BOWMILL ENGINEERING LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

30/01/2530 January 2025 Appointment of Mr Matthew Donnan as a director on 2025-01-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/10/242 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

24/08/2324 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

01/10/221 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Registration of charge 009814530010, created on 2022-01-13

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

27/09/2127 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

13/10/1413 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

08/09/148 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM
18-29 MORRIS ROAD
NUFFIELD INDUSTRIAL ESTATE
POOLE
DORSET
BH17 0GG

View Document

07/10/137 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

12/09/1312 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

11/10/1211 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

11/07/1211 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

08/11/118 November 2011 SECRETARY APPOINTED DAVID ADRIAN BOUCHER

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR ALICE BOUCHER

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, SECRETARY MELINDA BOUCHER

View Document

08/11/118 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

19/10/1019 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MELINDA JANE BOUCHER / 30/09/2010

View Document

19/10/1019 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICE BOUCHER / 30/09/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ADRIAN BOUCHER / 30/09/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EPPS / 30/09/2010

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 20-25 MORRIS ROAD NUFFIELD ESTATE POOLE DORSET BH17 0GG

View Document

27/07/1027 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

16/10/0916 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

06/07/096 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

09/10/089 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0728 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

30/08/0630 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0627 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0627 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0627 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0627 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0627 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/065 January 2006 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

17/03/0417 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0411 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/042 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0329 December 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

18/12/0218 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

27/11/0227 November 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

08/06/018 June 2001 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

05/01/005 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

12/10/9912 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/12/9814 December 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

09/07/969 July 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

12/04/9612 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/955 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/10/95

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/11/948 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/948 November 1994 RETURN MADE UP TO 13/10/94; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/941 June 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

16/11/9316 November 1993 RETURN MADE UP TO 13/10/93; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9316 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9316 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/07/938 July 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

02/11/922 November 1992 RETURN MADE UP TO 13/10/92; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

04/03/924 March 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

25/10/9125 October 1991 RETURN MADE UP TO 13/10/91; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 25/10/91

View Document

25/10/9125 October 1991 REGISTERED OFFICE CHANGED ON 25/10/91

View Document

16/02/9116 February 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

07/12/907 December 1990 RETURN MADE UP TO 13/10/90; NO CHANGE OF MEMBERS

View Document

27/11/9027 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/909 February 1990 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

09/02/909 February 1990 DIRECTOR RESIGNED

View Document

07/02/897 February 1989 RETURN MADE UP TO 15/07/88; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

29/01/8829 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

29/01/8829 January 1988 RETURN MADE UP TO 23/09/87; FULL LIST OF MEMBERS

View Document

08/04/878 April 1987 NEW DIRECTOR APPOINTED

View Document

07/11/867 November 1986 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

01/11/861 November 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/85

View Document

20/09/8620 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/06/708 June 1970 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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