BOWDON CONSULTING LTD

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

28/05/2428 May 2024 Appointment of Mrs Lisa Michelle Waterhouse as a director on 2024-04-06

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

05/07/185 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/02/1611 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/01/1519 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/02/1414 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/04/1315 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

15/04/1315 April 2013 ADOPT ARTICLES 02/04/2013

View Document

15/04/1315 April 2013 02/04/13 STATEMENT OF CAPITAL GBP 3

View Document

24/01/1324 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/02/122 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/01/1118 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN WATERHOUSE / 12/11/2010

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM 8 DUNMASTON AVENUE TIMPERLEY ALTRINCHAM CHESHIRE WA15 7LG

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN WATERHOUSE / 20/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

05/10/095 October 2009 APPOINTMENT TERMINATED, SECRETARY HEATHER MAWSON

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/01/0823 January 2008 NEW SECRETARY APPOINTED

View Document

23/01/0823 January 2008 SECRETARY RESIGNED

View Document

18/01/0818 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 COMPANY NAME CHANGED VALENEST LTD CERTIFICATE ISSUED ON 23/08/04

View Document

13/04/0413 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

15/01/0415 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

04/02/034 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 NEW SECRETARY APPOINTED

View Document

09/03/029 March 2002 REGISTERED OFFICE CHANGED ON 09/03/02 FROM: 8 DUNMASTON AVENUE TIMPERLEY ALTRINCHAM CHESHIRE WA15 7LG

View Document

09/03/029 March 2002 REGISTERED OFFICE CHANGED ON 09/03/02 FROM: 8 DUNMASTON AVE, TIMPERLEY ALTRINCHAM CHESHIRE WA15 7LG

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

09/03/029 March 2002 NEW SECRETARY APPOINTED

View Document

29/01/0229 January 2002 SECRETARY RESIGNED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 REGISTERED OFFICE CHANGED ON 29/01/02 FROM: 39A LEICESTER ROAD SALFORD M7 4AS

View Document

18/01/0218 January 2002 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