- Company Overview for BOWLAND MOTORS LIMITED (11545099)
- Filing history for BOWLAND MOTORS LIMITED (11545099)
- People for BOWLAND MOTORS LIMITED (11545099)
- More for BOWLAND MOTORS LIMITED (11545099)
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) |
---|---|---|---|
14 Jan 2025 | CS01 | Confirmation statement made on 10 December 2024 with updates | |
24 Apr 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
21 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
21 Dec 2023 | PSC04 | Change of details for Mr Scott Anthony Kelsall as a person with significant control on 5 December 2023 | |
08 Jun 2023 | AA | Micro company accounts made up to 31 August 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
20 Dec 2022 | CH01 | Director's details changed for Mr David Roy Evans on 9 December 2022 | |
20 Dec 2022 | CH01 | Director's details changed for Mr Scott Anthony Kelsall on 9 December 2022 | |
26 Mar 2022 | CH01 | Director's details changed for Mr Scott Anthony Kelsall on 20 March 2022 | |
31 Jan 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
26 Jan 2022 | AD01 | Registered office address changed from 9-10 Cross Street Preston PR1 3LT United Kingdom to Floor 1, Capital House 8 Pittman Court, Pittman Way Fulwood Preston PR2 9ZG on 26 January 2022 | |
10 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with updates | |
10 Dec 2021 | PSC04 | Change of details for Mr Scott Anthony Kelsall as a person with significant control on 9 December 2021 | |
09 Dec 2021 | AP01 | Appointment of Mr David Roy Evans as a director on 9 December 2021 | |
09 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 9 December 2021
|
|
09 Dec 2021 | CH01 | Director's details changed for Mr Scott Anthony Kelsall on 9 December 2021 | |
09 Dec 2021 | AD01 | Registered office address changed from 97 Spring Vale Garden Village Darwen BB3 2HS United Kingdom to 9-10 Cross Street Preston PR1 3LT on 9 December 2021 | |
09 Dec 2021 | PSC01 | Notification of David Evans as a person with significant control on 9 December 2021 | |
09 Dec 2021 | PSC04 | Change of details for Mr Scott Anthony Kelsall as a person with significant control on 9 December 2021 | |
06 Dec 2021 | CERTNM |
Company name changed skels consultancy LIMITED\certificate issued on 06/12/21
|
|
09 Sep 2021 | CS01 | Confirmation statement made on 30 August 2021 with no updates | |
17 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with no updates | |
20 Jul 2020 | AA | Micro company accounts made up to 31 August 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 30 August 2019 with updates |