BOWES CONSULTING LTD

Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

03/06/243 June 2024 Secretary's details changed for Mrs Michelle Dowie on 2024-05-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-04-04 with updates

View Document

31/05/2431 May 2024 Director's details changed for Mrs Michelle Dowie on 2024-05-31

View Document

31/05/2431 May 2024 Secretary's details changed for Mrs Michelle Dowie on 2024-05-31

View Document

31/05/2431 May 2024 Secretary's details changed for Mrs Michelle Dowie on 2024-05-31

View Document

31/05/2431 May 2024 Change of details for Mrs Michelle Dowie as a person with significant control on 2024-05-31

View Document

15/05/2415 May 2024 Director's details changed for Ms Michelle Dowie on 2024-05-15

View Document

15/05/2415 May 2024 Secretary's details changed for Mrs Michelle Murene Dowie Bowes on 2024-05-15

View Document

15/05/2415 May 2024 Change of details for Ms Michelle Dowie Bowes as a person with significant control on 2024-05-15

View Document

15/05/2415 May 2024 Director's details changed for Ms Michelle Dowie Bowes on 2024-05-15

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/04/248 April 2024 Change of details for Ms Michelle Dowie Bowes as a person with significant control on 2023-03-27

View Document

08/04/248 April 2024 Cessation of Martin Bowes as a person with significant control on 2023-03-27

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-04-30

View Document

03/01/233 January 2023 Registered office address changed from Rose Cottage Common Piece Lane Sutton on the Hill Derbyshire DE6 5JF England to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 2023-01-03

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-04-30

View Document

04/01/224 January 2022 Notification of Michelle Dowie Bowes as a person with significant control on 2016-04-06

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-29 with updates

View Document

04/01/224 January 2022 Change of details for Martin Bowes as a person with significant control on 2022-01-04

View Document

31/12/2131 December 2021 Previous accounting period extended from 2021-03-31 to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/12/194 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE MURENE DOWIE BOWES / 21/11/2019

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 2 THE OLD SCHOOL MAIN STREET HILTON DERBYSHIRE DE65 5JW

View Document

03/12/193 December 2019 PSC'S CHANGE OF PARTICULARS / MARTIN BOWES / 21/11/2019

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE DOWIE BOWES / 21/11/2019

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BOWES / 21/11/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MS MICHELLE DOWIE BOWES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/12/151 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/144 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

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

View Accounts

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR MICHELLE BOWES

View Document

03/01/143 January 2014 Annual return made up to 14 November 2013 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/08/1323 August 2013 DIRECTOR APPOINTED MICHELLE MURENE DOWIE BOWES

View Document

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

View Accounts

11/12/1211 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/12/1115 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/11/1024 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/12/0917 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BOWES / 14/11/2009

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 CURREXT FROM 30/11/2008 TO 31/03/2009

View Document

03/03/083 March 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE DOWIE BOWES / 17/01/2008

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 21 THE OLD SCHOOL HILTON DE65 5JW

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 SECRETARY RESIGNED

View Document

14/11/0714 November 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