BOWDEN & CHARLESWORTH LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

16/07/2516 July 2025 NewVoluntary strike-off action has been suspended

View Document

16/07/2516 July 2025 NewVoluntary strike-off action has been suspended

View Document

17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/06/255 June 2025 NewApplication to strike the company off the register

View Document

13/05/2513 May 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

06/06/246 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

14/06/2314 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

12/05/2312 May 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/10/2114 October 2021 Director's details changed for Mrs Donna Louise Chapman on 2021-07-01

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

23/06/2123 June 2021 Audit exemption subsidiary accounts made up to 2020-09-30

View Document

23/06/2123 June 2021

View Document

23/06/2123 June 2021

View Document

23/06/2123 June 2021

View Document

24/07/2024 July 2020 ADOPT ARTICLES 19/06/2020

View Document

24/07/2024 July 2020 ARTICLES OF ASSOCIATION

View Document

14/07/2014 July 2020 PREVEXT FROM 31/03/2020 TO 19/06/2020

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR PEREGRINE BOWDEN

View Document

23/06/2023 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, SECRETARY VICTORIA STUBBS

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM 55 - 59 BROADLEYS CLAY CROSS CHESTERFIELD S45 9JN

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MRS DONNA LOUISE CHAPMAN

View Document

23/06/2023 June 2020 CESSATION OF PEREGRINE EDWARD KENNETH BOWDEN AS A PSC

View Document

19/06/2019 June 2020 Annual accounts for year ending 19 Jun 2020

View Accounts

04/06/204 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/08/1912 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

05/07/195 July 2019 SAIL ADDRESS CHANGED FROM: 1 THE MALL MARKET STREET CLAY CROSS CHESTERFIELD DERBYSHIRE S45 9JE UNITED KINGDOM

View Document

31/10/1831 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

22/11/1722 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 PSC'S CHANGE OF PARTICULARS / MR PEREGRINE EDWARD KENNETH BOWDEN / 06/04/2016

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

09/07/169 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

09/07/169 July 2016 SAIL ADDRESS CREATED

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/09/1517 September 2015 SECRETARY APPOINTED MISS VICTORIA STUBBS

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / PEREGRINE EDWARD KENNETH BOWDEN / 31/10/2014

View Document

06/07/156 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/07/1413 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/01/1310 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/07/1212 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/07/118 July 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/07/118 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PEREGRINE EDWARD KENNETH BOWDEN / 10/10/2009

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLESWORTH

View Document

12/07/1012 July 2010 SAIL ADDRESS CREATED

View Document

12/07/1012 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/07/1012 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, SECRETARY JANET CHARLESWORTH

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0728 July 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08

View Document

28/07/0728 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 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