ACORN BOWMAN FINANCE AND INVESTMENT MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

11/04/2511 April 2025 Total exemption full accounts made up to 2024-11-07

View Document

07/11/247 November 2024 Annual accounts for year ending 07 Nov 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-23 with updates

View Document

13/04/2413 April 2024 Change of share class name or designation

View Document

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Resolutions

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-11-07

View Document

07/11/237 November 2023 Annual accounts for year ending 07 Nov 2023

View Accounts

16/10/2316 October 2023 Appointment of Lewis Bowman as a director on 2023-10-09

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Resolutions

View Document

23/08/2323 August 2023 Memorandum and Articles of Association

View Document

23/08/2323 August 2023 Change of share class name or designation

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-11-07

View Document

07/11/227 November 2022 Annual accounts for year ending 07 Nov 2022

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-11-07

View Document

03/03/223 March 2022 Appointment of Mrs Vicky Ann Bowman as a secretary on 2022-02-23

View Document

03/03/223 March 2022 Termination of appointment of Philip Peter Gambrill as a secretary on 2022-02-22

View Document

07/11/217 November 2021 Annual accounts for year ending 07 Nov 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 07/11/20

View Document

07/11/207 November 2020 Annual accounts for year ending 07 Nov 2020

View Accounts

19/08/2019 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 07/11/19

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

07/11/197 November 2019 Annual accounts for year ending 07 Nov 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 07/11/18

View Document

10/06/1910 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP PETER GAMBRILL / 01/06/2019

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

07/11/187 November 2018 Annual accounts for year ending 07 Nov 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 07/11/17

View Document

07/11/177 November 2017 Annual accounts for year ending 07 Nov 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 7 November 2016

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM PO BOX CT6 5NW THE CHAPEL 51 HIGH STREET MINSTER KENT CT12 4BT UNITED KINGDOM

View Document

07/11/167 November 2016 Annual accounts for year ending 07 Nov 2016

View Accounts

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM KENT INNOVATION CENTRE THANET REACH BUSINESS PARK MILLENNIUM WAY BROADSTAIRS KENT CT10 2QQ

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STUART BOWMAN / 12/08/2016

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 7 November 2015

View Document

20/06/1620 June 2016 SECOND FILING WITH MUD 23/05/16 FOR FORM AR01

View Document

31/05/1631 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

07/11/157 November 2015 Annual accounts for year ending 07 Nov 2015

View Accounts

12/08/1512 August 2015 SECOND FILING WITH MUD 23/05/15 FOR FORM AR01

View Document

12/08/1512 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP PETER GAMBRILL / 12/08/2015

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 7 November 2014

View Document

27/05/1527 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts for year ending 07 Nov 2014

View Accounts

03/07/143 July 2014 SECOND FILING WITH MUD 23/05/14 FOR FORM AR01

View Document

23/05/1423 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 7 November 2013

View Document

07/11/137 November 2013 Annual accounts for year ending 07 Nov 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 7 November 2012

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 7 November 2011

View Document

23/05/1223 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 7 November 2010

View Document

24/05/1124 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 7 November 2009

View Document

26/05/1026 May 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STUART BOWMAN / 23/05/2010

View Document

27/05/0927 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 07/11/08 TOTAL EXEMPTION FULL

View Document

01/08/081 August 2008 07/11/07 TOTAL EXEMPTION FULL

View Document

29/05/0829 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 FULL ACCOUNTS MADE UP TO 07/11/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 FULL ACCOUNTS MADE UP TO 07/11/05

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 COMPANY NAME CHANGED ACORN BOWMAN CASTLE LIMITED CERTIFICATE ISSUED ON 14/06/05

View Document

09/03/059 March 2005 FULL ACCOUNTS MADE UP TO 07/11/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 07/11/03

View Document

06/04/046 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/11/03

View Document

05/04/045 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/043 April 2004 SECRETARY RESIGNED

View Document

03/04/043 April 2004 NEW SECRETARY APPOINTED

View Document

16/09/0316 September 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 07/11/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 REGISTERED OFFICE CHANGED ON 08/05/03 FROM: 138 GRAND DRIVE, HERNE BAY, KENT, CT6 8HU

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 NEW SECRETARY APPOINTED

View Document

20/06/0220 June 2002 COMPANY NAME CHANGED MAPLEBAY LIMITED CERTIFICATE ISSUED ON 20/06/02

View Document

13/06/0213 June 2002 REGISTERED OFFICE CHANGED ON 13/06/02 FROM: 25 HILL ROAD, THEYDON BOIS, EPPING, ESSEX CM16 7LX

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 SECRETARY RESIGNED

View Document

31/05/0231 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information