BOWLISH TEAMWORK LTD

Company Documents

DateDescription
08/05/258 May 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

17/04/2417 April 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

09/05/239 May 2023 Micro company accounts made up to 2022-09-30

View Document

21/11/2221 November 2022 Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16

View Document

19/11/2219 November 2022 Director's details changed for Mr Mohammed Ayyaz on 2022-11-16

View Document

19/11/2219 November 2022 Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-19

View Document

19/11/2219 November 2022 Director's details changed for Mr Mohammed Ayyaz on 2022-11-19

View Document

11/11/2211 November 2022 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-11

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR SCOTT NOEL

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM 119 SCHOOL STREET DARFIELD BARNSLEY S73 9EZ UNITED KINGDOM

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MR MOHAMMED AYYAZ

View Document

16/06/2016 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ

View Document

16/06/2016 June 2020 CESSATION OF SCOTT NOEL AS A PSC

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE

View Document

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR SCOTT NOEL

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG FAWCETT

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM FLAT ABOVE, T JS CLUB WOODHOUSE STREET LEEDS LS6 2JH UNITED KINGDOM

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT NOEL

View Document

10/04/1910 April 2019 CESSATION OF CRAIG FAWCETT AS A PSC

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 3 DUMFRIES COURT DUMFRIES STREETV LUTON LU1 5BG ENGLAND

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR CRAIG FAWCETT

View Document

05/10/185 October 2018 CESSATION OF ADRIAN PADURARU AS A PSC

View Document

05/10/185 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG FAWCETT

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN PADURARU

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

24/07/1824 July 2018 CESSATION OF TERRY DUNNE AS A PSC

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR ADRIAN PADURARU

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB ENGLAND

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN PADURARU

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR TERRY DUNNE

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM LONDON PARK HOUSE 146-158 PARK STREET LUTON LU1 3EY ENGLAND

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE

View Document

29/06/1829 June 2018 CESSATION OF MARY IBUKUNOLUWA ILORI AS A PSC

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARY ILORI

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOOBY SAMUEL

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MISS MARY IBUKUNOLUWA ILORI

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY IBUKUNOLUWA ILORI

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 124 GLENDON ROAD ROTHWELL KETTERING NN14 6BT ENGLAND

View Document

03/04/183 April 2018 CESSATION OF JOOBY SAMUEL AS A PSC

View Document

19/10/1719 October 2017 CESSATION OF COLIN RAINSBURY AS A PSC

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR JOOBY SAMUEL

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOOBY SAMUEL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/06/1716 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 5 ST GEORGES ROAD BLETCHLEY MILTON KEYNES MK3 5ER UNITED KINGDOM

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED TERENCE DUNNE

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR HARLEY SHAW

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN RAINSBURY

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM 4 DROVERS WALK WOOL GROVE ANDOVER SP10 2RR UNITED KINGDOM

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED HARLEY SHAW

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/05/1626 May 2016 DIRECTOR APPOINTED COLIN RAINSBURY

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN JANDRICEK

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 41 CRAVEN STREET COVENTRY CV5 8DS UNITED KINGDOM

View Document

13/04/1613 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

07/01/167 January 2016 DIRECTOR APPOINTED ALAN JANDRICEK

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 53A HEATH ROAD BARMING MAIDSTONE ME16 9LD

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR CONSTANTIN CORBEANU

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/09/1521 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR FABIAN WILLIAMS

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MR CONSTANTIN CORBEANU

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM 73 VICARAGE LANE COVENTRY CV7 9AD UNITED KINGDOM

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCLAUGHLAN

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA UNITED KINGDOM

View Document

03/02/153 February 2015 DIRECTOR APPOINTED FABIAN WILLIAMS

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED PATRICK MCLAUGHLAN

View Document

08/09/148 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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