BOWSER BUSINESS CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Final Gazette dissolved following liquidation |
14/01/2514 January 2025 | Final Gazette dissolved following liquidation |
14/10/2414 October 2024 | Return of final meeting in a members' voluntary winding up |
16/01/2416 January 2024 | Resolutions |
16/01/2416 January 2024 | Appointment of a voluntary liquidator |
16/01/2416 January 2024 | Declaration of solvency |
16/01/2416 January 2024 | Resolutions |
11/10/2311 October 2023 | Confirmation statement made on 2023-09-24 with no updates |
10/08/2310 August 2023 | Total exemption full accounts made up to 2023-03-31 |
09/08/239 August 2023 | Previous accounting period shortened from 2023-05-31 to 2023-03-31 |
21/06/2321 June 2023 | Satisfaction of charge 4 in full |
21/06/2321 June 2023 | Satisfaction of charge 5 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/10/227 October 2022 | Total exemption full accounts made up to 2022-05-31 |
30/09/2230 September 2022 | Registered office address changed from 8 Bear Lane Pinchbeck Spalding Lincolnshire PE11 3XA to 1-4 London Road Spalding Lincolnshire PE11 2TA on 2022-09-30 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-24 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/01/2221 January 2022 | Satisfaction of charge 6 in full |
21/01/2221 January 2022 | Satisfaction of charge 7 in full |
21/01/2221 January 2022 | Satisfaction of charge 1 in full |
21/01/2221 January 2022 | Satisfaction of charge 2 in full |
21/01/2221 January 2022 | Satisfaction of charge 3 in full |
14/10/2114 October 2021 | Confirmation statement made on 2021-09-24 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/09/2018 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/10/194 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/02/1915 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES |
07/08/187 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN BOWSER |
07/08/187 August 2018 | CESSATION OF ANDREW DYMOCK BOWSER AS A PSC |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/10/1723 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
24/09/1724 September 2017 | CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
28/09/1628 September 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
19/10/1519 October 2015 | Annual return made up to 24 September 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
30/09/1430 September 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/12/1328 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
03/10/133 October 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
09/04/139 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
19/03/1319 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
24/09/1224 September 2012 | Annual return made up to 24 September 2012 with full list of shareholders |
20/06/1220 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DYMOCK BOWSER / 01/07/2011 |
20/06/1220 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN BOWSER / 01/07/2011 |
20/06/1220 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN BOWSER / 01/07/2011 |
20/06/1220 June 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
15/07/1115 July 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
14/11/1014 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN BOWSER / 01/10/2009 |
12/07/1012 July 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
26/10/0926 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
28/06/0928 June 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
11/12/0811 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
04/07/084 July 2008 | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | DIRECTOR APPOINTED MRS SUSAN BOWSER |
19/02/0819 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
14/08/0714 August 2007 | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS |
28/03/0728 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
29/06/0629 June 2006 | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS |
14/10/0514 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
30/06/0530 June 2005 | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
22/11/0422 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
18/10/0418 October 2004 | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS |
18/10/0418 October 2004 | REGISTERED OFFICE CHANGED ON 18/10/04 FROM: 13A GAISFORD STREET KENTISH TOWN LONDON NW5 2EB |
03/02/043 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
25/10/0325 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
23/06/0323 June 2003 | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS |
02/04/032 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
05/02/035 February 2003 | NEW SECRETARY APPOINTED |
05/02/035 February 2003 | SECRETARY RESIGNED |
31/12/0231 December 2002 | PARTICULARS OF MORTGAGE/CHARGE |
30/12/0230 December 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 |
21/12/0221 December 2002 | PARTICULARS OF MORTGAGE/CHARGE |
16/09/0216 September 2002 | RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS |
16/08/0116 August 2001 | ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/05/02 |
12/07/0112 July 2001 | DIRECTOR RESIGNED |
12/07/0112 July 2001 | NEW DIRECTOR APPOINTED |
12/07/0112 July 2001 | REGISTERED OFFICE CHANGED ON 12/07/01 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ |
12/07/0112 July 2001 | SECRETARY RESIGNED |
12/07/0112 July 2001 | NEW SECRETARY APPOINTED |
19/06/0119 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BOWSER BUSINESS CONSULTING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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