BOWYER AND DAVIS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/09/2522 September 2025 New | Registration of charge 006282530053, created on 2025-09-19 |
22/09/2522 September 2025 New | Registration of charge 006282530052, created on 2025-09-19 |
03/09/253 September 2025 New | Satisfaction of charge 9 in full |
03/09/253 September 2025 New | Satisfaction of charge 006282530051 in full |
03/09/253 September 2025 New | Satisfaction of charge 006282530050 in full |
27/08/2527 August 2025 New | Satisfaction of charge 7 in full |
27/08/2527 August 2025 New | Satisfaction of charge 8 in full |
27/08/2527 August 2025 New | Satisfaction of charge 11 in full |
27/08/2527 August 2025 New | Satisfaction of charge 44 in full |
27/08/2527 August 2025 New | Satisfaction of charge 41 in full |
27/08/2527 August 2025 New | Satisfaction of charge 37 in full |
27/08/2527 August 2025 New | Satisfaction of charge 35 in full |
27/08/2527 August 2025 New | Satisfaction of charge 34 in full |
27/08/2527 August 2025 New | Satisfaction of charge 33 in full |
27/08/2527 August 2025 New | Satisfaction of charge 31 in full |
27/08/2527 August 2025 New | Satisfaction of charge 30 in full |
27/08/2527 August 2025 New | Satisfaction of charge 29 in full |
27/08/2527 August 2025 New | Satisfaction of charge 49 in full |
27/08/2527 August 2025 New | Satisfaction of charge 48 in full |
27/08/2527 August 2025 New | Satisfaction of charge 47 in full |
27/08/2527 August 2025 New | Satisfaction of charge 45 in full |
27/08/2527 August 2025 New | Satisfaction of charge 46 in full |
27/08/2527 August 2025 New | Satisfaction of charge 43 in full |
27/08/2527 August 2025 New | Satisfaction of charge 28 in full |
27/08/2527 August 2025 New | Satisfaction of charge 27 in full |
27/08/2527 August 2025 New | Satisfaction of charge 26 in full |
27/08/2527 August 2025 New | Satisfaction of charge 24 in full |
27/08/2527 August 2025 New | Satisfaction of charge 20 in full |
27/08/2527 August 2025 New | Satisfaction of charge 23 in full |
27/08/2527 August 2025 New | Satisfaction of charge 16 in full |
27/08/2527 August 2025 New | Satisfaction of charge 10 in full |
27/08/2527 August 2025 New | Satisfaction of charge 5 in full |
27/08/2527 August 2025 New | Satisfaction of charge 6 in full |
19/06/2519 June 2025 | Notification of Christopher Bowyer as a person with significant control on 2025-05-30 |
19/06/2519 June 2025 | Cessation of Virginia Louise Hilary Bowyer as a person with significant control on 2025-05-30 |
19/06/2519 June 2025 | Cessation of Simon Bowyer as a person with significant control on 2025-05-30 |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-23 with no updates |
17/01/2517 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-23 with no updates |
22/01/2422 January 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-23 with no updates |
20/01/2320 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
08/04/228 April 2022 | Confirmation statement made on 2022-03-23 with updates |
14/02/2214 February 2022 | Total exemption full accounts made up to 2021-05-31 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-29 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
02/03/202 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
14/02/2014 February 2020 | DIRECTOR APPOINTED MR CHRISTOPHER BOWYER |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES |
24/01/2024 January 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN BOWYER |
04/03/194 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
30/07/1830 July 2018 | REGISTERED OFFICE CHANGED ON 30/07/2018 FROM 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE MIDDLESEX UB8 2FX |
17/05/1817 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 006282530051 |
17/05/1817 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 006282530050 |
12/03/1812 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
07/03/187 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39 |
15/02/1815 February 2018 | SECRETARY APPOINTED MRS VIRGINIA LOUISE HILARY BOWYER |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES |
06/03/176 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
07/03/167 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
12/01/1612 January 2016 | Annual return made up to 29 December 2015 with full list of shareholders |
05/02/155 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
27/01/1527 January 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
16/01/1416 January 2014 | Annual return made up to 29 December 2013 with full list of shareholders |
16/01/1416 January 2014 | APPOINTMENT TERMINATED, SECRETARY MARGARET BOWYER |
16/01/1416 January 2014 | APPOINTMENT TERMINATED, DIRECTOR MARGARET BOWYER |
16/01/1316 January 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
11/01/1211 January 2012 | Annual return made up to 29 December 2011 with full list of shareholders |
21/01/1121 January 2011 | Annual return made up to 29 December 2010 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
26/01/1026 January 2010 | Annual return made up to 29 December 2009 with full list of shareholders |
13/01/1013 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
11/03/0911 March 2009 | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | APPOINTMENT TERMINATED DIRECTOR PAUL BOWYER |
25/02/0925 February 2009 | SECTION 519, 521(1) AND 523 QUOTED. |
25/02/0925 February 2009 | AUDITOR'S RESIGNATION |
03/04/083 April 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 |
31/01/0831 January 2008 | RETURN MADE UP TO 29/12/07; NO CHANGE OF MEMBERS |
02/04/072 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
08/02/078 February 2007 | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
14/02/0614 February 2006 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
17/01/0617 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
28/12/0528 December 2005 | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
22/12/0522 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
04/04/054 April 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 |
18/01/0518 January 2005 | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS |
03/04/043 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
15/01/0415 January 2004 | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS |
22/10/0322 October 2003 | AUDITOR'S RESIGNATION |
20/09/0320 September 2003 | PARTICULARS OF MORTGAGE/CHARGE |
