BOWLAND SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 New | Director's details changed for Mr Raymond D'cruz on 2025-06-06 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-18 with updates |
13/01/2513 January 2025 | Change of details for Performance Leader Ltd as a person with significant control on 2025-01-01 |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
13/03/2413 March 2024 | Confirmation statement made on 2024-01-18 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/11/2310 November 2023 | Director's details changed |
04/10/234 October 2023 | Termination of appointment of John Rice as a director on 2023-07-03 |
04/10/234 October 2023 | Appointment of Mr Patrick Fitzgerald as a director on 2023-07-03 |
04/10/234 October 2023 | Appointment of Mr Raymond D'cruz as a director on 2023-07-03 |
04/10/234 October 2023 | Registered office address changed from The Glades Festival Way Stoke-on-Trent ST1 5SQ England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-10-04 |
04/10/234 October 2023 | Termination of appointment of Brendan Michael Walsh as a secretary on 2023-07-03 |
04/10/234 October 2023 | Termination of appointment of Brendan Michael Walsh as a director on 2023-07-03 |
04/10/234 October 2023 | Cessation of Bowland Solutions Holdings Limited as a person with significant control on 2023-07-03 |
04/10/234 October 2023 | Notification of Performance Leader Ltd as a person with significant control on 2023-07-03 |
14/06/2314 June 2023 | Total exemption full accounts made up to 2022-12-31 |
24/01/2324 January 2023 | Termination of appointment of Jamie Oliver Prangnell as a director on 2022-11-04 |
24/01/2324 January 2023 | Change of details for Bowland Solutions Holdings Limited as a person with significant control on 2022-11-04 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-18 with updates |
24/01/2324 January 2023 | Cessation of Colpra Limited as a person with significant control on 2022-11-04 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
24/01/2224 January 2022 | Cessation of Colpra Ltd as a person with significant control on 2022-01-24 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/05/2012 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
29/04/2029 April 2020 | DIRECTOR APPOINTED MR JAMIE OLIVER PRANGNELL |
29/04/2029 April 2020 | APPOINTMENT TERMINATED, DIRECTOR LESLEY GRANEY |
29/04/2029 April 2020 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WALSH |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES |
06/03/196 March 2019 | REGISTERED OFFICE CHANGED ON 06/03/2019 FROM GLEN VIEW GLEN DRIVE ALTON STAFFORDSHIRE ST10 4DJ |
06/03/196 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
27/04/1827 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
24/05/1724 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/05/1624 May 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/09/1511 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/05/1526 May 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/05/1428 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICE / 28/05/2014 |
28/05/1428 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS LESLEY JANE GRANEY / 28/05/2014 |
28/05/1428 May 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/05/1323 May 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/12/1221 December 2012 | DIRECTOR APPOINTED MS LESLEY JANE GRANEY |
21/12/1221 December 2012 | DIRECTOR APPOINTED MRS ELIZABETH ANNE WALSH |
12/11/1212 November 2012 | APPOINTMENT TERMINATED, DIRECTOR ERIC STAUFFER |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/09/1221 September 2012 | PREVSHO FROM 31/05/2012 TO 31/12/2011 |
05/07/125 July 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
25/05/1125 May 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
26/05/1026 May 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC BARRON STAUFFER / 22/05/2010 |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICE / 22/05/2010 |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN MICHAEL WALSH / 22/05/2010 |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
22/05/0822 May 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
23/08/0723 August 2007 | NEW DIRECTOR APPOINTED |
04/08/074 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
26/06/0726 June 2007 | NC INC ALREADY ADJUSTED 01/06/06 |
26/06/0726 June 2007 | £ NC 1000/3000 29/05/0 |
25/05/0725 May 2007 | NEW DIRECTOR APPOINTED |
25/05/0725 May 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
18/04/0718 April 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
18/04/0718 April 2007 | REGISTERED OFFICE CHANGED ON 18/04/07 FROM: 40 CARTER STREET UTTOXETER STAFFORDSHIRE ST14 8EU |
27/02/0727 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
16/06/0616 June 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
04/04/064 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
31/05/0531 May 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
08/03/058 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
29/01/0529 January 2005 | REGISTERED OFFICE CHANGED ON 29/01/05 FROM: THE ROCKS QUARRY BANK HOLLINGTON STOKE ON TRENT STAFFORDSHIRE ST10 4HQ |
27/05/0427 May 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
07/07/037 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/05/03 |
17/06/0317 June 2003 | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS |
19/12/0219 December 2002 | NEW DIRECTOR APPOINTED |
19/12/0219 December 2002 | REGISTERED OFFICE CHANGED ON 19/12/02 FROM: 143 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3AY |
19/12/0219 December 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/12/0213 December 2002 | COMPANY NAME CHANGED BRUSHWOOD ENTERPRISES LTD CERTIFICATE ISSUED ON 13/12/02 |
15/08/0215 August 2002 | SECRETARY RESIGNED |
15/08/0215 August 2002 | REGISTERED OFFICE CHANGED ON 15/08/02 FROM: CHURCH HILL COTTAGE CHURCH LANE EAST HARPTREE BRISTOL BS40 6BE |
15/08/0215 August 2002 | DIRECTOR RESIGNED |
27/07/0227 July 2002 | REGISTERED OFFICE CHANGED ON 27/07/02 FROM: 46 IBSCOTT CLOSE DAGENHAM ESSEX RM10 9YS |
22/05/0222 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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