Advanced company searchLink opens in new window

BOWMANS ASSOCIATES LIMITED

Company number 05184023

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Feb 2017 AA Accounts for a dormant company made up to 19 January 2017
12 Sep 2016 AA Total exemption small company accounts made up to 19 January 2016
20 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
20 Jul 2016 AD02 Register inspection address has been changed to 1a Bearton Green Hitchin Hertfordshire SG5 1UN
16 Mar 2016 TM02 Termination of appointment of Diane Blundell as a secretary on 15 March 2016
08 Feb 2016 AD01 Registered office address changed from 29 Dedmere Court Marlow Buckinghamshire SL7 1PL England to 29 Bowmans Avenue Hitchin Hertfordshire SG4 9QD on 8 February 2016
08 Feb 2016 CH01 Director's details changed for Ms Lesley Ann Hankin on 20 June 2015
25 Jan 2016 AD01 Registered office address changed from Lacemaker House 5-7 Chapel Street Marlow Buckinghamshire SL7 3HN England to 29 Dedmere Court Marlow Buckinghamshire SL7 1PL on 25 January 2016
27 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 July 2012
26 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 July 2014
26 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 July 2013
26 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 July 2011
26 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 July 2010
19 Aug 2015 AD01 Registered office address changed from 53 Mill Road St Ippolyts Hitchin Hertfordshire SG4 7RG to Lacemaker House 5-7 Chapel Street Marlow Buckinghamshire SL7 3HN on 19 August 2015
19 Aug 2015 CH01 Director's details changed for Diane Blundell on 19 August 2015
19 Aug 2015 CH01 Director's details changed for David Blundell on 19 August 2015
19 Aug 2015 CH03 Secretary's details changed for Diane Blundell on 19 August 2015
19 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 3
13 Aug 2015 AA Accounts for a dormant company made up to 19 January 2015
13 Aug 2015 AAMD Amended accounts for a dormant company made up to 19 January 2014
13 Aug 2015 AAMD Amended accounts for a dormant company made up to 19 January 2013
12 May 2015 AR01 Annual return made up to 20 July 2014
Statement of capital on 2015-05-12
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 26/08/2015.
12 May 2015 AR01 Annual return made up to 20 July 2013
Statement of capital on 2015-05-12
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 26/08/2015.
12 May 2015 AA Accounts for a dormant company made up to 19 January 2014
12 May 2015 AA Accounts for a dormant company made up to 19 January 2013