BOWDEN BROS & CO (MANCHESTER) LIMITED
Status | ACTIVE |
Company No. | 04155635 |
Category | Private Limited Company |
Incorporated | 07 Feb 2001 |
Age | 23 years, 3 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
BOWDEN BROS & CO (MANCHESTER) LIMITED is an active private limited company with number 04155635. It was incorporated 23 years, 3 months, 22 days ago, on 07 February 2001. The company address is Unit 3b First Avenue Unit 3b First Avenue, Sutton Coldfield, B76 1BA, West Midlands.
Company Fillings
Confirmation statement with updates
Date: 10 Nov 2023
Action Date: 02 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-02
Documents
Accounts with accounts type dormant
Date: 07 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 04 Nov 2022
Action Date: 02 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-02
Documents
Accounts with accounts type dormant
Date: 20 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 02 Nov 2021
Action Date: 02 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-02
Documents
Accounts with accounts type dormant
Date: 17 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 30 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2020
Action Date: 04 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-04
Documents
Termination director company with name termination date
Date: 05 Nov 2019
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-31
Officer name: John Robert Hardcastle
Documents
Notification of a person with significant control
Date: 04 Nov 2019
Action Date: 31 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Tesla Holdings Limited
Notification date: 2018-01-31
Documents
Cessation of a person with significant control
Date: 04 Nov 2019
Action Date: 31 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-31
Psc name: Christine Hardcastle
Documents
Cessation of a person with significant control
Date: 04 Nov 2019
Action Date: 31 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-31
Psc name: John Robert Hardcastle
Documents
Confirmation statement with updates
Date: 04 Nov 2019
Action Date: 04 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-04
Documents
Appoint person director company with name date
Date: 04 Nov 2019
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Patricia Anne Quinn
Appointment date: 2018-01-31
Documents
Termination secretary company with name termination date
Date: 04 Nov 2019
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-01-31
Officer name: Christine Hardcastle
Documents
Accounts with accounts type dormant
Date: 01 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 05 Nov 2018
Action Date: 04 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-04
Documents
Accounts with accounts type dormant
Date: 31 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 06 Nov 2017
Action Date: 04 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-04
Documents
Accounts with accounts type dormant
Date: 11 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 04 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-04
Documents
Accounts with accounts type dormant
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2015
Action Date: 28 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-28
Documents
Accounts with accounts type dormant
Date: 30 Jul 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: 28 Oct 2014
Action Date: 28 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-28
Documents
Accounts with accounts type dormant
Date: 14 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 12 Dec 2013
Action Date: 12 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-12
Old address: 72 Wyrley Road Witton Birmingham West Midlands B6 7BN
Documents
Annual return company with made up date
Date: 01 Nov 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
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: 04 Jan 2013
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Second filing of form with form type
Date: 18 Dec 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Second filing of form with form type
Date: 18 Dec 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: TM02
Documents
Second filing of form with form type
Date: 18 Dec 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP03
Documents
Second filing of form with form type
Date: 18 Dec 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: TM01
Documents
Second filing of form with form type
Date: 18 Dec 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: TM01
Documents
Appoint person director company with name
Date: 12 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Robert Hardcastle
Documents
Appoint person secretary company with name
Date: 12 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Christine Hardcastle
Documents
Change registered office address company with date old address
Date: 12 Nov 2012
Action Date: 12 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-12
Old address: Summerhill Works Powell Street Birmingham West Midlands B1 2DH
Documents
Termination secretary company with name
Date: 12 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Matthew Lloyd
Documents
Termination director company with name
Date: 12 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martyn Lloyd
Documents
Termination director company with name
Date: 12 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Monica Lloyd
Documents
Accounts with accounts type dormant
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Accounts with accounts type dormant
Date: 30 Sep 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: 22 Nov 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
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
Annual return company with made up date full list shareholders
Date: 30 Nov 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Accounts with accounts type dormant
Date: 01 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 28 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/07; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 29 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/06; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 31 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/05; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Certificate change of name company
Date: 11 Jan 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bowbros LIMITED\certificate issued on 11/01/05
Documents
Legacy
Date: 08 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/04; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 28 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/03; no change of members
Documents
Accounts with accounts type dormant
Date: 18 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type dormant
Date: 20 Dec 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 04 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/02; no change of members
Documents
Legacy
Date: 04 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/02; full list of members
Documents
Legacy
Date: 23 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 23 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 11/04/01 from: 115 colmore row birmingham west midlands B3 3AL
Documents
Legacy
Date: 11 Apr 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/02 to 31/12/01
Documents
Legacy
Date: 11 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Certificate change of name company
Date: 03 Apr 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 115CR (061) LIMITED\certificate issued on 03/04/01
Documents
Legacy
Date: 28 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Some Companies
J T ELECTRICAL (ROSSENDALE) LIMITED
10 GREENWOOD DRIVE,BACUP,OL13 8RY
Number: | 08503024 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
129B SOUTHBURY ROAD,ENFIELD,EN1 1PN
Number: | 09506189 |
Status: | ACTIVE |
Category: | Private Limited Company |
RE:CENTRE UNIVERSITY CAMPUS,BRADFORD,BD7 1DP
Number: | 09952309 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PENCOOSE FARM,TRURO,TR2 5TR
Number: | 09606372 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANDO HOUSE,CRICK,NN6 7SS
Number: | 06892413 |
Status: | ACTIVE |
Category: | Private Limited Company |
5F SOUTH HAMS BUSINESS PARK,KINGSBRIDGE,TQ7 3QH
Number: | 04235131 |
Status: | ACTIVE |
Category: | Private Limited Company |