THE BOWES MUSEUM (ENTERPRISES) LIMITED
Status | ACTIVE |
Company No. | 06864117 |
Category | Private Limited Company |
Incorporated | 31 Mar 2009 |
Age | 15 years, 2 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
THE BOWES MUSEUM (ENTERPRISES) LIMITED is an active private limited company with number 06864117. It was incorporated 15 years, 2 months, 5 days ago, on 31 March 2009. The company address is The Bowes Museum The Bowes Museum, Barnard Castle, DL12 8NP, County Durham.
Company Fillings
Confirmation statement with no updates
Date: 10 Apr 2024
Action Date: 28 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-28
Documents
Appoint person director company with name date
Date: 10 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-01
Officer name: Mrs Jennie Collingwood
Documents
Accounts with accounts type small
Date: 11 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2023
Action Date: 28 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-28
Documents
Termination director company with name termination date
Date: 13 Feb 2023
Action Date: 27 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Andrew Harrison
Termination date: 2023-01-27
Documents
Accounts with accounts type small
Date: 12 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 28 Mar 2022
Action Date: 28 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-28
Documents
Accounts with accounts type small
Date: 13 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 01 Dec 2021
Action Date: 20 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Deborah Corbett
Appointment date: 2021-08-20
Documents
Confirmation statement with no updates
Date: 22 Apr 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Cessation of a person with significant control
Date: 12 Apr 2021
Action Date: 12 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-12
Psc name: Christopher Peter John Davy
Documents
Cessation of a person with significant control
Date: 12 Apr 2021
Action Date: 12 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter David Alan Mothersill
Cessation date: 2021-04-12
Documents
Cessation of a person with significant control
Date: 12 Apr 2021
Action Date: 12 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Juliet Rachel Gray
Cessation date: 2021-04-12
Documents
Accounts with accounts type small
Date: 22 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 17 Mar 2021
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-15
Officer name: Mr Christopher Mclaren Oughtred
Documents
Termination director company with name termination date
Date: 17 Mar 2021
Action Date: 14 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-14
Officer name: Peter David Alan Mothersill
Documents
Gazette filings brought up to date
Date: 01 Apr 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 31 Mar 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 12 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 12 Apr 2019
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-15
Officer name: Mr Timothy Andrew Harrison
Documents
Termination secretary company with name termination date
Date: 25 Jan 2019
Action Date: 17 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Armstrong Welsby
Termination date: 2018-08-17
Documents
Termination director company with name termination date
Date: 25 Jan 2019
Action Date: 27 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-27
Officer name: Juliet Rachel Gray
Documents
Accounts with accounts type small
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Accounts with accounts type small
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Accounts with accounts type small
Date: 31 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Accounts with accounts type small
Date: 30 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Accounts with accounts type small
Date: 07 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Appoint person director company with name
Date: 17 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Peter John Davy
Documents
Termination director company with name
Date: 17 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Tonks
Documents
Accounts with accounts type small
Date: 04 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Accounts with accounts type small
Date: 07 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 04 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Mothersill
Documents
Accounts with accounts type small
Date: 04 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2011
Action Date: 31 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 01 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Leng
Documents
Termination secretary company with name
Date: 01 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Harold Hargreaves
Documents
Accounts amended with made up date
Date: 05 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AAMD
Made up date: 2010-03-31
Documents
Accounts with accounts type small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person secretary company with name
Date: 17 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Richard Armstrong Welsby
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2010
Action Date: 31 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 28 Apr 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Edward Leng
Change date: 2010-03-31
Documents
Legacy
Date: 05 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed lady juliet rachel gray
Documents
Legacy
Date: 05 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mr matthew edward leng
Documents
Incorporation company
Date: 31 Mar 2009
Category: Incorporation
Type: NEWINC
Documents
Some Companies
UNIT 7 FALCON BUSINESS CENTRE,MITCHAM,CR4 4FG
Number: | 03321771 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHASE GREEN HOUSE, 42,ENFIELD,EN2 6NF
Number: | 09029026 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 MOORHALL STREET,PRESTON,PR1 7XL
Number: | 09803789 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BRAEMAR AVENUE,ALEXANDRA PARK,N22 7BY
Number: | 05553054 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANGE SCHOOL LANE,WOODBRIDGE,IP12 2PX
Number: | 11166454 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARN HIGH FIELD ROAD,STAMFORD,PE9 3BD
Number: | 05434058 |
Status: | ACTIVE |
Category: | Private Limited Company |