Advanced company searchLink opens in new window

BREEDON BOWEN LIMITED

Company number 07745597

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)
28 Nov 2017 CH01 Director's details changed for Ms Elizabeth Helen Camplejohn on 27 November 2017
12 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
05 Sep 2017 PSC05 Change of details for Breedon Southern Limited as a person with significant control on 4 September 2017
05 Sep 2017 CH03 Secretary's details changed for Mr Ross Edward Mcdonald on 4 September 2017
04 Sep 2017 AD01 Registered office address changed from Breedon Quarry Main Street Breedon-on-the-Hill Derby DE73 8AP to Pinnacle House, Breedon Quarry Breedon on the Hill Derby DE73 8AP on 4 September 2017
21 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with updates
06 Jun 2017 CH01 Director's details changed for Ms Elizabeth Helen Camplejohn on 26 May 2017
13 Dec 2016 AP01 Appointment of Ms Elizabeth Helen Camplejohn as a director on 23 November 2016
13 Dec 2016 TM01 Termination of appointment of Timothy John Billingham as a director on 23 November 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
04 May 2016 CH03 Secretary's details changed for Ross Edward Macdonald on 4 May 2016
14 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
17 Sep 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 701
17 Sep 2015 CH01 Director's details changed for Mr Hadyn Bowen on 17 September 2015
03 Feb 2015 MR01 Registration of charge 077455970007, created on 3 February 2015
11 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
17 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 September 2014
  • GBP 701.0
10 Oct 2014 AP03 Appointment of Ross Edward Macdonald as a secretary on 1 September 2014
02 Oct 2014 CERTNM Company name changed H. V. bowen & sons (holdings) LTD\certificate issued on 02/10/14
  • CONNOT ‐ Change of name notice
25 Sep 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 700
24 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Sep 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-01
19 Sep 2014 AP01 Appointment of Timothy Conrad Langston Hall as a director on 1 September 2014
19 Sep 2014 AP01 Appointment of Timothy John Billingham as a director on 1 September 2014