Advanced company searchLink opens in new window

BOWERS & NORMAN LTD

Company number 12138086

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)
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
21 Aug 2024 CS01 Confirmation statement made on 4 August 2024 with no updates
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
10 Oct 2023 AD01 Registered office address changed from Cressbrook Kendal Road Kirkby Lonsdale Carnforth LA6 2FR England to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 10 October 2023
20 Sep 2023 CS01 Confirmation statement made on 4 August 2023 with updates
31 May 2023 PSC07 Cessation of James Bowers as a person with significant control on 15 August 2022
31 May 2023 TM01 Termination of appointment of James Bowers as a director on 15 August 2022
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
04 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
02 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Nov 2021 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / neil norman
04 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
16 Sep 2020 CS01 Confirmation statement made on 4 August 2020 with updates
15 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
08 Jun 2020 AD01 Registered office address changed from 15 Bankside the Watermark Gateshead NE11 9SY United Kingdom to Cressbrook Kendal Road Kirkby Lonsdale Carnforth LA6 2FR on 8 June 2020
28 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-28
28 Jan 2020 AA01 Current accounting period shortened from 31 August 2020 to 31 March 2020
05 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-05
  • GBP 200
  • ANNOTATION Part Rectified The director’s date of birth on the IN01 was removed from the public register on 02/11/2021 as the information was factually inaccurate or was derived from something factually inaccurate