BOWSON ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewAppointment of Mr Lloyd Joseph Bowers as a director on 2025-08-28

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

18/11/2118 November 2021 Satisfaction of charge 024587510002 in full

View Document

18/11/2118 November 2021 Satisfaction of charge 1 in full

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/01/208 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MARY DAVIES / 26/09/2018

View Document

11/10/1811 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARY BOWERS / 31/03/2018

View Document

26/02/1826 February 2018 ADOPT ARTICLES 12/02/2018

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

27/10/1727 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, SECRETARY TRACY MILLWARD

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR PAUL JOHN DAVIES

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024587510002

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER BOWERS

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/02/1610 February 2016 SECRETARY APPOINTED MRS TRACY JANE MILLWARD

View Document

15/01/1615 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/01/1521 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/09/1425 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROGER LLOYD BOWERS / 04/09/2014

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARY BOWERS / 04/09/2014

View Document

21/01/1421 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR BRENDA BOWERS

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, SECRETARY BRENDA BOWERS

View Document

16/01/1316 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/01/1218 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/01/1119 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/02/1016 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

16/04/0316 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0323 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

06/03/026 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/026 March 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 REGISTERED OFFICE CHANGED ON 26/02/01 FROM: UNIT 7, CINDERHILL TRADING EST. WESTON COYNEY ROAD LONGTON STOKE-ON-TRENT, ST7 7JU

View Document

15/11/0015 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

29/03/0029 March 2000 COMPANY NAME CHANGED R.S. BOWSON ENGINEERING LIMITED CERTIFICATE ISSUED ON 30/03/00

View Document

22/02/0022 February 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

10/02/9910 February 1999 RETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS

View Document

19/01/9919 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

16/02/9816 February 1998 RETURN MADE UP TO 11/01/98; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9816 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9816 February 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/975 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

12/03/9712 March 1997 RETURN MADE UP TO 11/01/97; NO CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

28/04/9628 April 1996 NEW DIRECTOR APPOINTED

View Document

23/02/9623 February 1996 RETURN MADE UP TO 02/01/96; NO CHANGE OF MEMBERS

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

29/03/9529 March 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

20/02/9520 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/02/9520 February 1995 RETURN MADE UP TO 11/01/95; FULL LIST OF MEMBERS

View Document

20/02/9520 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9520 February 1995 REGISTERED OFFICE CHANGED ON 20/02/95

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

07/12/947 December 1994 AUDITOR'S RESIGNATION

View Document

07/11/947 November 1994 NEW DIRECTOR APPOINTED

View Document

12/10/9412 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

23/05/9423 May 1994 RETURN MADE UP TO 11/01/94; FULL LIST OF MEMBERS

View Document

06/01/946 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/04/935 April 1993 RETURN MADE UP TO 11/01/93; NO CHANGE OF MEMBERS

View Document

15/10/9215 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/10/928 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/06/9222 June 1992 REGISTERED OFFICE CHANGED ON 22/06/92 FROM: CINDERHILL INDUSTRIAL ESTATE WESTON COVEY ROAD LONGTON STOKE-ON-TRENT, ST3 5JU

View Document

05/05/925 May 1992 RETURN MADE UP TO 11/01/92; FULL LIST OF MEMBERS

View Document

25/03/9125 March 1991 COMPANY NAME CHANGED CHICKWELL LIMITED CERTIFICATE ISSUED ON 26/03/91

View Document

22/03/9122 March 1991 REGISTERED OFFICE CHANGED ON 22/03/91 FROM: PROVIDENCE HOUSE NAVIGATION ROAD BURSLEM STOKE-ON-TRENT, ST6 3BQ

View Document

22/03/9122 March 1991 ALTER MEM AND ARTS 13/03/91

View Document

22/03/9122 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9122 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/903 October 1990 REGISTERED OFFICE CHANGED ON 03/10/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

03/10/903 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9011 January 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