Download leads from Nexok and grow your business. Find out more

Bowden Bros & Co (Manchester) Limited

Documents

Total Documents142
Total Pages554

Filing History

10 November 2023Confirmation statement made on 2 November 2023 with updates
7 September 2023Accounts for a dormant company made up to 31 December 2022
4 November 2022Confirmation statement made on 2 November 2022 with updates
20 September 2022Accounts for a dormant company made up to 31 December 2021
2 November 2021Confirmation statement made on 2 November 2021 with updates
17 September 2021Accounts for a dormant company made up to 31 December 2020
30 November 2020Accounts for a dormant company made up to 31 December 2019
10 November 2020Confirmation statement made on 4 November 2020 with no updates
5 November 2019Termination of appointment of John Robert Hardcastle as a director on 31 January 2018
4 November 2019Cessation of John Robert Hardcastle as a person with significant control on 31 January 2018
4 November 2019Termination of appointment of Christine Hardcastle as a secretary on 31 January 2018
4 November 2019Appointment of Ms Patricia Anne Quinn as a director on 31 January 2018
4 November 2019Cessation of Christine Hardcastle as a person with significant control on 31 January 2018
4 November 2019Confirmation statement made on 4 November 2019 with updates
4 November 2019Notification of Tesla Holdings Limited as a person with significant control on 31 January 2018
1 August 2019Accounts for a dormant company made up to 31 December 2018
5 November 2018Confirmation statement made on 4 November 2018 with updates
31 August 2018Accounts for a dormant company made up to 31 December 2017
6 November 2017Confirmation statement made on 4 November 2017 with updates
6 November 2017Confirmation statement made on 4 November 2017 with updates
11 September 2017Accounts for a dormant company made up to 31 December 2016
11 September 2017Accounts for a dormant company made up to 31 December 2016
7 November 2016Confirmation statement made on 4 November 2016 with updates
7 November 2016Confirmation statement made on 4 November 2016 with updates
28 September 2016Accounts for a dormant company made up to 31 December 2015
28 September 2016Accounts for a dormant company made up to 31 December 2015
5 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
5 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
30 July 2015Accounts for a dormant company made up to 31 December 2014
30 July 2015Accounts for a dormant company made up to 31 December 2014
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
14 August 2014Accounts for a dormant company made up to 31 December 2013
14 August 2014Accounts for a dormant company made up to 31 December 2013
12 December 2013Registered office address changed from 72 Wyrley Road Witton Birmingham West Midlands B6 7BN on 12 December 2013
12 December 2013Registered office address changed from 72 Wyrley Road Witton Birmingham West Midlands B6 7BN on 12 December 2013
1 November 2013Annual return made up to 31 October 2013
Statement of capital on 2013-11-01
  • GBP 2
1 November 2013Annual return made up to 31 October 2013
Statement of capital on 2013-11-01
  • GBP 2
18 September 2013Accounts for a dormant company made up to 31 December 2012
18 September 2013Accounts for a dormant company made up to 31 December 2012
4 January 2013Annual return made up to 31 October 2012 with a full list of shareholders
4 January 2013Annual return made up to 31 October 2012 with a full list of shareholders
18 December 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Monica Eva Lloyd
18 December 2012Second filing of AP03 previously delivered to Companies House
  • ANNOTATION A second filed AP03 for Christine Hardcastle
18 December 2012Second filing of TM02 previously delivered to Companies House
  • ANNOTATION A second filed TM02 for Matthew Spencer Lloyd
18 December 2012Second filing of AP03 previously delivered to Companies House
  • ANNOTATION A second filed AP03 for Christine Hardcastle
18 December 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for John Robert Hardcastle
18 December 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for John Robert Hardcastle
18 December 2012Second filing of TM02 previously delivered to Companies House
  • ANNOTATION A second filed TM02 for Matthew Spencer Lloyd
18 December 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Monica Eva Lloyd
18 December 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Martyn Ian Lloyd
18 December 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Martyn Ian Lloyd
12 November 2012Termination of appointment of Martyn Lloyd as a director
  • ANNOTATION A second filed TM01 was registered on the 18 December 2012
12 November 2012Termination of appointment of Matthew Lloyd as a secretary
  • ANNOTATION A second filed TM02 was registered on the 18 December 2012
12 November 2012Registered office address changed from Summerhill Works Powell Street Birmingham West Midlands B1 2DH on 12 November 2012
12 November 2012Termination of appointment of Monica Lloyd as a director
  • ANNOTATION A second filed TM01 was registered on the 18 December 2012
12 November 2012Registered office address changed from Summerhill Works Powell Street Birmingham West Midlands B1 2DH on 12 November 2012
12 November 2012Termination of appointment of Monica Lloyd as a director
  • ANNOTATION A second filed TM01 was registered on the 18 December 2012
12 November 2012Appointment of Mr John Robert Hardcastle as a director
  • ANNOTATION A second filed AP01 was registered on the 18 December 2012
12 November 2012Appointment of Mr John Robert Hardcastle as a director
