BOWDENS PROPERTY INVESTMENTS LIMITED

Company Documents

DateDescription
30/10/2430 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

03/09/243 September 2024 Change of details for Mr Derek Frank Bowden as a person with significant control on 2024-08-29

View Document

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

View Accounts

29/08/2329 August 2023 Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to 2 Hilliards Court Chester Business Park Chester CH4 9QP on 2023-08-29

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/02/232 February 2023 Satisfaction of charge 032431980021 in full

View Document

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

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-08-29 with no updates

View Document

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

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

30/07/2130 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

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

View Accounts

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

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

30/07/1830 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/03/1713 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032431980020

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/05/1625 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032431980019

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/09/1515 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/07/153 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032431980018

View Document

03/12/143 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032431980018

View Document

01/12/141 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032431980016

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/09/1418 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/06/1424 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032431980016

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM C/O MCLINTOCKS, 2 HILLIARDS COURT, CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9PX

View Document

22/10/1322 October 2013 SECRETARY'S CHANGE OF PARTICULARS / ANDREA HUGHES / 29/08/2013

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK FRANK BOWDEN / 29/08/2013

View Document

22/10/1322 October 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/11/123 November 2012 DISS40 (DISS40(SOAD))

View Document

02/11/122 November 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 FIRST GAZETTE

View Document

23/09/1123 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/07/1122 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

29/06/1129 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/09/1015 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

14/10/0914 October 2009 Annual return made up to 29 August 2009 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/08/072 August 2007 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

22/06/0722 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/071 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/074 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: C/O MCLINTOCK & PARTNERS 2 HILLIARDS COURT CHESTER BUSINESS PARK CHESTER CH4 9PX

View Document

04/01/074 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/01/074 January 2007 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

20/10/0520 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0523 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

23/09/0523 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM: 2 HILLIARDS COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9PX

View Document

29/10/0429 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/046 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 REGISTERED OFFICE CHANGED ON 01/09/04 FROM: UNIT 6A 150 BIRKENHEAD ROAD WALLASEY MERSEYSIDE CH44 7JN

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

21/12/0221 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0225 October 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/026 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0223 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

27/12/0127 December 2001 SECRETARY RESIGNED

View Document

27/12/0127 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/0127 December 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 NEW SECRETARY APPOINTED

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

09/08/019 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0116 May 2001 REGISTERED OFFICE CHANGED ON 16/05/01 FROM: ASHTON HOUSE CHADWICK STREET MORETON WIRRAL L46 7TE

View Document

26/09/0026 September 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 29/08/99; NO CHANGE OF MEMBERS

View Document

19/07/9919 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

23/09/9723 September 1997 RETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS

View Document

19/09/9619 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

16/09/9616 September 1996 SECRETARY RESIGNED

View Document

16/09/9616 September 1996 REGISTERED OFFICE CHANGED ON 16/09/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

16/09/9616 September 1996 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/10/97

View Document

16/09/9616 September 1996 DIRECTOR RESIGNED

View Document

29/08/9629 August 1996 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