BOWNESS HALL FARMS



Company Documents

DateDescription
08/01/248 January 2024 Notification of John Harrison Wills as a person with significant control on 2023-04-03

View Document

08/01/248 January 2024 Notification of David Richard Wills as a person with significant control on 2023-04-03

View Document

21/12/2321 December 2023 Withdrawal of a person with significant control statement on 2023-12-21

View Document

18/08/2318 August 2023 Register inspection address has been changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW England to James Watson House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2UU

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

14/08/2314 August 2023 Director's details changed for Mr John Wills on 2023-08-07

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

Analyse these accounts
27/01/2227 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

04/01/224 January 2022 Termination of appointment of Richard Hodgson Wills as a director on 2021-04-19

View Document

16/02/1516 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/08/1413 August 2014 ARTICLES OF ASSOCIATION

View Document

30/07/1430 July 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

30/07/1430 July 2014 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

30/07/1430 July 2014 COMPANY NAME CHANGED BOWNESS HALL FARM
CERTIFICATE ISSUED ON 30/07/14

View Document

30/07/1430 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/07/1430 July 2014 FORM OF ASSENT TO RE-REGISTRATION

View Document

30/07/1430 July 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/07/1430 July 2014 APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY

View Document

17/02/1417 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/05/133 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document



03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD WILLS / 07/04/2013

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLS / 07/04/2013

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/05/1217 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/04/1115 April 2011 SAIL ADDRESS CREATED

View Document

15/04/1115 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/04/1115 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/04/1027 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HODGSON WILLS / 07/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLS / 07/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET WILLS / 07/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD WILLS / 07/04/2010

View Document

08/02/108 February 2010 PREVSHO FROM 30/04/2010 TO 31/01/2010

View Document

08/02/108 February 2010 07/04/09 STATEMENT OF CAPITAL GBP 999

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/09 FROM: GISTERED OFFICE CHANGED ON 28/05/2009 FROM 3RD FLOOR WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED MR RICHARD HODGSON WILLS

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED MR JOHN WILLS

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED MRS MARGARET WILLS

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED MR DAVID RICHARD WILLS

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR JONATHON ROUND

View Document

07/04/097 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company