BOWEN JAMES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Notification of Easy Garden Living Limited as a person with significant control on 2025-04-04 |
24/06/2524 June 2025 | Confirmation statement made on 2025-06-24 with updates |
24/06/2524 June 2025 | Cessation of Mark Stewart-Woods as a person with significant control on 2025-04-04 |
01/05/251 May 2025 | Total exemption full accounts made up to 2024-09-30 |
22/04/2522 April 2025 | Second filing of Confirmation Statement dated 2019-09-03 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-14 with no updates |
25/06/2425 June 2024 | Total exemption full accounts made up to 2023-09-30 |
12/10/2312 October 2023 | Confirmation statement made on 2023-09-03 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
05/10/215 October 2021 | Confirmation statement made on 2021-09-03 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
10/03/2010 March 2020 | 30/09/19 TOTAL EXEMPTION FULL |
27/11/1927 November 2019 | DISS40 (DISS40(SOAD)) |
26/11/1926 November 2019 | FIRST GAZETTE |
25/11/1925 November 2019 | Confirmation statement made on 2019-09-03 with updates |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES |
13/11/1913 November 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK STEWART-WOODS / 01/09/2019 |
13/11/1913 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOWEN JAMES STEWART-WOODS |
22/10/1922 October 2019 | REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
22/10/1922 October 2019 | REGISTERED OFFICE CHANGED ON 22/10/2019 FROM WESTFIELD VILLA WESTFIELD ROAD MONMOUTH NP25 3HX WALES |
20/06/1920 June 2019 | REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
04/09/184 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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