BOWES MITCHELL LIMITED
Status | ACTIVE |
Company No. | 04142723 |
Category | Private Limited Company |
Incorporated | 17 Jan 2001 |
Age | 23 years, 4 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
BOWES MITCHELL LIMITED is an active private limited company with number 04142723. It was incorporated 23 years, 4 months, 22 days ago, on 17 January 2001. The company address is 172 Benton Road Benton, Newcastle Upon Tyne, NE7 7UH, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 13 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2023
Action Date: 18 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-18
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2022
Action Date: 18 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-18
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 31 Aug 2021
Action Date: 18 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-18
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2021
Action Date: 11 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-11
Old address: 676 West Road Newcastle upon Tyne NE5 2UR England
New address: 172 Benton Road Benton Newcastle upon Tyne NE7 7UH
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2020
Action Date: 19 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-19
New address: 676 West Road Newcastle upon Tyne NE5 2UR
Old address: 172 Benton Road Newcastle upon Tyne NE7 7UH
Documents
Confirmation statement with updates
Date: 18 Aug 2020
Action Date: 18 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-18
Documents
Cessation of a person with significant control
Date: 18 Aug 2020
Action Date: 07 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-08-07
Psc name: John Mitchell Steele
Documents
Notification of a person with significant control
Date: 18 Aug 2020
Action Date: 07 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-08-07
Psc name: Dsd Properties (Ne) Limited
Documents
Termination director company with name termination date
Date: 18 Aug 2020
Action Date: 07 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-07
Officer name: Christine Steele
Documents
Termination director company with name termination date
Date: 18 Aug 2020
Action Date: 07 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-07
Officer name: John Mitchell Steele
Documents
Termination secretary company with name termination date
Date: 18 Aug 2020
Action Date: 07 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-08-07
Officer name: Christine Steele
Documents
Appoint person director company with name date
Date: 18 Aug 2020
Action Date: 07 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Amaninder Singh Sangha
Appointment date: 2020-08-07
Documents
Appoint person director company with name date
Date: 18 Aug 2020
Action Date: 07 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sukhvir Kaur Dhillon
Appointment date: 2020-08-07
Documents
Appoint person director company with name date
Date: 18 Aug 2020
Action Date: 07 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Inderpal Singh Dhillon
Appointment date: 2020-08-07
Documents
Confirmation statement with updates
Date: 15 Jul 2020
Action Date: 15 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-15
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Change to a person with significant control
Date: 28 Jan 2020
Action Date: 17 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Mitchell Steele
Change date: 2020-01-17
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Resolution
Date: 16 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 31 Jan 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Mortgage satisfy charge full
Date: 17 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type unaudited abridged
Date: 05 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Capital allotment shares
Date: 30 Apr 2018
Action Date: 01 Mar 2018
Category: Capital
Type: SH01
Capital : 203 GBP
Date: 2018-03-01
Documents
Resolution
Date: 09 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Accounts with accounts type unaudited abridged
Date: 27 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital allotment shares
Date: 20 Feb 2017
Action Date: 01 Oct 2016
Category: Capital
Type: SH01
Date: 2016-10-01
Capital : 202 GBP
Documents
Statement of companys objects
Date: 20 Feb 2017
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 20 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-17
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name
Date: 18 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Christine Steele
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person secretary company with change date
Date: 16 Dec 2013
Action Date: 16 Dec 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Christine Hewson
Change date: 2013-12-16
Documents
Change person director company with change date
Date: 16 Dec 2013
Action Date: 16 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-16
Officer name: Mr John Mitchell Steele
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2013
Action Date: 17 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-17
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 17 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-17
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2011
Action Date: 17 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-17
Documents
Change person director company with change date
Date: 16 Feb 2011
Action Date: 17 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Mitchell Steele
Change date: 2011-01-17
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2010
Action Date: 17 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-17
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 28 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/08; full list of members
Documents
Legacy
Date: 28 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/07; full list of members
Documents
Legacy
Date: 07 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 27 Nov 2006
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 27 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 29/09/06--------- £ si 100@1=100 £ ic 100/200
Documents
Legacy
Date: 01 Nov 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 29/09/06
Documents
Resolution
Date: 01 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 30 Oct 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bowes-mitchell (killingworth) li mited\certificate issued on 30/10/06
Documents
Legacy
Date: 17 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/06; full list of members
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 08 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 24 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/04; full list of members
Documents
Legacy
Date: 24 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 05 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/02; full list of members
Documents
Legacy
Date: 27 Mar 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Feb 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/02 to 31/03/02
Documents
Legacy
Date: 08 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
2 GEORGE STREET MANAGEMENT COMPANY LIMITED
2 GEORGE STREET,KENT,CT11 9AS
Number: | 05323951 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GRUNWICK PROCESSING LABORATORIES LIMITED
CVR GLOBAL LLP,LONDON,EC4A 1JQ
Number: | 00833692 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
22 MEADOW AVENUE,SOUTHAMPTON,SO31 6UW
Number: | 09009864 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BERESFORD TERRACE,AYR,KA7 2EG
Number: | SC279721 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 PENDLE ROAD,LONDON,SW16 6RY
Number: | 10090334 |
Status: | ACTIVE |
Category: | Private Limited Company |
128 CARRICK KNOWE ROAD,EDINBURGH,EH12 7BW
Number: | SC516777 |
Status: | ACTIVE |
Category: | Private Limited Company |