Advanced company searchLink opens in new window

BOWKER STEER LTD

Company number 10647878

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)
24 Jan 2019 AD01 Registered office address changed from 1st Floor Abbey House 270-272 Lever Street Bolton Lancashire BL3 6PD England to Abbey & Co Associates 1st Floor, Abbey House 270-272 Lever Street Bolton Lancashire BL3 6PD on 24 January 2019
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
24 Jan 2019 PSC01 Notification of John James Robert Munro as a person with significant control on 23 January 2019
24 Jan 2019 PSC01 Notification of David Thomas Banks as a person with significant control on 23 January 2019
24 Jan 2019 AP01 Appointment of Mr John James Munro as a director on 23 January 2019
24 Jan 2019 AP01 Appointment of Mr David Thomas Banks as a director on 23 January 2019
08 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-08
01 Nov 2018 AD01 Registered office address changed from 34a Warren Avenue Woodingdean Brighton East Sussex BN2 6BJ England to 1st Floor Abbey House 270-272 Lever Street Bolton Lancashire BL3 6PD on 1 November 2018
25 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with updates
24 Oct 2018 AD01 Registered office address changed from 1st Floor Abbey House 270-272 Lever Street Bolton Lancashire BL3 6PD England to 34a Warren Avenue Woodingdean Brighton East Sussex BN2 6BJ on 24 October 2018
02 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-26
01 Oct 2018 PSC07 Cessation of David Banks as a person with significant control on 19 September 2018
01 Oct 2018 TM01 Termination of appointment of David Banks as a director on 19 September 2018
01 May 2018 CS01 Confirmation statement made on 1 April 2018 with updates
01 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-01
01 May 2018 SH01 Statement of capital following an allotment of shares on 1 April 2018
  • GBP 100
30 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
30 Apr 2018 PSC04 Change of details for Mr David Banks as a person with significant control on 1 April 2018
30 Apr 2018 PSC01 Notification of David Alan Bowker as a person with significant control on 1 April 2018
30 Apr 2018 AP01 Appointment of Mr David Alan Bowker as a director on 1 April 2018
30 Apr 2018 CH01 Director's details changed for Mr David Banks on 30 April 2018
30 Apr 2018 PSC04 Change of details for Mr David Banks as a person with significant control on 30 March 2018
30 Apr 2018 AD01 Registered office address changed from 10 Sandiford Road Holmes Chapel Crewe Cheshire CW4 7BY United Kingdom to 1st Floor Abbey House 270-272 Lever Street Bolton Lancashire BL3 6PD on 30 April 2018
02 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-02
  • GBP 1