Advanced company searchLink opens in new window

BOWENS INTERNATIONAL LIMITED

Company number 00754171

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)
26 May 2017 AP03 Appointment of Mr Darren Paul Crossman as a secretary on 25 May 2017
26 May 2017 TM02 Termination of appointment of Jane-Anne Spencer as a secretary on 25 May 2017
08 Mar 2017 AA Full accounts made up to 31 December 2015
03 Jan 2017 CS01 Confirmation statement made on 31 October 2016 with updates
28 Oct 2016 AP01 Appointment of Dr Joerg Dockendorf as a director on 18 October 2016
29 Jul 2016 TM01 Termination of appointment of John Francis Gobbi as a director on 29 July 2016
21 Jul 2016 AA Full accounts made up to 31 December 2014
29 Jun 2016 MR01 Registration of charge 007541710011, created on 17 June 2016
08 Jun 2016 TM01 Termination of appointment of Christiane Brock as a director on 23 May 2016
08 Jun 2016 AP01 Appointment of Mr Andreas Schaefer as a director on 6 June 2016
07 Jun 2016 MR04 Satisfaction of charge 007541710008 in full
06 Jun 2016 MR01 Registration of charge 007541710010, created on 6 June 2016
17 Feb 2016 TM01 Termination of appointment of Colin Halpern as a director on 16 February 2016
17 Feb 2016 AP01 Appointment of Mrs Christiane Brock as a director on 16 February 2016
25 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 600
21 Jul 2015 TM01 Termination of appointment of Emerson Roberts as a director on 11 June 2015
13 Feb 2015 AP01 Appointment of Mr John Francis Gobbi as a director on 12 February 2015
05 Feb 2015 AD01 Registered office address changed from 6 Gilberd Court, Newcomen Way Severalls Industrial Park Colchester Essex CO4 9WN England to Unit 6 Gilberd Court Colchester Essex CO4 9WN on 5 February 2015
16 Dec 2014 AD01 Registered office address changed from 355 Old Road Clacton on Sea Essex CO15 3RH to 6 Gilberd Court, Newcomen Way Severalls Industrial Park Colchester Essex CO4 9WN on 16 December 2014
26 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 600
26 Nov 2014 TM01 Termination of appointment of Michael Taylor as a director on 1 July 2013
03 Oct 2014 AA Full accounts made up to 31 December 2013
31 Mar 2014 CH03 Secretary's details changed for Mrs Jane-Anne Spencer on 28 March 2014
28 Mar 2014 CH03 Secretary's details changed for Mrs Jane-Anne Spencer on 28 March 2014
28 Mar 2014 AP03 Appointment of Mrs Jane-Anne Spencer as a secretary