BOWERING PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Registered office address changed from 7 Castle Street Bridgwater Somerset TA6 3DT United Kingdom to 7 Castle Street Bridgwater Somerset TA6 3DD on 2025-05-13

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

13/02/2413 February 2024 Memorandum and Articles of Association

View Document

13/02/2413 February 2024 Particulars of variation of rights attached to shares

View Document

13/02/2413 February 2024 Change of share class name or designation

View Document

13/02/2413 February 2024 Statement of capital following an allotment of shares on 2024-02-01

View Document

13/02/2413 February 2024 Resolutions

View Document

13/02/2413 February 2024 Resolutions

View Document

13/02/2413 February 2024 Resolutions

View Document

13/02/2413 February 2024 Resolutions

View Document

13/02/2413 February 2024 Resolutions

View Document

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

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

15/06/2315 June 2023 Registered office address changed from The Docks Bridgwater Somerset TA6 3EX to 7 Castle Street Bridgwater Somerset TA6 3DT on 2023-06-15

View Document

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

View Accounts

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

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT BOWERING

View Document

16/03/2016 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

16/03/2016 March 2020 02/03/20 STATEMENT OF CAPITAL GBP 61994

View Document

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 014260790003

View Document

23/01/2023 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 014260790002

View Document

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

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/06/195 June 2019 COMPANY NAME CHANGED BOWERINGS ANIMAL FEEDS LIMITED CERTIFICATE ISSUED ON 05/06/19

View Document

29/03/1929 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014260790001

View Document

10/01/1910 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 014260790001

View Document

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

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

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

View Accounts

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

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BOWERING / 19/07/2017

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

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

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / BEN TREVELYAN BOWERING / 01/07/2016

View Document

19/07/1619 July 2016 SECRETARY'S CHANGE OF PARTICULARS / BEN TREVELYAN BOWERING / 01/07/2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

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

View Accounts

17/07/1517 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/07/1423 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

30/07/1330 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/08/1213 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BOWERING / 15/07/2012

View Document

20/07/1220 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/07/1122 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

03/08/103 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BOWERING / 01/10/2009

View Document

27/07/1027 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

18/08/0918 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

21/07/0921 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/08/084 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/08/0714 August 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

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

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/08/0512 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0417 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

15/11/0215 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

04/09/024 September 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

21/08/0121 August 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

23/08/9923 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

23/08/9923 August 1999 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 REGISTERED OFFICE CHANGED ON 02/09/98 FROM: THE DOCKS BRIDGWATER SOMERSET TA6 3EX

View Document

27/08/9827 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

21/08/9821 August 1998 RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 REGISTERED OFFICE CHANGED ON 18/12/97 FROM: 18/22 ANGEL CRESCENT BRIDGWATER SOMERSET TA6 3AL

View Document

01/12/971 December 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

11/08/9711 August 1997 RETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

04/08/964 August 1996 RETURN MADE UP TO 17/07/96; CHANGE OF MEMBERS

View Document

19/03/9619 March 1996 NEW SECRETARY APPOINTED

View Document

19/03/9619 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/955 September 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

20/07/9520 July 1995 RETURN MADE UP TO 17/07/95; FULL LIST OF MEMBERS

View Document

19/12/9419 December 1994 DIRECTOR RESIGNED

View Document

22/09/9422 September 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

05/09/945 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

06/09/936 September 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

06/09/936 September 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

14/09/9214 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

07/09/927 September 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

20/12/9120 December 1991 RETURN MADE UP TO 17/12/91; NO CHANGE OF MEMBERS

View Document

13/11/9113 November 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/90

View Document

03/09/913 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9124 February 1991 RETURN MADE UP TO 20/12/90; NO CHANGE OF MEMBERS

View Document

27/11/9027 November 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/89

View Document

15/01/9015 January 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

15/12/8915 December 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/882 December 1988 RETURN MADE UP TO 10/11/88; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/888 November 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/87

View Document

05/08/875 August 1987 REGISTERED OFFICE CHANGED ON 05/08/87 FROM: 16 KING SQUARE BRIDGWATER SOMERSET

View Document

01/07/871 July 1987 RETURN MADE UP TO 13/05/87; FULL LIST OF MEMBERS

View Document

01/07/871 July 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/86

View Document

23/09/8623 September 1986 RETURN MADE UP TO 02/10/86; FULL LIST OF MEMBERS

View Document

23/09/8623 September 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/85

View Document

26/08/8326 August 1983 ANNUAL ACCOUNTS MADE UP DATE 31/10/82

View Document

06/06/796 June 1979 CERTIFICATE OF INCORPORATION

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