BOWBELL LTD

94 Stamford Hill, London, N16 6XS, England
StatusACTIVE
Company No.04983898
CategoryPrivate Limited Company
Incorporated03 Dec 2003
Age20 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

BOWBELL LTD is an active private limited company with number 04983898. It was incorporated 20 years, 5 months, 15 days ago, on 03 December 2003. The company address is 94 Stamford Hill, London, N16 6XS, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jan 2024

Action Date: 03 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2023-04-04

New date: 2023-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 24 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jan 2023

Action Date: 04 Apr 2022

Category: Accounts

Type: AA01

New date: 2022-04-04

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Abraham Blau

Cessation date: 2022-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-07-01

Psc name: Melvin Mendel Hager

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 08 Mar 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-21

New date: 2022-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2022

Action Date: 27 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Dec 2021

Action Date: 21 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-21

Made up date: 2021-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abraham Blau

Termination date: 2021-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Change person director company

Date: 16 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Avrohom Blau

Change date: 2021-04-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-14

Psc name: Mr Abraham Blau

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2021

Action Date: 20 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Melvin Mendel Hager

Appointment date: 2021-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2021

Action Date: 22 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Mar 2021

Action Date: 22 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-22

Made up date: 2020-03-23

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-05

Psc name: Abraham Blau

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2021

Action Date: 05 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-05

Psc name: Irwin Blau

Documents

View document PDF

Change to a person with significant control

Date: 18 Nov 2020

Action Date: 17 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Irwin Blau

Change date: 2020-11-17

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2020

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-01

Officer name: Mr Avrohom Blau

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Aug 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-01

Officer name: Gitta Hager

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-15

Old address: 206 High Road London N15 4NP

New address: 94 Stamford Hill London N16 6XS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2020

Action Date: 23 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Dec 2019

Action Date: 23 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-24

New date: 2019-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2019

Action Date: 24 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Dec 2018

Action Date: 24 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-24

Made up date: 2018-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2018

Action Date: 25 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Dec 2017

Action Date: 25 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-25

Made up date: 2017-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Avrohom Blau

Appointment date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-30

Officer name: Melvin Mendel Hager

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2017

Action Date: 26 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-26

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2016

Action Date: 26 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Dec 2015

Action Date: 26 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-26

Made up date: 2015-03-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2015

Action Date: 27 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Jan 2015

Action Date: 27 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-27

Made up date: 2014-03-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Nov 2014

Action Date: 28 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-28

Made up date: 2014-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2014

Action Date: 29 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Dec 2013

Action Date: 29 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-03-30

New date: 2013-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2012

Action Date: 30 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2012

Action Date: 30 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Dec 2011

Action Date: 30 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-03-31

New date: 2011-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Legacy

Date: 25 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 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: 01 Jul 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Melvin Mendel Hager

Documents

View document PDF

Termination director company with name

Date: 28 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chaim Torn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2009

Action Date: 01 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Chaim Y Torn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/05 to 31/03/06

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 05/01/04 from: 39A leicester road salford manchester M7 4AS

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 03 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW LIMO HIRE LTD

33 CAVENDISH SQUARE,LONDON,W1G 0PW

Number:11354473
Status:ACTIVE
Category:Private Limited Company
Number:08592966
Status:ACTIVE
Category:Private Limited Company

ESPORTS CHAMPIONSHIP SERIES CS LIMITED

MILLBANK TOWER FACEIT 25TH FLOOR,LONDON,SW1P 4QP

Number:10103320
Status:ACTIVE
Category:Private Limited Company

FAULKNER COLVIN EDUCATION LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11886382
Status:ACTIVE
Category:Private Limited Company

KON-X RECORDZ LTD

16 ALSTON ROAD,LONDON,N18 2LB

Number:10794276
Status:ACTIVE
Category:Private Limited Company

PHASEAR LTD

3RD FLOOR,ALTRINCHAM,WA14 2DT

Number:11721586
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