BOW DISTRIBUTION AND WAREHOUSING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Termination of appointment of Gavin Burgess as a director on 2025-04-26 |
29/11/2429 November 2024 | Current accounting period extended from 2024-06-30 to 2024-12-31 |
18/11/2418 November 2024 | Confirmation statement made on 2024-11-16 with no updates |
11/06/2411 June 2024 | Satisfaction of charge 035719250003 in full |
11/06/2411 June 2024 | Satisfaction of charge 2 in full |
23/05/2423 May 2024 | Resolutions |
23/05/2423 May 2024 | Resolutions |
23/05/2423 May 2024 | Memorandum and Articles of Association |
16/05/2416 May 2024 | Registration of charge 035719250005, created on 2024-05-03 |
14/05/2414 May 2024 | Appointment of Mr Philip Robinson as a secretary on 2024-04-26 |
14/05/2414 May 2024 | Registration of charge 035719250004, created on 2024-05-09 |
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 |
09/05/249 May 2024 | Appointment of Mr Andrew John Birkbeck as a director on 2024-04-26 |
09/05/249 May 2024 | Appointment of Mr Peter Stefan Zak as a director on 2024-04-26 |
09/05/249 May 2024 | Appointment of Mr Paul David Birkbeck as a director on 2024-04-26 |
09/05/249 May 2024 | Appointment of Mr David James Birkbeck as a director on 2024-04-26 |
09/05/249 May 2024 | Termination of appointment of Kevin Mcdonagh as a director on 2024-04-26 |
01/12/231 December 2023 | Accounts for a small company made up to 2023-06-30 |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-16 with updates |
24/08/2324 August 2023 | Termination of appointment of Paul Arthur Howarth as a director on 2023-08-24 |
24/08/2324 August 2023 | Appointment of Mr Kevin Mcdonagh as a director on 2023-08-24 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Accounts for a small company made up to 2022-06-30 |
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 |
23/03/2323 March 2023 | Change of details for Sxg Holdings Limited as a person with significant control on 2023-03-23 |
28/09/2228 September 2022 | Previous accounting period shortened from 2022-09-30 to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/02/2216 February 2022 | Total exemption full accounts made up to 2021-09-30 |
24/11/2124 November 2021 | Confirmation statement made on 2021-11-16 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
16/04/2116 April 2021 | 30/09/20 TOTAL EXEMPTION FULL |
16/11/2016 November 2020 | CESSATION OF GAVIN BURGESS AS A PSC |
16/11/2016 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SXG HOLDINGS LIMITED |
16/11/2016 November 2020 | CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES |
16/11/2016 November 2020 | CESSATION OF PAUL ARTHUR HOWARTH AS A PSC |
27/10/2027 October 2020 | DIRECTOR APPOINTED MR JAMES ROBERT FOSKETT |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
05/08/205 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 035719250003 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES |
23/04/2023 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN BURGESS |
23/04/2023 April 2020 | 30/09/19 TOTAL EXEMPTION FULL |
23/04/2023 April 2020 | CESSATION OF DAVID CLARKE AS A PSC |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
19/07/1919 July 2019 | DIRECTOR APPOINTED MR GAVIN BURGESS |
17/07/1917 July 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES |
28/01/1928 January 2019 | RETURN OF PURCHASE OF OWN SHARES |
16/01/1916 January 2019 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
16/01/1916 January 2019 | 17/12/18 STATEMENT OF CAPITAL GBP 3494.00 |
14/12/1814 December 2018 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
18/06/1818 June 2018 | CESSATION OF ANDREW PAUL BOWD AS A PSC |
18/06/1818 June 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDRE BOWD |
18/06/1818 June 2018 | APPOINTMENT TERMINATED, SECRETARY ANDRE BOWD |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
30/11/1730 November 2017 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
23/06/1623 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
04/02/164 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
03/06/153 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
17/06/1417 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
30/05/1330 May 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
26/06/1226 June 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
04/05/124 May 2012 | RETURN OF PURCHASE OF OWN SHARES |
04/05/124 May 2012 | 04/05/12 STATEMENT OF CAPITAL GBP 5895 |
04/05/124 May 2012 | 04/05/12 STATEMENT OF CAPITAL GBP 6447 |
04/05/124 May 2012 | RETURN OF PURCHASE OF OWN SHARES |
04/05/124 May 2012 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
04/05/124 May 2012 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
23/02/1223 February 2012 | REGISTERED OFFICE CHANGED ON 23/02/2012 FROM GREENHILL LANE RIDDINGS ALFRETON DERBYSHIRE DE55 4AT |
13/01/1213 January 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
09/12/119 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
06/12/116 December 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
15/11/1115 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/07/1115 July 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 30 September 2010 |
14/06/1014 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARTHUR HOWARTH / 28/05/2010 |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDRE PAUL BOWD / 28/05/2010 |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLARKE / 28/05/2010 |
11/03/1011 March 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
16/04/0916 April 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
13/06/0813 June 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
15/06/0715 June 2007 | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
23/04/0723 April 2007 | £ IC 8000/7000 28/03/07 £ SR 1000@1=1000 |
12/02/0712 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
12/06/0612 June 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
28/04/0628 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
30/07/0530 July 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
29/01/0529 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
13/07/0413 July 2004 | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS |
01/04/041 April 2004 | REGISTERED OFFICE CHANGED ON 01/04/04 FROM: 170 HEANOR ROAD SMALLEY ILKESTON DERBYSHIRE DE7 6DY |
27/01/0427 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
06/06/036 June 2003 | RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS |
26/04/0326 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
17/06/0217 June 2002 | NEW SECRETARY APPOINTED |
17/06/0217 June 2002 | SECRETARY RESIGNED |
17/06/0217 June 2002 | RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS |
06/02/026 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 |
30/05/0130 May 2001 | RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS |
20/12/0020 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
20/06/0020 June 2000 | RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS |
11/02/0011 February 2000 | FULL ACCOUNTS MADE UP TO 30/09/99 |
13/12/9913 December 1999 | NC INC ALREADY ADJUSTED 01/08/99 |
13/12/9913 December 1999 | £ NC 1000/15000 01/08/99 |
22/10/9922 October 1999 | NEW DIRECTOR APPOINTED |
22/10/9922 October 1999 | NEW DIRECTOR APPOINTED |
17/06/9917 June 1999 | RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS |
27/08/9827 August 1998 | ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/09/99 |
26/07/9826 July 1998 | REGISTERED OFFICE CHANGED ON 26/07/98 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA |
26/07/9826 July 1998 | NEW SECRETARY APPOINTED |
26/07/9826 July 1998 | DIRECTOR RESIGNED |
26/07/9826 July 1998 | NEW DIRECTOR APPOINTED |
26/07/9826 July 1998 | SECRETARY RESIGNED |
22/07/9822 July 1998 | COMPANY NAME CHANGED SURREAL SUNRISE LIMITED CERTIFICATE ISSUED ON 23/07/98 |
28/05/9828 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BOW DISTRIBUTION AND WAREHOUSING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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