BOWNESS TIME-SHARE LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

25/09/2425 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/01/227 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, SECRETARY EVELYN DUGDALE

View Document

28/08/2028 August 2020 SECRETARY APPOINTED MRS ILDIKO BENTON

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

11/10/1911 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR SAVERIO ALBERTI

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS MAINKA

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

20/09/1720 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/06/1726 June 2017 NOTIFICATION OF PSC STATEMENT ON 25/11/2016

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

04/11/164 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/06/1621 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

01/10/151 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/06/1518 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR THOMAS MAINKA

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR SUSANNE TRIER

View Document

18/06/1418 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

20/05/1420 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/06/1328 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/06/1318 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR ORIANO SCHUBIGER

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MRS SUSANNE TRIER

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROBIN NICHOLSON

View Document

22/02/1322 February 2013 SECRETARY APPOINTED MRS EVELYN MARY DUGDALE

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, SECRETARY MALCOLM OGDEN

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM OGDEN

View Document

23/07/1223 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/06/1229 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, SECRETARY HANS EGGERSS

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR HANS EGGERSS

View Document

14/06/1214 June 2012 SECRETARY APPOINTED MR MALCOLM OGDEN

View Document

27/06/1127 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

17/03/1117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/11/1024 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/07/109 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR APPOINTED MR MALCOLM DAVID OGDEN

View Document

03/11/093 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED MR ROBIN NICHOLSON

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR RODOLPHE SCHOBINGER

View Document

03/07/093 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/07/093 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 CURREXT FROM 31/10/2008 TO 31/12/2008

View Document

03/09/083 September 2008 DIRECTOR APPOINTED SAVERIO CARLO ALFREDO ALBERTI

View Document

03/09/083 September 2008 DIRECTOR AND SECRETARY APPOINTED HANS JURGEN EGGERSS

View Document

03/09/083 September 2008 DIRECTOR APPOINTED RODOLPHE SCHOBINGER

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR CLIVE WATSON

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED SECRETARY BRENDA WATSON

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR KEITH HIRST

View Document

13/08/0813 August 2008 RETURN MADE UP TO 18/06/08; NO CHANGE OF MEMBERS

View Document

07/07/087 July 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

05/09/075 September 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

29/06/0729 June 2007 RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS

View Document

28/07/0628 July 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

28/06/0628 June 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

03/12/043 December 2004 REGISTERED OFFICE CHANGED ON 03/12/04 FROM: THE BURNSIDE HOTEL KENDAL ROAD BOWNESS ON WINDERMERE CUMBRIA LA23 3EP

View Document

09/07/049 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS

View Document

23/04/9923 April 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

31/07/9831 July 1998 RETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS

View Document

23/04/9823 April 1998 NEW SECRETARY APPOINTED

View Document

23/04/9823 April 1998 SECRETARY RESIGNED

View Document

05/03/985 March 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

20/07/9720 July 1997 RETURN MADE UP TO 18/06/97; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

05/08/965 August 1996 RETURN MADE UP TO 18/06/96; NO CHANGE OF MEMBERS

View Document

14/05/9614 May 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

09/08/959 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

25/07/9525 July 1995 RETURN MADE UP TO 18/06/95; FULL LIST OF MEMBERS

View Document

14/06/9514 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/951 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

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

View Document

18/07/9418 July 1994 RETURN MADE UP TO 18/06/94; NO CHANGE OF MEMBERS

View Document

18/07/9418 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9427 May 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

23/06/9323 June 1993 RETURN MADE UP TO 18/06/93; CHANGE OF MEMBERS

View Document

12/03/9312 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

02/12/922 December 1992 DIRECTOR RESIGNED

View Document

02/12/922 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/08/9227 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

23/07/9223 July 1992 RETURN MADE UP TO 18/06/92; FULL LIST OF MEMBERS

View Document

10/10/9110 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

14/08/9114 August 1991 RETURN MADE UP TO 18/06/91; CHANGE OF MEMBERS

View Document

11/07/9011 July 1990 RETURN MADE UP TO 18/06/90; CHANGE OF MEMBERS

View Document

11/07/9011 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

20/11/8920 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

18/09/8918 September 1989 RETURN MADE UP TO 17/07/89; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 NEW DIRECTOR APPOINTED

View Document

20/04/8920 April 1989 DIRECTOR RESIGNED

View Document

15/02/8915 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/8915 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/8819 October 1988 RETURN MADE UP TO 01/08/88; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

16/08/8816 August 1988 WD 07/07/88 AD 18/04/88--------- £ SI 70000@1=70000 £ IC 480000/550000

View Document

16/11/8716 November 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

16/11/8716 November 1987 RETURN MADE UP TO 09/11/87; FULL LIST OF MEMBERS

View Document

09/03/879 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

24/02/8724 February 1987 REGISTERED OFFICE CHANGED ON 24/02/87 FROM: 51 GT UNDERBANK STOCKPORT SK1 1NJ

View Document

24/02/8724 February 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/866 September 1986 GAZETTABLE DOCUMENT

View Document

21/08/8621 August 1986 COMPANY NAME CHANGED TYPECENTRAL LIMITED CERTIFICATE ISSUED ON 21/08/86

View Document

12/08/8612 August 1986 REGISTERED OFFICE CHANGED ON 12/08/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

12/08/8612 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/04/8616 April 1986 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