- Company Overview for H. V. BOWEN & SONS (QUARRY) LTD (07745354)
- Filing history for H. V. BOWEN & SONS (QUARRY) LTD (07745354)
- People for H. V. BOWEN & SONS (QUARRY) LTD (07745354)
- Charges for H. V. BOWEN & SONS (QUARRY) LTD (07745354)
- More for H. V. BOWEN & SONS (QUARRY) LTD (07745354)
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) |
---|---|---|---|
19 Dec 2017 | AP01 | Appointment of Mr Colin Ronald Parke as a director on 11 December 2017 | |
19 Dec 2017 | TM01 | Termination of appointment of Timothy Conrad Langston Hall as a director on 11 December 2017 | |
28 Nov 2017 | CH01 | Director's details changed for Ms Elizabeth Helen Camplejohn on 27 November 2017 | |
12 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Sep 2017 | PSC05 | Change of details for Breedon Bowen Limited as a person with significant control on 4 September 2017 | |
05 Sep 2017 | CH03 | Secretary's details changed for Ross Edward Mcdonald on 4 September 2017 | |
04 Sep 2017 | AD01 | Registered office address changed from Breedon Quarry Main Street Breedon-on-the-Hill Derby DE73 8AP to Pinnacle House, Breedon Quarry Breedon on the Hill Derby DE73 8AP on 4 September 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with updates | |
06 Jun 2017 | CH01 | Director's details changed for Ms Elizabeth Helen Camplejohn on 26 May 2017 | |
13 Dec 2016 | AP01 | Appointment of Ms Elizabeth Helen Camplejohn as a director on 23 November 2016 | |
13 Dec 2016 | TM01 | Termination of appointment of Timothy John Billingham as a director on 23 November 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Aug 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
14 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
17 Sep 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
17 Sep 2015 | CH01 | Director's details changed for Mr Hadyn Bowen on 17 September 2015 | |
17 Sep 2015 | CH03 | Secretary's details changed for Ross Edward Macdonald on 17 September 2015 | |
03 Feb 2015 | MR01 | Registration of charge 077453540002, created on 3 February 2015 | |
14 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
19 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2014 | AP01 | Appointment of Timothy Conrad Langston Hall as a director on 1 September 2014 | |
19 Sep 2014 | AP01 | Appointment of Timothy John Billingham as a director on 1 September 2014 | |
19 Sep 2014 | AP03 | Appointment of Ross Edward Macdonald as a secretary on 1 September 2014 | |
19 Sep 2014 | AD01 | Registered office address changed from Dwyrhiew Mill New Mills Newtown Powys SY16 3NN United Kingdom to Breedon Quarry Main Street Breedon-on-the-Hill Derby DE73 8AP on 19 September 2014 |