A.E. BOWRING & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewRegistered office address changed from Suite 5, the Willows, Ransom Wood Business Park Southwell Road West Rainworth, Mansfield Nottinghamshire NG21 0HJ United Kingdom to Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX on 2025-09-04

View Document

08/05/258 May 2025 Registered office address changed from The Willows, Ransom Wood Business Park Southwell Road West Rainworth, Mansfield Nottinghamshire NG21 0HJ United Kingdom to Suite 5, the Willows, Ransom Wood Business Park Southwell Road West Rainworth, Mansfield Nottinghamshire NG21 0HJ on 2025-05-08

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/02/2420 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/02/2321 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/04/2112 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/01/2023 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA BOWRING

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARTHUR BOWRING / 26/06/2017

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARTHUR BOWRING / 26/06/2017

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ARTHUR BOWRING

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/06/1628 June 2016 27/06/16 NO CHANGES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/07/1513 July 2015 27/06/15 NO CHANGES

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/07/1414 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/07/138 July 2013 27/06/13 NO CHANGES

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/07/122 July 2012 27/06/12 NO CHANGES

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/07/114 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/07/1019 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

17/07/1017 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA BOWRING / 26/06/2010

View Document

17/07/1017 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARTHUR BOWRING / 26/06/2010

View Document

10/10/0910 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/10/0910 October 2009 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BOWRING

View Document

14/09/0914 September 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR DAWN BOWRING

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM MEDEN FARM WARSOP NOTTS NG20 0ER

View Document

16/04/0916 April 2009 GBP IC 3500/2576 18/03/09 GBP SR 924@1=924

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DALLAS BOWRING

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS BOWRING

View Document

30/03/0930 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/03/0930 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR ROGER BOWRING

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED SANDRA BOWRING

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED ALISTAIR JAMES BOWRING

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED JOHN ARTHUR BOWRING

View Document

26/03/0926 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 27/06/08; NO CHANGE OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

04/04/084 April 2008 DIRECTOR APPOINTED NICHOLAS ROGER BOWRING

View Document

04/04/084 April 2008 PAY INTERIM DIVIDEND. APPOINTMENT 10/03/2008

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/08/072 August 2007 RETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS

View Document

18/07/0618 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 ACC. REF. DATE EXTENDED FROM 05/04/02 TO 31/05/02

View Document

28/08/0128 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/0024 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS

View Document

08/12/988 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS

View Document

29/08/9629 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 27/06/96; NO CHANGE OF MEMBERS

View Document

11/09/9511 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

08/08/958 August 1995 RETURN MADE UP TO 27/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/08/9411 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

08/07/948 July 1994 RETURN MADE UP TO 27/06/94; FULL LIST OF MEMBERS

View Document

05/09/935 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

08/07/938 July 1993 RETURN MADE UP TO 27/06/93; NO CHANGE OF MEMBERS

View Document

08/11/928 November 1992 S366A DISP HOLDING AGM 21/09/92

View Document

08/11/928 November 1992 S386 DISP APP AUDS 21/09/92

View Document

08/11/928 November 1992 S252 DISP LAYING ACC 21/09/92

View Document

30/10/9230 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9230 October 1992 RETURN MADE UP TO 27/06/92; NO CHANGE OF MEMBERS

View Document

30/10/9230 October 1992 REGISTERED OFFICE CHANGED ON 30/10/92

View Document

08/10/928 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

20/11/9120 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

29/07/9129 July 1991 RETURN MADE UP TO 27/06/91; FULL LIST OF MEMBERS

View Document

03/08/903 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

03/08/903 August 1990 RETURN MADE UP TO 27/06/90; NO CHANGE OF MEMBERS

View Document

12/09/8912 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

04/07/894 July 1989 RETURN MADE UP TO 13/06/89; NO CHANGE OF MEMBERS

View Document

24/05/8924 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

21/06/8821 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/8821 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/881 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

01/02/881 February 1988 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

25/08/8725 August 1987 RETURN MADE UP TO 18/03/87; FULL LIST OF MEMBERS

View Document

17/01/8717 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

19/05/6719 May 1967 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