BOWLAND MOTORS LIMITED

Floor 1, Capital House 8 Pittman Court, Pittman Way Floor 1, Capital House 8 Pittman Court, Pittman Way, Preston, PR2 9ZG, England
StatusACTIVE
Company No.11545099
CategoryPrivate Limited Company
Incorporated31 Aug 2018
Age5 years, 9 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2021-12-09

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 31 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ER HENLEY LIMITED

173 CELL BARNES LANE,ST. ALBANS,AL1 5PX

Number:11559357
Status:ACTIVE
Category:Private Limited Company

KEYNES ROOFING CENTRE LIMITED

60 COLTS HOLM ROAD,MILTON KEYNES,MK12 5QD

Number:03314651
Status:ACTIVE
Category:Private Limited Company

OPTION HOMES LIMITED

78 YORK STREET,LONDON,W1H 1DP

Number:07404827
Status:ACTIVE
Category:Private Limited Company

PERCELITA LTD

SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU

Number:11096173
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROSY HOMES LIMITED

843 FINCHLEY ROAD,LONDON,NW11 8NA

Number:03817510
Status:ACTIVE
Category:Private Limited Company

SILKROUTE WORLDWIDE LIMITED

HATFIELD HOUSE 52-54,LONDON,SE1 9LX

Number:06860954
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