ANDREWS BOWEN LIMITED

17 St Peters Place, Fleetwood, FY7 6EB, Lancashire, England
StatusACTIVE
Company No.05628375
CategoryPrivate Limited Company
Incorporated18 Nov 2005
Age18 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

ANDREWS BOWEN LIMITED is an active private limited company with number 05628375. It was incorporated 18 years, 5 months, 29 days ago, on 18 November 2005. The company address is 17 St Peters Place, Fleetwood, FY7 6EB, Lancashire, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 18 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-30

Old address: Singleton Grange Fleetwood Road Singleton Poulton-Le-Fylde Lancashire FY6 8NE

New address: 17 st Peters Place Fleetwood Lancashire FY7 6EB

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-30

Psc name: Mr David Graham Andrews

Documents

View document PDF

Change person secretary company with change date

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-10-30

Officer name: Mr David Graham Andrews

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Graham Andrews

Change date: 2020-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital name of class of shares

Date: 11 Jul 2018

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Grant Bowen

Change date: 2016-11-16

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Graham Andrews

Change date: 2016-11-16

Documents

View document PDF

Change person secretary company with change date

Date: 02 Dec 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Graham Andrews

Change date: 2016-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-16

Officer name: Mr Simon Grant Bowen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 18 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056283750005

Documents

View document PDF

Legacy

Date: 20 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2012

Action Date: 18 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-18

Documents

View document PDF

Change sail address company with old address

Date: 13 Dec 2012

Category: Address

Type: AD02

Old address: C/O B M Thompson Fcca Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ England

Documents

View document PDF

Move registers to sail company

Date: 13 Dec 2012

Category: Address

Type: AD03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2011

Action Date: 18 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2010

Action Date: 18 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2010

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Apr 2010

Action Date: 27 Apr 2010

Category: Address

Type: AD01

Old address: the Paddock, Back Lane Greenhalgh Kirkham Lancashire PR4 3HP

Change date: 2010-04-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2009

Action Date: 18 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-18

Documents

View document PDF

Move registers to sail company

Date: 01 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 01 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Grant Bowen

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Graham Andrews

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 18/11/05--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 18 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLADTECH DECKING LIMITED

C/O BROOME,FALKIRK,FK2 7ES

Number:SC307830
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COLLECTED STORIES LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:09640584
Status:ACTIVE
Category:Private Limited Company

FLURRISH EDUCATION LTD

7 ARNE CLOSE,TONBRIDGE,TN10 4DH

Number:09119617
Status:ACTIVE
Category:Private Limited Company

JUBILEE GAS SERVICES LIMITED

17 LONGLEY FARM VIEW,SHEFFIELD,S5 7JX

Number:04459041
Status:ACTIVE
Category:Private Limited Company

LABFEST LTD

18 WENLOCK ROAD,LONDON,N1 7TA

Number:11470711
Status:ACTIVE
Category:Private Limited Company

SONNY JIM LLP

23 PELTON ROAD,LONDON,SE10 9PQ

Number:OC393272
Status:ACTIVE
Category:Limited Liability Partnership

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