BOWDEN SOUTH NORMANTON LIMITED

Company Documents

DateDescription
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

24/02/2524 February 2025 Confirmation statement made on 2024-12-10 with no updates

View Document

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

View Accounts

04/06/244 June 2024 Micro company accounts made up to 2023-09-30

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

12/06/2312 June 2023 Micro company accounts 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

19/12/2219 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

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

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021

View Document

23/06/2123 June 2021

View Document

23/06/2123 June 2021

View Document

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

View Document

24/07/2024 July 2020 ARTICLES OF ASSOCIATION

View Document

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

View Document

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

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 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 CESSATION OF VICTORIA STUBBS AS A PSC

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

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

View Accounts

16/06/2016 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA STUBBS

View Document

16/06/2016 June 2020 CESSATION OF PEREGRINE EDWARD KENNETH BOWDEN AS A PSC

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PEREGRINE EDWARD KENNETH BOWDEN / 27/05/2020

View Document

27/05/2027 May 2020 PSC'S CHANGE OF PARTICULARS / MR PEREGRINE EDWARD KENNETH BOWDEN / 27/05/2020

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

10/12/1910 December 2019 SAIL ADDRESS CHANGED FROM: 1 THE MALL MARKET STREET CLAY CROSS CHESTERFIELD DERBYSHIRE S45 9JE ENGLAND

View Document

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

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / MR PEREGRINE EDWARD KENNETH BOWDEN / 19/12/2018

View Document

02/11/182 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/12/1716 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

16/12/1716 December 2017 PSC'S CHANGE OF PARTICULARS / MR PEREGRINE EDWARD KENNETH BOWDEN / 06/04/2016

View Document

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

View Document

18/12/1618 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

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

View Document

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

View Document

13/12/1513 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

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

View Accounts

02/01/152 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/08/1418 August 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 SAIL ADDRESS CREATED

View Document

12/12/1312 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

10/12/1210 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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