Advanced company searchLink opens in new window

BOWDON INDUSTRIAL SERVICES LIMITED

Company number 11167315

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)
23 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with updates
11 Jan 2024 PSC04 Change of details for Mr Brian Geoffrey Benson as a person with significant control on 3 April 2023
20 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
03 Apr 2023 AD01 Registered office address changed from 78 Ashley Road Hale Altrincham WA14 2UF England to Suite B, 2nd Floor, Market Court 20-24 Church Street Altrincham Cheshire WA14 4DW on 3 April 2023
02 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with updates
03 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
04 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with updates
04 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
25 Jan 2021 CS01 Confirmation statement made on 23 January 2021 with updates
17 Feb 2020 AA Accounts for a dormant company made up to 31 January 2020
30 Jan 2020 PSC01 Notification of Brian Geoffrey Benson as a person with significant control on 23 January 2020
30 Jan 2020 PSC07 Cessation of Bowdon Group Limited as a person with significant control on 23 January 2020
30 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with updates
17 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
28 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with updates
14 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-13
13 Mar 2018 PSC02 Notification of Bowdon Group Limited as a person with significant control on 13 March 2018
13 Mar 2018 AP01 Appointment of Mr Brian Geoffrey Benson as a director on 13 March 2018
13 Mar 2018 AD01 Registered office address changed from 12 Athlone Road Walsall WS5 3QX England to 78 Ashley Road Hale Altrincham WA14 2UF on 13 March 2018
13 Mar 2018 TM01 Termination of appointment of Paul Richard Carl Nowell as a director on 13 March 2018
13 Mar 2018 PSC07 Cessation of Paul Richard Carl Nowell as a person with significant control on 13 March 2018
29 Jan 2018 PSC01 Notification of Paul Richard Carl Nowell as a person with significant control on 24 January 2018
29 Jan 2018 AD01 Registered office address changed from 78 Ashley Road Hale WA14 2UF England to 12 Athlone Road Walsall WS5 3QX on 29 January 2018
29 Jan 2018 TM01 Termination of appointment of Brian Geoffrey Benson as a director on 24 January 2018
29 Jan 2018 AP01 Appointment of Mr Paul Richard Carl Nowell as a director on 24 January 2018