04/04/034 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
30/12/0230 December 2002 | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS |
14/09/0214 September 2002 | PARTICULARS OF MORTGAGE/CHARGE |
14/09/0214 September 2002 | PARTICULARS OF MORTGAGE/CHARGE |
12/09/0212 September 2002 | PARTICULARS OF MORTGAGE/CHARGE |
10/09/0210 September 2002 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/09/0210 September 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
10/09/0210 September 2002 | VARYING SHARE RIGHTS AND NAMES |
12/04/0212 April 2002 | REGISTERED OFFICE CHANGED ON 12/04/02 FROM: 75 RICKMANSWORTH ROAD AMERSHAM BUCKS HP6 5JW |
12/04/0212 April 2002 | ACC. REF. DATE EXTENDED FROM 14/05/02 TO 31/05/02 |
09/03/029 March 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/05/01 |
17/01/0217 January 2002 | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS |
08/03/018 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/05/00 |
08/02/018 February 2001 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
01/02/011 February 2001 | RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS |
28/02/0028 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/05/99 |
07/02/007 February 2000 | RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS |
02/07/992 July 1999 | PARTICULARS OF MORTGAGE/CHARGE |
02/06/992 June 1999 | PARTICULARS OF MORTGAGE/CHARGE |
16/03/9916 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/05/98 |
06/02/996 February 1999 | RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS |
02/12/982 December 1998 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
04/06/984 June 1998 | PARTICULARS OF MORTGAGE/CHARGE |
19/05/9819 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/05/97 |
22/01/9822 January 1998 | RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS |
25/03/9725 March 1997 | PARTICULARS OF MORTGAGE/CHARGE |
18/03/9718 March 1997 | PARTICULARS OF MORTGAGE/CHARGE |
04/03/974 March 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/05/96 |
17/01/9717 January 1997 | RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS |
10/12/9610 December 1996 | DIRECTOR'S PARTICULARS CHANGED |
28/05/9628 May 1996 | DIRECTOR'S PARTICULARS CHANGED |
23/04/9623 April 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/05/95 |
22/01/9622 January 1996 | RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS |
24/02/9524 February 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/05/94 |
19/01/9519 January 1995 | RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
24/08/9424 August 1994 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
08/06/948 June 1994 | DIRECTOR'S PARTICULARS CHANGED |
08/06/948 June 1994 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
01/03/941 March 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/05/93 |
02/02/942 February 1994 | PARTICULARS OF MORTGAGE/CHARGE |
27/01/9427 January 1994 | RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS |
15/01/9415 January 1994 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
13/01/9413 January 1994 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
13/01/9413 January 1994 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
13/01/9413 January 1994 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
13/01/9413 January 1994 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
13/01/9413 January 1994 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
13/01/9413 January 1994 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
13/01/9413 January 1994 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
13/01/9413 January 1994 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
13/01/9413 January 1994 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
13/01/9413 January 1994 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
13/01/9413 January 1994 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
13/01/9413 January 1994 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
09/06/939 June 1993 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
09/06/939 June 1993 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
15/04/9315 April 1993 | PARTICULARS OF MORTGAGE/CHARGE |
12/03/9312 March 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/05/92 |
11/02/9311 February 1993 | PARTICULARS OF MORTGAGE/CHARGE |
24/01/9324 January 1993 | RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS |
31/07/9231 July 1992 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
14/02/9214 February 1992 | DIRECTOR'S PARTICULARS CHANGED |
14/02/9214 February 1992 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
07/02/927 February 1992 | RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS |
16/01/9216 January 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/05/91 |
07/10/917 October 1991 | REGISTERED OFFICE CHANGED ON 07/10/91 FROM: THE GABLES WINDSOR HILL WOODBURN GREEN BERKS |
08/04/918 April 1991 | RETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS |
12/02/9112 February 1991 | PARTICULARS OF MORTGAGE/CHARGE |
13/12/9013 December 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/05/90 |
19/10/9019 October 1990 | PARTICULARS OF MORTGAGE/CHARGE |
17/10/9017 October 1990 | PARTICULARS OF MORTGAGE/CHARGE |
23/04/9023 April 1990 | PARTICULARS OF MORTGAGE/CHARGE |
01/03/901 March 1990 | RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS |
19/02/9019 February 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/05/89 |
10/02/8910 February 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/05/88 |
10/02/8910 February 1989 | RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS |
13/01/8913 January 1989 | PARTICULARS OF MORTGAGE/CHARGE |
01/12/881 December 1988 | PARTICULARS OF MORTGAGE/CHARGE |
12/10/8812 October 1988 | PARTICULARS OF MORTGAGE/CHARGE |
03/03/883 March 1988 | NEW DIRECTOR APPOINTED |
07/02/887 February 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/05/87 |
07/02/887 February 1988 | RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
27/08/8727 August 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/05/86 |
20/08/8720 August 1987 | PARTICULARS OF MORTGAGE/CHARGE |
03/06/873 June 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/05/85 |
25/02/8725 February 1987 | RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
15/05/5215 May 1952 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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