BOW DISTRIBUTION AND WAREHOUSING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Termination of appointment of Gavin Burgess as a director on 2025-04-26

View Document

29/11/2429 November 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

11/06/2411 June 2024 Satisfaction of charge 035719250003 in full

View Document

11/06/2411 June 2024 Satisfaction of charge 2 in full

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024 Memorandum and Articles of Association

View Document

16/05/2416 May 2024 Registration of charge 035719250005, created on 2024-05-03

View Document

14/05/2414 May 2024 Appointment of Mr Philip Robinson as a secretary on 2024-04-26

View Document

14/05/2414 May 2024 Registration of charge 035719250004, created on 2024-05-09

View Document

09/05/249 May 2024 Registered office address changed from 81 Burton Road Derby Derbyshire DE1 1TJ United Kingdom to 429 Moss Lane Hesketh Bank Preston PR4 6XJ on 2024-05-09

View Document

09/05/249 May 2024 Appointment of Mr Andrew John Birkbeck as a director on 2024-04-26

View Document

09/05/249 May 2024 Appointment of Mr Peter Stefan Zak as a director on 2024-04-26

View Document

09/05/249 May 2024 Appointment of Mr Paul David Birkbeck as a director on 2024-04-26

View Document

09/05/249 May 2024 Appointment of Mr David James Birkbeck as a director on 2024-04-26

View Document

09/05/249 May 2024 Termination of appointment of Kevin Mcdonagh as a director on 2024-04-26

View Document

01/12/231 December 2023 Accounts for a small company made up to 2023-06-30

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

24/08/2324 August 2023 Termination of appointment of Paul Arthur Howarth as a director on 2023-08-24

View Document

24/08/2324 August 2023 Appointment of Mr Kevin Mcdonagh as a director on 2023-08-24

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Accounts for a small company made up to 2022-06-30

View Document

23/03/2323 March 2023 Registered office address changed from Units 23.3-23.5 Amber Business Centre Hill Top Road Riddings Alfreton Derbyshire DE55 4BR to 81 Burton Road Derby Derbyshire DE1 1TJ on 2023-03-23

View Document

23/03/2323 March 2023 Change of details for Sxg Holdings Limited as a person with significant control on 2023-03-23

View Document

28/09/2228 September 2022 Previous accounting period shortened from 2022-09-30 to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

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

View Accounts

16/04/2116 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 CESSATION OF GAVIN BURGESS AS A PSC

View Document

16/11/2016 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SXG HOLDINGS LIMITED

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES

View Document

16/11/2016 November 2020 CESSATION OF PAUL ARTHUR HOWARTH AS A PSC

View Document

27/10/2027 October 2020 DIRECTOR APPOINTED MR JAMES ROBERT FOSKETT

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/08/205 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 035719250003

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

23/04/2023 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN BURGESS

View Document

23/04/2023 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 CESSATION OF DAVID CLARKE AS A PSC

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/07/1919 July 2019 DIRECTOR APPOINTED MR GAVIN BURGESS

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

28/01/1928 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

16/01/1916 January 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/01/1916 January 2019 17/12/18 STATEMENT OF CAPITAL GBP 3494.00

View Document

14/12/1814 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/06/1818 June 2018 CESSATION OF ANDREW PAUL BOWD AS A PSC

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDRE BOWD

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, SECRETARY ANDRE BOWD

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

30/11/1730 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/06/153 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/06/1417 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

04/05/124 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

04/05/124 May 2012 04/05/12 STATEMENT OF CAPITAL GBP 5895

View Document

04/05/124 May 2012 04/05/12 STATEMENT OF CAPITAL GBP 6447

View Document

04/05/124 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

04/05/124 May 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/05/124 May 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM GREENHILL LANE RIDDINGS ALFRETON DERBYSHIRE DE55 4AT

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/12/119 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/12/116 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/11/1115 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/07/1115 July 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/06/1014 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARTHUR HOWARTH / 28/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDRE PAUL BOWD / 28/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLARKE / 28/05/2010

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/06/0715 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 £ IC 8000/7000 28/03/07 £ SR 1000@1=1000

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/07/0530 July 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 REGISTERED OFFICE CHANGED ON 01/04/04 FROM: 170 HEANOR ROAD SMALLEY ILKESTON DERBYSHIRE DE7 6DY

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

17/06/0217 June 2002 NEW SECRETARY APPOINTED

View Document

17/06/0217 June 2002 SECRETARY RESIGNED

View Document

17/06/0217 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

13/12/9913 December 1999 NC INC ALREADY ADJUSTED 01/08/99

View Document

13/12/9913 December 1999 £ NC 1000/15000 01/08/99

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/09/99

View Document

26/07/9826 July 1998 REGISTERED OFFICE CHANGED ON 26/07/98 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

26/07/9826 July 1998 NEW SECRETARY APPOINTED

View Document

26/07/9826 July 1998 DIRECTOR RESIGNED

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 SECRETARY RESIGNED

View Document

22/07/9822 July 1998 COMPANY NAME CHANGED SURREAL SUNRISE LIMITED CERTIFICATE ISSUED ON 23/07/98

View Document

28/05/9828 May 1998 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