BOWMAN WARDER LTD

11 Church Road 11 Church Road, Halstead, CO9 2PL, England
StatusACTIVE
Company No.06833921
CategoryPrivate Limited Company
Incorporated02 Mar 2009
Age15 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

BOWMAN WARDER LTD is an active private limited company with number 06833921. It was incorporated 15 years, 4 months, 4 days ago, on 02 March 2009. The company address is 11 Church Road 11 Church Road, Halstead, CO9 2PL, England.



Company Fillings

Capital allotment shares

Date: 21 Jun 2024

Action Date: 05 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-05

Capital : 100 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2024

Action Date: 12 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rosalind Brereton Ward

Cessation date: 2022-08-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-30

Officer name: Mr Michael Lindsay Mackman

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2023

Action Date: 22 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2023

Action Date: 11 May 2023

Category: Address

Type: AD01

Change date: 2023-05-11

Old address: Pinfold House Pin Mill Road Chelmondiston Ipswich Suffolk IP9 1JE

New address: 11 Church Road Wickham St. Paul Halstead CO9 2PL

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-01

Psc name: Mr Michael Lindsay Mackman

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tracey Ackland

Appointment date: 2018-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2017

Action Date: 31 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rosalind Brereton Ward

Notification date: 2017-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2017

Action Date: 31 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Every Ward

Cessation date: 2017-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-22

Documents

View document PDF

Certificate change of name company

Date: 23 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fieldwork assistance LTD\certificate issued on 23/09/13

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Norman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2013

Action Date: 02 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2012

Action Date: 02 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2011

Action Date: 02 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-02

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2011

Action Date: 02 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-02

Officer name: Mr Peter Every Ward

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Owen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

Made up date: 2010-03-31

New date: 2010-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Aug 2010

Action Date: 02 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-02

Old address: Pinfold House Pin Mill Road Chelmondiston Ipswich Suffolk IP9 1JE England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2010

Action Date: 02 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-02

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2010

Action Date: 30 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-30

Officer name: Ms Christine Owen

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Apr 2010

Action Date: 06 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-06

Old address: Bank House 2 West Street Tollesbury Maldon Essex CM9 8RJ

Documents

View document PDF

Legacy

Date: 26 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed kevin john norman

Documents

View document PDF

Legacy

Date: 26 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed michael lindsay mackman

Documents

View document PDF

Incorporation company

Date: 02 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVALANCHE MUSIC LTD

15A BRIDGE STREET,WITNEY,OX28 1DA

Number:11243261
Status:ACTIVE
Category:Private Limited Company

LINDE CAPITAL LTD

5 PELHAM PLACE,LONDON,SW7 2NQ

Number:11743983
Status:ACTIVE
Category:Private Limited Company
Number:10555776
Status:ACTIVE
Category:Private Limited Company

OPEN DAILY LIMITED

C/O VALE BROTHERS LIMITED UNIT 2,WALSALL,WS1 3QQ

Number:00567532
Status:ACTIVE
Category:Private Limited Company

SAFETY AT HEIGHT LIMITED

1 PENNINE VIEW, SHEPLEY LANE,,CHESHIRE,SK6 7JW

Number:04314589
Status:ACTIVE
Category:Private Limited Company

TAYLOR LUXURY LTD

709 OXO TOWER WHARF,LONDON,SE1 9GY

Number:11818784
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