BACK2BOWEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

17/03/2517 March 2025 Notification of Jonathan Eaton as a person with significant control on 2020-06-18

View Document

17/03/2517 March 2025 Notification of Gary John Bowen as a person with significant control on 2017-06-22

View Document

14/03/2514 March 2025 Withdrawal of a person with significant control statement on 2025-03-14

View Document

29/01/2529 January 2025 Director's details changed for Mr Gary John Bowen on 2025-01-28

View Document

29/01/2529 January 2025 Director's details changed for Mr Gary John Bowen on 2025-01-28

View Document

29/01/2529 January 2025 Director's details changed for Mr Gary John Bowen on 2025-01-28

View Document

28/01/2528 January 2025 Director's details changed for Ms Helen Denise Howcroft on 2025-01-28

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

17/07/2417 July 2024 Registered office address changed from Hallings Hatch Parkgate Road Newdigate Dorking RH5 5DY England to 15 Canonbury Park North London N1 2JZ on 2024-07-17

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

19/05/2319 May 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

30/03/2130 March 2021 31/10/20 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/07/2017 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM 1 VINCENT SQUARE WESTMINSTER LONDON SW1P 2PN UNITED KINGDOM

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

26/03/1926 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 PREVEXT FROM 30/06/2018 TO 31/10/2018

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

18/10/1718 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108318980002

View Document

18/10/1718 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108318980001

View Document

22/06/1722 June 2017 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