BOWDEN CONTROLS LIMITED

Company Documents

DateDescription
26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR PAMELA MCINTYRE

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR MICHAEL BECKETT

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR JAMES RIEDY

View Document

19/09/1919 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

15/11/1815 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MORRIS

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / DURA HOLDINGS LIMITED / 11/12/2017

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED PAMELA LYNN MCINTYRE

View Document

07/08/187 August 2018 07/08/18 STATEMENT OF CAPITAL GBP 1

View Document

25/07/1825 July 2018 SOLVENCY STATEMENT DATED 13/07/18

View Document

25/07/1825 July 2018 REDUCE ISSUED CAPITAL 13/07/2018

View Document

25/07/1825 July 2018 STATEMENT BY DIRECTORS

View Document

04/06/184 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR WILLIAM HENRY MORRIS

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ADAMS

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 DISS40 (DISS40(SOAD))

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

25/04/1625 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/09/153 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/03/1530 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

25/03/1425 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

17/02/1417 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/08/1320 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/04/1326 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARTHA MOYER

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MR GEOFFREY ADAMS

View Document

15/05/1215 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/03/1223 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MARTHA RUNNELLS MOYER

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, SECRETARY THERESA SKOTAK

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY STAFEIL

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR THERESA SKOTAK

View Document

19/04/1119 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

01/03/111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/06/107 June 2010 DIRECTOR APPOINTED THERESA LYNN SKOTAK

View Document

07/06/107 June 2010 DIRECTOR APPOINTED JEFFREY MARTIN STAFEIL

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR ERIC RUNDALL

View Document

24/03/1024 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

11/02/1011 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/08/0921 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/04/093 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/04/0811 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

11/04/0811 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/11/075 November 2007 NEW SECRETARY APPOINTED

View Document

05/11/075 November 2007 SECRETARY RESIGNED

View Document

02/11/072 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/072 November 2007 REGISTERED OFFICE CHANGED ON 02/11/07 FROM: NO 1 COLMORE SQUARE BIRMINGHAM WEST MIDLANDS B4 6AA

View Document

07/08/077 August 2007 RETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/08/0617 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/11/041 November 2004 NEW SECRETARY APPOINTED

View Document

01/11/041 November 2004 REGISTERED OFFICE CHANGED ON 01/11/04 FROM: 47 CASTLE STREET READING BERKSHIRE RG1 7SR

View Document

01/11/041 November 2004 SECRETARY RESIGNED

View Document

05/10/045 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/07/0430 July 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

27/09/0327 September 2003 APP & RES ACC, FILE FOR 03/09/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

08/08/028 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 SECRETARY RESIGNED

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02 FROM: WOODLEY READING RG5 4SN

View Document

30/05/0230 May 2002 NEW SECRETARY APPOINTED

View Document

16/05/0216 May 2002 NEW SECRETARY APPOINTED

View Document

09/05/029 May 2002 SECRETARY RESIGNED

View Document

05/10/015 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/08/0120 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

15/08/0015 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 S80A AUTH TO ALLOT SEC 25/11/99

View Document

10/11/9910 November 1999 COMPANY NAME CHANGED ADWEST WOODLEY LIMITED CERTIFICATE ISSUED ON 10/11/99

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 SECRETARY RESIGNED

View Document

03/11/993 November 1999 NEW SECRETARY APPOINTED

View Document

02/09/992 September 1999 RETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99

View Document

24/05/9924 May 1999 NEW SECRETARY APPOINTED

View Document

24/05/9924 May 1999 SECRETARY RESIGNED

View Document

23/05/9923 May 1999 DIRECTOR RESIGNED

View Document

09/12/989 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 26/07/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

08/08/978 August 1997 RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS

View Document

08/08/978 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/978 August 1997 DIRECTOR RESIGNED

View Document

27/04/9727 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

20/03/9720 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9720 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/964 November 1996 RETURN MADE UP TO 26/07/96; NO CHANGE OF MEMBERS

View Document

10/10/9610 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/9610 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/9610 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/9610 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/963 October 1996 COMPANY NAME CHANGED CIRENCESTER TOOLS MFG LIMITED CERTIFICATE ISSUED ON 04/10/96

View Document

10/09/9610 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

09/01/969 January 1996 DIRECTOR RESIGNED

View Document

11/08/9511 August 1995 RETURN MADE UP TO 26/07/95; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9520 July 1995 DIRECTOR RESIGNED

