BOWYER AND DAVIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewRegistration of charge 006282530053, created on 2025-09-19

View Document

22/09/2522 September 2025 NewRegistration of charge 006282530052, created on 2025-09-19

View Document

03/09/253 September 2025 NewSatisfaction of charge 9 in full

View Document

03/09/253 September 2025 NewSatisfaction of charge 006282530051 in full

View Document

03/09/253 September 2025 NewSatisfaction of charge 006282530050 in full

View Document

27/08/2527 August 2025 NewSatisfaction of charge 7 in full

View Document

27/08/2527 August 2025 NewSatisfaction of charge 8 in full

View Document

27/08/2527 August 2025 NewSatisfaction of charge 11 in full

View Document

27/08/2527 August 2025 NewSatisfaction of charge 44 in full

View Document

27/08/2527 August 2025 NewSatisfaction of charge 41 in full

View Document

27/08/2527 August 2025 NewSatisfaction of charge 37 in full

View Document

27/08/2527 August 2025 NewSatisfaction of charge 35 in full

View Document

27/08/2527 August 2025 NewSatisfaction of charge 34 in full

View Document

27/08/2527 August 2025 NewSatisfaction of charge 33 in full

View Document

27/08/2527 August 2025 NewSatisfaction of charge 31 in full

View Document

27/08/2527 August 2025 NewSatisfaction of charge 30 in full

View Document

27/08/2527 August 2025 NewSatisfaction of charge 29 in full

View Document

27/08/2527 August 2025 NewSatisfaction of charge 49 in full

View Document

27/08/2527 August 2025 NewSatisfaction of charge 48 in full

View Document

27/08/2527 August 2025 NewSatisfaction of charge 47 in full

View Document

27/08/2527 August 2025 NewSatisfaction of charge 45 in full

View Document

27/08/2527 August 2025 NewSatisfaction of charge 46 in full

View Document

27/08/2527 August 2025 NewSatisfaction of charge 43 in full

View Document

27/08/2527 August 2025 NewSatisfaction of charge 28 in full

View Document

27/08/2527 August 2025 NewSatisfaction of charge 27 in full

View Document

27/08/2527 August 2025 NewSatisfaction of charge 26 in full

View Document

27/08/2527 August 2025 NewSatisfaction of charge 24 in full

View Document

27/08/2527 August 2025 NewSatisfaction of charge 20 in full

View Document

27/08/2527 August 2025 NewSatisfaction of charge 23 in full

View Document

27/08/2527 August 2025 NewSatisfaction of charge 16 in full

View Document

27/08/2527 August 2025 NewSatisfaction of charge 10 in full

View Document

27/08/2527 August 2025 NewSatisfaction of charge 5 in full

View Document

27/08/2527 August 2025 NewSatisfaction of charge 6 in full

View Document

19/06/2519 June 2025 Notification of Christopher Bowyer as a person with significant control on 2025-05-30

View Document

19/06/2519 June 2025 Cessation of Virginia Louise Hilary Bowyer as a person with significant control on 2025-05-30

View Document

19/06/2519 June 2025 Cessation of Simon Bowyer as a person with significant control on 2025-05-30

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-03-23 with updates

View Document

14/02/2214 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-29 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/03/202 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR CHRISTOPHER BOWYER

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN BOWYER

View Document

04/03/194 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE MIDDLESEX UB8 2FX

View Document

17/05/1817 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006282530051

View Document

17/05/1817 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006282530050

View Document

12/03/1812 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39

View Document

15/02/1815 February 2018 SECRETARY APPOINTED MRS VIRGINIA LOUISE HILARY BOWYER

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/01/1612 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/01/1527 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/01/1416 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, SECRETARY MARGARET BOWYER

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET BOWYER

View Document

16/01/1316 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/01/1211 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/01/1026 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/03/0911 March 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR PAUL BOWYER

View Document

25/02/0925 February 2009 SECTION 519, 521(1) AND 523 QUOTED.

View Document

25/02/0925 February 2009 AUDITOR'S RESIGNATION

View Document

03/04/083 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

31/01/0831 January 2008 RETURN MADE UP TO 29/12/07; NO CHANGE OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/02/0614 February 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/01/0617 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0528 December 2005 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/054 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 AUDITOR'S RESIGNATION

View Document

20/09/0320 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

14/09/0214 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0214 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0212 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0210 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/0210 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0210 September 2002 VARYING SHARE RIGHTS AND NAMES

View Document

12/04/0212 April 2002 REGISTERED OFFICE CHANGED ON 12/04/02 FROM: 75 RICKMANSWORTH ROAD AMERSHAM BUCKS HP6 5JW

View Document

12/04/0212 April 2002 ACC. REF. DATE EXTENDED FROM 14/05/02 TO 31/05/02

View Document

09/03/029 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/05/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/05/00

View Document

08/02/018 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/011 February 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/05/99

View Document

07/02/007 February 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/992 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9916 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/05/98

View Document

06/02/996 February 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/984 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9819 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/05/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9718 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/05/96

View Document

17/01/9717 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9628 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9623 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/05/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/05/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

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

24/08/9424 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/948 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/948 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/941 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/05/93

View Document

02/02/942 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9427 January 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

15/01/9415 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9413 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9413 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9413 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9413 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9413 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9413 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9413 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9413 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9413 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9413 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9413 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9413 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/939 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/939 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9315 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9312 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/05/92

View Document

11/02/9311 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9324 January 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

31/07/9231 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9214 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9214 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/927 February 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

16/01/9216 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/05/91

View Document

07/10/917 October 1991 REGISTERED OFFICE CHANGED ON 07/10/91 FROM: THE GABLES WINDSOR HILL WOODBURN GREEN BERKS

View Document

08/04/918 April 1991 RETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS

View Document

12/02/9112 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9013 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/05/90

View Document

19/10/9019 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9017 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9023 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/901 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/05/89

View Document

10/02/8910 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/05/88

View Document

10/02/8910 February 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/881 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/8812 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/883 March 1988 NEW DIRECTOR APPOINTED

View Document

07/02/887 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/05/87

View Document

07/02/887 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

27/08/8727 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/05/86

View Document

20/08/8720 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/873 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/05/85

View Document

25/02/8725 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

15/05/5215 May 1952 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information