BOWDON CONSULTING LTD

42 Sunnybank Road 42 Sunnybank Road, Altrincham, WA14 3PW, Cheshire
StatusACTIVE
Company No.04356113
CategoryPrivate Limited Company
Incorporated18 Jan 2002
Age22 years, 4 months, 30 days
JurisdictionEngland Wales

SUMMARY

BOWDON CONSULTING LTD is an active private limited company with number 04356113. It was incorporated 22 years, 4 months, 30 days ago, on 18 January 2002. The company address is 42 Sunnybank Road 42 Sunnybank Road, Altrincham, WA14 3PW, Cheshire.



Company Fillings

Confirmation statement with no updates

Date: 28 May 2024

Action Date: 28 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2024

Action Date: 06 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-06

Officer name: Mrs Lisa Michelle Waterhouse

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2022

Action Date: 17 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Patrick John Waterhouse

Change date: 2017-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 18 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 18 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 18 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Apr 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2013

Action Date: 02 Apr 2013

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2013-04-02

Documents

View document PDF

Statement of companys objects

Date: 15 Apr 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 15 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 18 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2012

Action Date: 18 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2011

Action Date: 18 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2011

Action Date: 12 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrick John Waterhouse

Change date: 2010-11-12

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Nov 2010

Action Date: 10 Nov 2010

Category: Address

Type: AD01

Old address: 8 Dunmaston Avenue Timperley Altrincham Cheshire WA15 7LG

Change date: 2010-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 18 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-18

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrick John Waterhouse

Change date: 2010-01-20

Documents

View document PDF

Termination secretary company with name

Date: 05 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Heather Mawson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/05; full list of members

Documents

View document PDF

Certificate change of name company

Date: 23 Aug 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed valenest LTD\certificate issued on 23/08/04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 15 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 04 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 09/03/02 from: 8 dunmaston avenue timperley altrincham cheshire WA15 7LG

Documents

View document PDF

Legacy

Date: 09 Mar 2002

Category: Capital

Type: 88(2)R

Description: Ad 31/01/02--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 09 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 09/03/02 from: 8 dunmaston ave, timperley altrincham cheshire WA15 7LG

Documents

View document PDF

Legacy

Date: 29 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 29/01/02 from: 39A leicester road salford M7 4AS

Documents

View document PDF

Incorporation company

Date: 18 Jan 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AARDVARK EM LIMITED

C/O KIRKNESS AND CO,OTTERY ST MARY,EX11 1DB

Number:03473012
Status:ACTIVE
Category:Private Limited Company

DAMASK DEV CO LIMITED

26 GEORGE SQUARE,EDINBURGH,EH8 9LD

Number:SC602357
Status:ACTIVE
Category:Private Limited Company

FRANK STREET GARAGE LIMITED

UNIT 7, NAVIGATION BUSINESS VILLAGE NAVIGATION WAY,PRESTON,PR2 2YP

Number:07671218
Status:ACTIVE
Category:Private Limited Company

ROBINSON PATTERN EQUIPMENT LIMITED

26 RABONE LANE,SMETHWICK,B66 3JH

Number:01738146
Status:ACTIVE
Category:Private Limited Company

SUSTAINABLE B LIMITED

1 CANBERRA HOUSE,CORBY,NN17 5JG

Number:10898814
Status:ACTIVE
Category:Private Limited Company

TELFORD CEILINGS & PARTITIONS LIMITED

9 SAMBROOK CLOSE,TELFORD,TF3 1RT

Number:06826779
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