View Document

20/07/9520 July 1995 DIRECTOR RESIGNED

View Document

20/07/9520 July 1995 DIRECTOR RESIGNED

View Document

20/07/9520 July 1995 DIRECTOR RESIGNED

View Document

02/03/952 March 1995 DIRECTOR RESIGNED

View Document

27/02/9527 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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

29/11/9429 November 1994 ADOPT MEM AND ARTS 21/11/94

View Document

16/11/9416 November 1994 REGISTERED OFFICE CHANGED ON 16/11/94 FROM: HEADLEY ROAD EAST WOODLEY READING BERKSHIRE RG5 4SN

View Document

07/10/947 October 1994 ACCOUNTING REF. DATE EXT FROM 28/02 TO 30/06

View Document

31/08/9431 August 1994 REGISTERED OFFICE CHANGED ON 31/08/94 FROM: HEADLEY ROAD EAST WOODLEY READING BERKSHIRE RG5 4SN

View Document

31/08/9431 August 1994 RETURN MADE UP TO 26/07/94; FULL LIST OF MEMBERS

View Document

23/08/9423 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9423 August 1994 REGISTERED OFFICE CHANGED ON 23/08/94 FROM: 15 LOVE LANE CIRENCESTER GLOUCESTERSHIRE GL7 1QY

View Document

19/08/9419 August 1994 NEW SECRETARY APPOINTED

View Document

19/08/9419 August 1994 NEW DIRECTOR APPOINTED

View Document

19/08/9419 August 1994 NEW DIRECTOR APPOINTED

View Document

17/08/9417 August 1994 NEW DIRECTOR APPOINTED

View Document

16/08/9416 August 1994 NEW DIRECTOR APPOINTED

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED

View Document

16/08/9416 August 1994 NEW DIRECTOR APPOINTED

View Document

16/08/9416 August 1994 NEW SECRETARY APPOINTED

View Document

24/06/9424 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9416 June 1994 ALTER MEM AND ARTS 20/05/94

View Document

08/06/948 June 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

02/08/932 August 1993 RETURN MADE UP TO 26/07/93; NO CHANGE OF MEMBERS

View Document

13/07/9313 July 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/93

View Document

07/08/927 August 1992 RETURN MADE UP TO 26/07/92; FULL LIST OF MEMBERS

View Document

07/08/927 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9229 June 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/92

View Document

12/03/9212 March 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/03/92

View Document

10/03/9210 March 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/03/92

View Document

05/03/925 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/925 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9224 January 1992 NEW DIRECTOR APPOINTED

View Document

24/01/9224 January 1992 NEW DIRECTOR APPOINTED

View Document

09/12/919 December 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/91

View Document

18/09/9118 September 1991 RETURN MADE UP TO 26/07/91; NO CHANGE OF MEMBERS

View Document

20/12/9020 December 1990 RETURN MADE UP TO 25/07/90; NO CHANGE OF MEMBERS

View Document

19/12/9019 December 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/90

View Document

24/10/9024 October 1990 NEW DIRECTOR APPOINTED

View Document

18/05/9018 May 1990 REGISTERED OFFICE CHANGED ON 18/05/90 FROM: EQUITY AND LAW HOUSE 110 COMMERCIAL ROAD SWINDON WILTSHIRE SN1 5RD

View Document

26/02/9026 February 1990 AUDITOR'S RESIGNATION

View Document

21/09/8921 September 1989 RETURN MADE UP TO 26/07/89; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

03/04/893 April 1989 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/04/893 April 1989 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/04/893 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/8825 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/8824 October 1988 RETURN MADE UP TO 11/07/88; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

04/05/884 May 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

29/04/8829 April 1988 ADOPT MEM AND ARTS 180887

View Document

04/03/884 March 1988 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

04/03/884 March 1988 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

04/03/884 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/8812 February 1988 DIRECTOR RESIGNED

View Document

02/12/872 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/8728 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/8723 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/8729 September 1987 RETURN MADE UP TO 30/07/87; FULL LIST OF MEMBERS

View Document

17/01/8717 January 1987 REGISTERED OFFICE CHANGED ON 17/01/87 FROM: SOUTH OF ENGLAND HOUSE COMMERCIAL ROAD SWINDON WILTS

View Document

03/11/863 November 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

03/11/863 November 1986 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

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