Advanced company searchLink opens in new window

WILLIAM BOWMAN INVESTMENTS LIMITED

Company number 08092481

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 Mar 2020 AA Micro company accounts made up to 30 June 2019
12 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
18 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
06 Oct 2018 AA Micro company accounts made up to 30 June 2018
07 Mar 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-20
07 Mar 2018 CONNOT Change of name notice
11 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
11 Dec 2017 AD01 Registered office address changed from 31 Meadowcroft St. Albans Hertfordshire AL1 1UD to Park House 16 Park Street Luton LU1 3EP on 11 December 2017
11 Dec 2017 PSC07 Cessation of Andrew William Westcott as a person with significant control on 19 July 2017
11 Dec 2017 PSC02 Notification of William Bowman Holdings Limited as a person with significant control on 19 July 2017
19 Aug 2017 AA Total exemption full accounts made up to 30 June 2017
18 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
08 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
18 Apr 2016 AP01 Appointment of Miss Maira Nasir as a director on 6 April 2016
02 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
29 Dec 2015 CERTNM Company name changed definitive property group LIMITED\certificate issued on 29/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-22
16 Jul 2015 AA Total exemption small company accounts made up to 30 June 2015
04 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
14 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
05 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
17 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
27 Feb 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
09 Jan 2013 AD01 Registered office address changed from Manor House 27 Manor Park Crescent Edgware Middlesex HA8 7NH on 9 January 2013
05 Dec 2012 CH01 Director's details changed for Mr Andrew William Westcott on 28 November 2012
14 Nov 2012 TM01 Termination of appointment of James Westcott as a director