BOWYER 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
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-28 with updates

View Document

30/05/2430 May 2024 Change of share class name or designation

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Particulars of variation of rights attached to shares

View Document

30/05/2430 May 2024 Resolutions

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

12/04/2312 April 2023 Appointment of Mr. Michael Raymond Guy as a director on 2023-04-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Termination of appointment of Derek Ivan Bone as a director on 2023-03-31

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 DIRECTOR APPOINTED MR. BRETT PETER DEAR

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 004088280006

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PAGET BOWYER

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/08/1615 August 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, SECRETARY LESLEY HOLMES

View Document

24/07/1524 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, SECRETARY LESLEY HOLMES

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM PAGET BOWYER / 01/07/2014

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KENT

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHAW

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR BARRINGTON CADDICK

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/07/1410 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRINGTON CADDICK / 20/03/2014

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEREK IVAN BONE / 27/07/2013

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR WILLIAM ANTHONY JAMES KENT

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/07/131 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM PAGET BOWYER / 16/06/2012

View Document

08/08/128 August 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/07/1121 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAGET BOWYER / 28/06/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRINGTON CADDICK / 28/06/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM PAGET BOWYER / 28/06/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK IVAN BONE / 28/06/2010

View Document

09/08/109 August 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRINGTON CADDICK / 14/05/2007

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED MR JAMES WILLIAM PAGET BOWYER

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/11/079 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 NEW SECRETARY APPOINTED

View Document

19/07/0619 July 2006 SECRETARY RESIGNED

View Document

19/07/0619 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

07/12/007 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/07/9923 July 1999 SECRETARY RESIGNED

View Document

23/07/9923 July 1999 NEW SECRETARY APPOINTED

View Document

02/07/992 July 1999 RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

21/06/9821 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/07/9714 July 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS

View Document

07/07/977 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/08/965 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/07/9618 July 1996 RETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS

View Document

18/03/9618 March 1996 AUDITOR'S RESIGNATION

View Document

11/08/9511 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/07/953 July 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

03/07/953 July 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9414 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/06/9424 June 1994 RETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS

View Document

16/05/9416 May 1994 NEW DIRECTOR APPOINTED

View Document

26/06/9326 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9326 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/9324 June 1993 RETURN MADE UP TO 28/06/93; NO CHANGE OF MEMBERS

View Document

23/06/9323 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/03/932 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/931 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9230 June 1992 RETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS

View Document

30/06/9230 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9217 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/08/9116 August 1991 DIRECTOR RESIGNED

View Document

18/07/9118 July 1991 RETURN MADE UP TO 28/06/91; NO CHANGE OF MEMBERS

View Document

01/07/911 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

17/04/9117 April 1991 DIRECTOR RESIGNED

View Document

20/02/9120 February 1991 NEW DIRECTOR APPOINTED

View Document

07/08/907 August 1990 NEW DIRECTOR APPOINTED

View Document

27/07/9027 July 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

16/05/9016 May 1990 Memorandum and Articles of Association

View Document

16/05/9016 May 1990 ADOPT MEM AND ARTS 04/05/90

View Document

16/05/9016 May 1990 RE DIRS COMPENSATION 04/05/90

View Document

16/05/9016 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/9016 May 1990 Memorandum and Articles of Association

View Document

08/12/898 December 1989 DIRECTOR RESIGNED

View Document

08/12/898 December 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/12/898 December 1989 NEW SECRETARY APPOINTED

View Document

26/06/8926 June 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

28/11/8828 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

02/08/882 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/8827 June 1988 RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS

View Document

22/03/8822 March 1988 WD 16/02/88 AD 25/01/88--------- £ SI 75997@1=75997 £ IC 4003/80000

View Document

10/03/8810 March 1988 NC INC ALREADY ADJUSTED

View Document

10/03/8810 March 1988 £ NC 5000/100000 14/01

View Document

11/02/8811 February 1988 NEW DIRECTOR APPOINTED

View Document

22/07/8722 July 1987 RETURN MADE UP TO 10/06/87; FULL LIST OF MEMBERS

View Document

20/07/8720 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

02/07/872 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/8618 June 1986 RETURN MADE UP TO 29/05/86; FULL LIST OF MEMBERS

View Document

11/10/5511 October 1955 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/10/55

View Document

23/04/4623 April 1946 CERTIFICATE OF INCORPORATION

View Document

23/04/4623 April 1946 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/04/46

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