change date: 2022-05-19
Old address: Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th England
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 29 Oct 2021
Action Date: 12 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-12
Documents
Appoint person director company with name date
Date: 10 Aug 2021
Action Date: 03 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Janaway
Appointment date: 2021-08-03
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Appoint person secretary company with name date
Date: 17 Mar 2021
Action Date: 17 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-03-17
Officer name: Deborah Louise Miller
Documents
Termination secretary company with name termination date
Date: 17 Mar 2021
Action Date: 17 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Peter Smith
Termination date: 2021-03-17
Documents
Confirmation statement with updates
Date: 26 Sep 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Termination director company with name termination date
Date: 23 Oct 2019
Action Date: 21 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Brian Harris
Termination date: 2019-10-21
Documents
Confirmation statement with updates
Date: 24 Sep 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Termination director company with name termination date
Date: 01 Aug 2019
Action Date: 30 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Leslie Smith
Termination date: 2019-07-30
Documents
Appoint person director company with name date
Date: 11 Jan 2019
Action Date: 08 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-08
Officer name: Mr Gary Cook
Documents
Appoint person director company with name date
Date: 13 Dec 2018
Action Date: 07 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-07
Officer name: Mr Lee John Hammond
Documents
Appoint person director company with name date
Date: 07 Dec 2018
Action Date: 07 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Mark Chapman
Appointment date: 2018-12-07
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Termination director company with name termination date
Date: 07 Dec 2018
Action Date: 07 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter George Chapman
Termination date: 2018-12-07
Documents
Termination director company with name termination date
Date: 07 Dec 2018
Action Date: 07 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-07
Officer name: Brian Peter Smith
Documents
Confirmation statement with updates
Date: 26 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 19 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Change person director company with change date
Date: 16 Jun 2017
Action Date: 16 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Leslie Smith
Change date: 2017-06-16
Documents
Change person director company with change date
Date: 16 Jun 2017
Action Date: 16 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian Peter Smith
Change date: 2017-06-16
Documents
Change person director company with change date
Date: 16 Jun 2017
Action Date: 16 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-16
Officer name: Christopher Brian Harris
Documents
Change person director company with change date
Date: 16 Jun 2017
Action Date: 16 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter George Chapman
Change date: 2017-06-16
Documents
Change person secretary company with change date
Date: 16 Jun 2017
Action Date: 16 Jun 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-06-16
Officer name: Mr Brian Peter Smith
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2017
Action Date: 07 Mar 2017
Category: Address
Type: AD01
New address: Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th
Old address: 66 Station Road Upminster Essex RM14 2TD
Change date: 2017-03-07
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change person director company with change date
Date: 10 Oct 2016
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian Peter Smith
Change date: 2016-09-12
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-12
Documents
Change person secretary company with change date
Date: 10 Oct 2016
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Brian Peter Smith
Change date: 2016-09-12
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 12 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-12
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 12 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-12
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 12 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-12
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2012
Action Date: 12 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-12
Documents
Change registered office address company with date old address
Date: 04 Oct 2012
Action Date: 04 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-04
Old address: 66,Station Road, Upminster, Essex. RM14 2TD
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 12 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-12
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2010
Action Date: 12 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-12
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2010
Action Date: 12 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-12
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 06 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed christopher brian harris
Documents
Legacy
Date: 21 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/08; full list of members
Documents
Accounts with accounts type full
Date: 07 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/07; full list of members
Documents
Legacy
Date: 08 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 05 Oct 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Accounts with accounts type full
Date: 19 Oct 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 19 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/06; full list of members
Documents
Accounts with accounts type full
Date: 20 Oct 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 22 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/05; full list of members
Documents
Legacy
Date: 19 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 18 Oct 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 23 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/04; full list of members
Documents
Accounts with accounts type full
Date: 11 Nov 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 10 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/03; full list of members
Documents
Legacy
Date: 09 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/02; full list of members
Documents
Accounts with accounts type full
Date: 23 Oct 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 20 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/01; full list of members
Documents
Accounts with accounts type full
Date: 17 Oct 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 01 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/00; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 26 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/99; full list of members
Documents
Accounts with accounts type full
Date: 26 Oct 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Accounts with accounts type full
Date: 04 Nov 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 08 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/98; full list of members
Documents
Accounts with accounts type full
Date: 10 Nov 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 22 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/97; full list of members
Documents
Legacy
Date: 10 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/96; full list of members
Documents
Accounts with accounts type full
Date: 10 Dec 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 12 Feb 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 29 Nov 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 01 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/95; full list of members
Documents
Legacy
Date: 13 Mar 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 06 Oct 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 06 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/94; full list of members
Documents
Legacy
Date: 26 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/93; no change of members
Documents
Legacy
Date: 05 Oct 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Accounts with accounts type full
Date: 04 Oct 1993
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 13 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/92; full list of members
Documents
Accounts with accounts type full
Date: 17 Oct 1992
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Some Companies
146 NEW LONDON ROAD,CHELMSFORD,CM2 0AW
Number: | 02301914 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 DOVESHILL CRESCENT,BOURNEMOUTH,BH10 5BS
Number: | 10408325 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONG ORCHARD LONDON ROAD,SALISBURY,SP5 1BN
Number: | 08188285 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
18,VICARAGE ROAD,HERTFORDSHIRE,WD18 0EH
Number: | 02929902 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CITY ROAD,LIVERPOOL,L4 5UN
Number: | 11960579 |
Status: | ACTIVE |
Category: | Private Limited Company |
16A AXIS COURT,SWANSEA,SA7 0AJ
Number: | 08008558 |
Status: | ACTIVE |
Category: | Private Limited Company |