BOWLAND MOTORS LIMITED
Status | ACTIVE |
Company No. | 11545099 |
Category | Private Limited Company |
Incorporated | 31 Aug 2018 |
Age | 5 years, 9 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
BOWLAND MOTORS LIMITED is an active private limited company with number 11545099. It was incorporated 5 years, 9 months, 7 days ago, on 31 August 2018. The company address is Floor 1, Capital House 8 Pittman Court, Pittman Way Floor 1, Capital House 8 Pittman Court, Pittman Way, Preston, PR2 9ZG, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 24 Apr 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2023
Action Date: 10 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-10
Documents
Change to a person with significant control
Date: 21 Dec 2023
Action Date: 05 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-12-05
Psc name: Mr Scott Anthony Kelsall
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2022
Action Date: 10 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-10
Documents
Change person director company with change date
Date: 20 Dec 2022
Action Date: 09 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Roy Evans
Change date: 2022-12-09
Documents
Change person director company with change date
Date: 20 Dec 2022
Action Date: 09 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-09
Officer name: Mr Scott Anthony Kelsall
Documents
Change person director company with change date
Date: 26 Mar 2022
Action Date: 20 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Scott Anthony Kelsall
Change date: 2022-03-20
Documents
Accounts with accounts type dormant
Date: 31 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2022
Action Date: 26 Jan 2022
Category: Address
Type: AD01
Old address: 9-10 Cross Street Preston PR1 3LT United Kingdom
New address: Floor 1, Capital House 8 Pittman Court, Pittman Way Fulwood Preston PR2 9ZG
Change date: 2022-01-26
Documents
Confirmation statement with updates
Date: 10 Dec 2021
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Change to a person with significant control
Date: 10 Dec 2021
Action Date: 09 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-09
Psc name: Mr Scott Anthony Kelsall
Documents
Appoint person director company with name date
Date: 09 Dec 2021
Action Date: 09 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-09
Officer name: Mr David Roy Evans
Documents
Capital allotment shares
Date: 09 Dec 2021
Action Date: 09 Dec 2021
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2021-12-09
Documents
Change person director company with change date
Date: 09 Dec 2021
Action Date: 09 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-09
Officer name: Mr Scott Anthony Kelsall
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2021
Action Date: 09 Dec 2021
Category: Address
Type: AD01
Old address: 97 Spring Vale Garden Village Darwen BB3 2HS United Kingdom
New address: 9-10 Cross Street Preston PR1 3LT
Change date: 2021-12-09
Documents
Notification of a person with significant control
Date: 09 Dec 2021
Action Date: 09 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Evans
Notification date: 2021-12-09
Documents
Change to a person with significant control
Date: 09 Dec 2021
Action Date: 09 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Scott Anthony Kelsall
Change date: 2021-12-09
Documents
Certificate change of name company
Date: 06 Dec 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed skels consultancy LIMITED\certificate issued on 06/12/21
Documents
Confirmation statement with no updates
Date: 09 Sep 2021
Action Date: 30 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-30
Documents
Accounts with accounts type micro entity
Date: 17 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2020
Action Date: 30 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-30
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 12 Sep 2019
Action Date: 30 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-30
Documents
Some Companies
173 CELL BARNES LANE,ST. ALBANS,AL1 5PX
Number: | 11559357 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 COLTS HOLM ROAD,MILTON KEYNES,MK12 5QD
Number: | 03314651 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 YORK STREET,LONDON,W1H 1DP
Number: | 07404827 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU
Number: | 11096173 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
843 FINCHLEY ROAD,LONDON,NW11 8NA
Number: | 03817510 |
Status: | ACTIVE |
Category: | Private Limited Company |
HATFIELD HOUSE 52-54,LONDON,SE1 9LX
Number: | 06860954 |
Status: | ACTIVE |
Category: | Private Limited Company |