BOWSON INDUSTRIES LIMITED

Unit 11g Carcroft Enterprise Park Unit 11g Carcroft Enterprise Park, Doncaster, DN6 8DD, England
StatusACTIVE
Company No.08580074
CategoryPrivate Limited Company
Incorporated21 Jun 2013
Age10 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

BOWSON INDUSTRIES LIMITED is an active private limited company with number 08580074. It was incorporated 10 years, 11 months, 13 days ago, on 21 June 2013. The company address is Unit 11g Carcroft Enterprise Park Unit 11g Carcroft Enterprise Park, Doncaster, DN6 8DD, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 07 May 2024

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 May 2023

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 May 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Memorandum articles

Date: 12 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-01

Officer name: Mr Kevin John Bowles

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-01

Officer name: Mr Shaun Michael Wilson

Documents

View document PDF

Resolution

Date: 12 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-27

Officer name: David Nigel Booth

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-27

Officer name: Jeffrey Alexander Ainsley

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-12

Officer name: Mr Jeffrey Alexander Ainsley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2020

Action Date: 21 May 2020

Category: Address

Type: AD01

New address: Unit 11G Carcroft Enterprise Park Carcroft Doncaster DN6 8DD

Old address: Unit 11 Shaw Lane Industrial Estate, Ogden Road Doncaster DN2 4SQ England

Change date: 2020-05-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 May 2020

Action Date: 01 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-05-01

Charge number: 085800740001

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Resolution

Date: 23 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-03

Officer name: Mr Kevin John Bowles

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-03

Officer name: Mr Jeffrey Alexander Ainsley

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-03

Officer name: Mr Shaun Michael Wilson

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-03

Officer name: Mr David Nigel Booth

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-02

Old address: Unit 11 Shaw Lane Industrial Estate Ogden Road Doncaster South Yorkshire DN2 4SQ England

New address: Unit 11 Shaw Lane Industrial Estate, Ogden Road Doncaster DN2 4SQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Address

Type: AD01

Old address: Play House 91 Abbey Road Dunscroft Doncaster South Yorkshire DN7 4LE

Change date: 2016-11-03

New address: Unit 11 Shaw Lane Industrial Estate Ogden Road Doncaster South Yorkshire DN2 4SQ

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2013

Action Date: 30 Sep 2013

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2013-09-30

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2013

Action Date: 30 Sep 2013

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2013-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 15 Oct 2013

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-07-31

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2013

Action Date: 30 Sep 2013

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2013-09-30

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2013

Action Date: 30 Sep 2013

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2013-09-30

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-30

Officer name: Mr Kevin Bowles

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kevin John Bowles

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Nigel Booth

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Alexander Ainsley

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Michael Wilson

Documents

View document PDF

Certificate change of name company

Date: 17 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sweetdale LIMITED\certificate issued on 17/09/13

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Wildman

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Bowles

Documents

View document PDF

Termination secretary company with name

Date: 06 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sameday Company Services Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Sep 2013

Action Date: 06 Sep 2013

Category: Address

Type: AD01

Old address: 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom

Change date: 2013-09-06

Documents

View document PDF

Incorporation company

Date: 21 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FAST SALE TODAY LTD

CHESTER HOUSE FULHAM GREEN,LONDON,SW6 3JA

Number:05977445
Status:ACTIVE
Category:Private Limited Company

FREIGHT CONTAINER SERVICES (NEWARK) LIMITED

THE PADDOCKS OLLERTON ROAD,NEWARK,NG23 6BP

Number:06738932
Status:ACTIVE
Category:Private Limited Company

FRESH & CLEAN LONDON LTD

72 GREAT SUFFOLK STREET,LONDON,SE1 0BL

Number:09251216
Status:ACTIVE
Category:Private Limited Company

IMAAN INVESTMENTS LTD

32 BYELANDS STREET,MIDDLESBROUGH,TS4 2HP

Number:11127353
Status:ACTIVE
Category:Private Limited Company

NORTHUMBRIAN HOT TUB HOLIDAYS LTD

17 FRANCES VILLE,CHOPPINGTON,NE62 5ST

Number:10779003
Status:ACTIVE
Category:Private Limited Company

TIREX DEVELOPMENT LP

12 SOUTH BRIDGE,EDINBURGH,EH1 1DD

Number:SL022647
Status:ACTIVE
Category:Limited 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