BOWEN TROSCAN LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 Liquidators' statement of receipts and payments to 2025-07-18

View Document

25/09/2425 September 2024 Liquidators' statement of receipts and payments to 2024-07-18

View Document

05/03/245 March 2024 Registered office address changed from PO Box 4385 10851539 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-05

View Document

22/02/2422 February 2024 Registered office address changed to PO Box 4385, 10851539 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-22

View Document

14/08/2314 August 2023 Statement of affairs

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Registered office address changed from 70 Alexandra Road St. Leonards-on-Sea East Sussex TN37 6LE England to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-08-04

View Document

24/07/2324 July 2023 Appointment of a voluntary liquidator

View Document

30/12/2230 December 2022 Micro company accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

11/01/2111 January 2021 PREVSHO FROM 31/01/2021 TO 31/12/2020

View Document

11/01/2111 January 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 REGISTERED OFFICE CHANGED ON 17/12/2020 FROM 5 MARINE DRIVE SEAFORD EAST SUSSEX BN25 2RT UNITED KINGDOM

View Document

17/12/2017 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PAUL BOWEN / 17/12/2020

View Document

17/12/2017 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PAUL BOWEN / 17/12/2020

View Document

17/12/2017 December 2020 PSC'S CHANGE OF PARTICULARS / MR WARREN PAUL BOWEN / 17/12/2020

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 PREVEXT FROM 31/07/2019 TO 31/01/2020

View Document

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

View Accounts

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 5 BEDFORD PLACE BRIGHTON EAST SUSSEX BN1 2PT ENGLAND

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / MR WARREN PAUL BOWEN / 15/10/2019

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PAUL BOWEN / 15/10/2019

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PAUL BOWEN / 19/07/2018

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

18/07/1918 July 2019 PSC'S CHANGE OF PARTICULARS / MR WARREN PAUL BOWEN / 19/07/2018

View Document

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM FLAT 5 46 MONTPELIER ROAD BRIGHTON EAST SUSSEX BN1 3BA UNITED KINGDOM

View Document

05/07/175 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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