BOWLER WRIGHT LIMITED

41 Knaves Hollow 41 Knaves Hollow, High Wycombe, HP10 0PB, England
StatusDISSOLVED
Company No.04285275
CategoryPrivate Limited Company
Incorporated11 Sep 2001
Age22 years, 9 months, 6 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 4 months, 16 days

SUMMARY

BOWLER WRIGHT LIMITED is an dissolved private limited company with number 04285275. It was incorporated 22 years, 9 months, 6 days ago, on 11 September 2001 and it was dissolved 2 years, 4 months, 16 days ago, on 01 February 2022. The company address is 41 Knaves Hollow 41 Knaves Hollow, High Wycombe, HP10 0PB, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-17

New address: 41 Knaves Hollow Wooburn Moor High Wycombe HP10 0PB

Old address: 19 the Parade Bourne End Buckinghamshire SL8 5SB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Sep 2016

Category: Address

Type: AD03

New address: 2 City Limits Reading Berkshire RG6 4UP

Documents

View document PDF

Change sail address company with new address

Date: 14 Sep 2016

Category: Address

Type: AD02

New address: 2 City Limits Reading Berkshire RG6 4UP

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-24

Officer name: Susan Claire Bowler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2013

Action Date: 11 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 11 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2011

Action Date: 11 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-11

Documents

View document PDF

Legacy

Date: 11 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Aug 2011

Action Date: 02 Aug 2011

Category: Address

Type: AD01

Old address: Meadows Farm Marlow Road Henley on Thames Oxfordshire RG9 3AA

Change date: 2011-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 11 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-11

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 11 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Wright

Change date: 2010-09-11

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 11 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Claire Bowler

Change date: 2010-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 12 Nov 2001

Category: Capital

Type: 88(2)R

Description: Ad 30/09/01--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 24 Oct 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/02 to 31/03/02

Documents

View document PDF

Legacy

Date: 17 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 11 Sep 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCLAIM AUDIO VISUAL LIMITED

3 HIGH STREET,PRESCOT,L34 3LD

Number:06861838
Status:ACTIVE
Category:Private Limited Company

CHY-AN-TOWANS LIMITED

KELSALL STEELE LTD UNIT A WOODLANDS COURT,TRURO,TR4 9NH

Number:07200817
Status:ACTIVE
Category:Private Limited Company

DLF SEEDS LTD.

THORN FARM,INKBERROW,WR7 4LJ

Number:02971802
Status:ACTIVE
Category:Private Limited Company

IKIGAI GROUP LIMITED

RICHMOND HOUSE,STEVENAGE,SG1 3QP

Number:11544639
Status:ACTIVE
Category:Private Limited Company

PILLR LTD

16 HORNINGS PARK,BURY ST EDMUNDS,IP29 5AL

Number:11680774
Status:ACTIVE
Category:Private Limited Company

SHWAN LTD

MARKET SQUARE,CUMBRIA,CA17 4QT

Number:11307855
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