Advanced company searchLink opens in new window

LE BOWKE LOGISTICS LIMITED

Company number 06430567

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Dec 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
28 Apr 2023 AD01 Registered office address changed from Unit 1 Mamhilad Park Estate Pontypool Wales United Kingdom NP4 0HZ to Kenstore Common Lane Industrial Estate Kenilworth CV8 2EL on 28 April 2023
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
05 Dec 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
06 Oct 2022 AP01 Appointment of Mr Nicholas William James Beddoes as a director on 6 October 2022
16 Jun 2022 AA Total exemption full accounts made up to 31 March 2021
17 Mar 2022 AA01 Previous accounting period shortened from 30 April 2021 to 31 March 2021
22 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 30 April 2020
20 Jan 2021 CS01 Confirmation statement made on 15 November 2020 with no updates
16 Sep 2020 PSC04 Change of details for Mr Paul Seward as a person with significant control on 1 August 2020
16 Sep 2020 CH01 Director's details changed for Paul Rennell Seward on 1 August 2020
29 Jan 2020 AA Micro company accounts made up to 30 April 2019
15 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
22 Aug 2019 AD01 Registered office address changed from Le Bowke Logistics Mamhilad Park Estate Mamhilad Pontypool Gwent NP4 0HZ to Unit 1 Mamhilad Park Estate Pontypool Wales United Kingdom NP4 0HZ on 22 August 2019
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
22 Jan 2019 CS01 Confirmation statement made on 19 November 2018 with no updates
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
17 Jan 2018 CS01 Confirmation statement made on 19 November 2017 with no updates
28 Jan 2017 AA Total exemption full accounts made up to 30 April 2016
31 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
12 Dec 2016 MR01 Registration of charge 064305670002, created on 12 December 2016
18 Jul 2016 AP01 Appointment of Paul Rennell Seward as a director on 5 July 2016
15 Jul 2016 TM01 Termination of appointment of Janet Mary Kendal-Williams as a director on 5 July 2016