  • ANNOTATION A second filed AP01 was registered on the 18 December 2012
12 November 2012Appointment of Mrs Christine Hardcastle as a secretary
  • ANNOTATION A second filed AP03 was registered on the 18 December 2012
12 November 2012Termination of appointment of Martyn Lloyd as a director
  • ANNOTATION A second filed TM01 was registered on the 18 December 2012
12 November 2012Appointment of Mrs Christine Hardcastle as a secretary
  • ANNOTATION A second filed AP03 was registered on the 18 December 2012
12 November 2012Termination of appointment of Matthew Lloyd as a secretary
  • ANNOTATION A second filed TM02 was registered on the 18 December 2012
3 October 2012Accounts for a dormant company made up to 31 December 2011
3 October 2012Accounts for a dormant company made up to 31 December 2011
16 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
16 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
30 September 2011Accounts for a dormant company made up to 31 December 2010
30 September 2011Accounts for a dormant company made up to 31 December 2010
22 November 2010Annual return made up to 31 October 2010 with a full list of shareholders
22 November 2010Annual return made up to 31 October 2010 with a full list of shareholders
2 October 2010Accounts for a dormant company made up to 31 December 2009
2 October 2010Accounts for a dormant company made up to 31 December 2009
30 November 2009Annual return made up to 31 October 2009 with a full list of shareholders
30 November 2009Annual return made up to 31 October 2009 with a full list of shareholders
1 November 2009Accounts for a dormant company made up to 31 December 2008
1 November 2009Accounts for a dormant company made up to 31 December 2008
28 November 2008Return made up to 31/10/08; full list of members
28 November 2008Return made up to 31/10/08; full list of members
1 November 2008Accounts for a dormant company made up to 31 December 2007
1 November 2008Accounts for a dormant company made up to 31 December 2007
29 November 2007Return made up to 31/10/07; full list of members
29 November 2007Return made up to 31/10/07; full list of members
31 October 2007Accounts for a dormant company made up to 31 December 2006
31 October 2007Accounts for a dormant company made up to 31 December 2006
29 November 2006Return made up to 31/10/06; full list of members
29 November 2006Return made up to 31/10/06; full list of members
7 November 2006Accounts for a dormant company made up to 31 December 2005
7 November 2006Accounts for a dormant company made up to 31 December 2005
31 August 2006Secretary resigned
31 August 2006New secretary appointed
31 August 2006Secretary resigned
31 August 2006New secretary appointed
29 November 2005Return made up to 31/10/05; full list of members
29 November 2005Return made up to 31/10/05; full list of members
4 November 2005Accounts for a dormant company made up to 31 December 2004
4 November 2005Accounts for a dormant company made up to 31 December 2004
11 January 2005Company name changed bowbros LIMITED\certificate issued on 11/01/05
11 January 2005Company name changed bowbros LIMITED\certificate issued on 11/01/05
8 December 2004Return made up to 31/10/04; full list of members
8 December 2004Return made up to 31/10/04; full list of members
2 November 2004Accounts for a dormant company made up to 31 December 2003
2 November 2004Accounts for a dormant company made up to 31 December 2003
28 November 2003Return made up to 31/10/03; no change of members
28 November 2003Return made up to 31/10/03; no change of members
18 November 2003Accounts for a dormant company made up to 31 December 2002
18 November 2003Accounts for a dormant company made up to 31 December 2002
20 December 2002Accounts for a dormant company made up to 31 December 2001
20 December 2002Accounts for a dormant company made up to 31 December 2001
4 December 2002Return made up to 31/10/02; no change of members
  • 363(288) ‐ Secretary's particulars changed
4 December 2002New secretary appointed
4 December 2002New secretary appointed
4 December 2002Secretary resigned
4 December 2002Secretary resigned
4 December 2002Return made up to 31/10/02; no change of members
  • 363(288) ‐ Secretary's particulars changed
24 May 2002Return made up to 07/02/02; full list of members
24 May 2002Return made up to 07/02/02; full list of members
23 April 2001Secretary resigned;director resigned
23 April 2001Secretary resigned;director resigned
23 April 2001Director resigned
23 April 2001Director resigned
11 April 2001Registered office changed on 11/04/01 from: 115 colmore row birmingham west midlands B3 3AL
11 April 2001Accounting reference date shortened from 28/02/02 to 31/12/01
11 April 2001New secretary appointed;new director appointed
11 April 2001New director appointed
11 April 2001Registered office changed on 11/04/01 from: 115 colmore row birmingham west midlands B3 3AL
11 April 2001New director appointed
11 April 2001New secretary appointed;new director appointed
11 April 2001Accounting reference date shortened from 28/02/02 to 31/12/01
3 April 2001Company name changed 115CR (061) LIMITED\certificate issued on 03/04/01
3 April 2001Company name changed 115CR (061) LIMITED\certificate issued on 03/04/01
28 February 2001New secretary appointed;new director appointed
28 February 2001New director appointed
28 February 2001Secretary resigned;director resigned
28 February 2001Secretary resigned;director resigned
28 February 2001Director resigned
28 February 2001Director resigned
28 February 2001New secretary appointed;new director appointed
28 February 2001New director appointed
7 February 2001Incorporation
7 February 2001Incorporation
Sign up now to grow your client base. Plans & Pricing