BOWMORE WEALTH GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Appointment of Mr Roger Ian Ganpatsingh as a director on 2025-01-30

View Document

20/01/2520 January 2025 Resolutions

View Document

08/01/258 January 2025 Appointment of Mr Jonathan Mark Brewis Daniels as a director on 2025-01-08

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

16/10/2416 October 2024 Appointment of Mr Charles Thomas Incledon as a director on 2024-09-27

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/11/2130 November 2021 Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to Suite 5 Farleigh House Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR

View Document

05/07/215 July 2021 Statement of capital following an allotment of shares on 2021-06-01

View Document

05/07/215 July 2021 Previous accounting period extended from 2020-12-31 to 2021-06-30

View Document

01/07/211 July 2021 Statement of capital following an allotment of shares on 2021-06-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Memorandum and Articles of Association

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Resolutions

View Document

21/05/2021 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

17/04/1917 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/04/1824 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

21/04/1721 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1626 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

18/01/1618 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

18/01/1618 January 2016 04/12/15 STATEMENT OF CAPITAL GBP 36842.00

View Document

08/01/168 January 2016 04/12/2015

View Document

31/12/1531 December 2015 APPOINTMENT TERMINATED, DIRECTOR SHARON CRITCHLOW

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR SHARON CRITCHLOW

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MS GILLIAN PAMELA MILLEN

View Document

26/04/1526 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

06/01/156 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARK SCOBIE

View Document

12/05/1412 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

16/12/1316 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

29/05/1329 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

11/01/1311 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

20/06/1220 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

27/02/1227 February 2012 20/02/12 STATEMENT OF CAPITAL GBP 73684.20

View Document

27/02/1227 February 2012 ARTICLES OF ASSOCIATION

View Document

27/02/1227 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/02/1227 February 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED SHARON CRITCHLOW

View Document

09/01/129 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

12/12/1112 December 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/12/1112 December 2011 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

12/12/1112 December 2011 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

12/12/1112 December 2011 REREG PLC TO PRI; RES02 PASS DATE:10/12/2011

View Document

01/07/111 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

10/01/1110 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

27/04/1027 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

15/12/0915 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 SAIL ADDRESS CREATED

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK WAYNE INCLEDON / 09/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN SCOBIE / 15/12/2009

View Document

30/07/0930 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

19/02/0819 February 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0627 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

05/04/055 April 2005 REGISTERED OFFICE CHANGED ON 05/04/05 FROM: 2-6 KINGS PARADE MEWS CLIFTON BRISTOL BS8 2RE

View Document

23/12/0423 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

28/02/0228 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

18/12/0118 December 2001 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

16/11/9616 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/9617 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

15/05/9515 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

05/01/955 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

05/01/955 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9430 March 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

06/01/946 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

20/07/9320 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

22/03/9322 March 1993 AUDITOR'S RESIGNATION

View Document

12/03/9312 March 1993 AUDITOR'S RESIGNATION

View Document

04/02/934 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

12/08/9212 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

02/03/922 March 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

05/01/925 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

19/07/9119 July 1991 RETURN MADE UP TO 10/06/91; FULL LIST OF MEMBERS

View Document

18/10/9018 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9027 June 1990 VARYING SHARE RIGHTS AND NAMES 26/04/90

View Document

27/06/9027 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9027 June 1990 REGISTERED OFFICE CHANGED ON 27/06/90 FROM: AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF

View Document

27/06/9027 June 1990 S-DIV 26/04/90

View Document

27/06/9027 June 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/04/90

View Document

27/06/9027 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/06/9027 June 1990 NC INC ALREADY ADJUSTED 26/04/90

View Document

27/06/9027 June 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/04/90

View Document

27/06/9027 June 1990 £ NC 50000/100000 26/04

View Document

11/06/9011 June 1990 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

11/06/9011 June 1990 APPLICATION COMMENCE BUSINESS

View Document

21/05/9021 May 1990 COMPANY NAME CHANGED SHADEAUX PLC CERTIFICATE ISSUED ON 22/05/90

View Document

23/02/9023 February 1990 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