BOWLING HOUSE LTD

17-19 St. Georges Street, Norwich, NR3 1AB, England
StatusACTIVE
Company No.09986583
CategoryPrivate Limited Company
Incorporated04 Feb 2016
Age8 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

BOWLING HOUSE LTD is an active private limited company with number 09986583. It was incorporated 8 years, 5 months, 4 days ago, on 04 February 2016. The company address is 17-19 St. Georges Street, Norwich, NR3 1AB, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Knights

Termination date: 2023-02-09

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2022

Action Date: 19 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-19

Officer name: Mr Derek Thompson

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2022

Action Date: 19 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-19

Officer name: Mr Daniel Knights

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2022

Action Date: 19 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-19

Psc name: Mr Jack Thompson

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2022

Action Date: 19 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-19

Psc name: Miss Kate Read

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-24

Old address: King Street House 15 Upper King Street Norwich Norfolk NR3 1RB United Kingdom

New address: 17-19 st. Georges Street Norwich NR3 1AB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2018

Action Date: 06 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-06

Capital : 1,851.83 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Knights

Appointment date: 2018-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Taylor

Termination date: 2017-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Evans

Termination date: 2016-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Thompson

Appointment date: 2016-07-11

Documents

View document PDF

Incorporation company

Date: 04 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AALDERS AND MARCHANT LIMITED

BRETTENHAM HOUSE,LONDON,WC2E 7EN

Number:01481987
Status:LIQUIDATION
Category:Private Limited Company

ALEX SANTI PRECISION ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10930241
Status:ACTIVE
Category:Private Limited Company

POLO MEDICS LTD

RANELAGH FARM CROUCH LANE,WINDSOR,SL4 4TN

Number:07931281
Status:ACTIVE
Category:Private Limited Company

SOLUTIONS UNIT LIMITED

208 MILL ROAD,CAMBRIDGE,CB1 3NF

Number:06823699
Status:ACTIVE
Category:Private Limited Company

SULZER (UK) HOLDINGS LIMITED

MANOR MILL LANE,WEST YORKSHIRE,LS11 8BR

Number:03347095
Status:ACTIVE
Category:Private Limited Company

TECHNICAL PRODUCTIONS (LONDON) LIMITED

CENTRUM HOUSE,EGHAM,TW20 9LF

Number:00468855
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