JOHN BOWLER PULLETS AND FEEDS LLP

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

16/12/2416 December 2024 Audited abridged accounts made up to 2024-03-31

View Document

13/11/2413 November 2024 Appointment of Miss Rachael Claire Shed as a member on 2024-11-13

View Document

22/07/2422 July 2024 Member's details changed for Bowler Eggs on 2024-06-10

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

30/11/2330 November 2023 Accounts for a small company made up to 2023-03-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

31/01/2331 January 2023 Audited abridged accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Change of details for Mrs Andrea Plant as a person with significant control on 2022-11-14

View Document

21/11/2221 November 2022 Member's details changed for Mrs Andrea Plant on 2022-11-14

View Document

14/09/2214 September 2022 Member's details changed for Mr Colin Roy Shed on 2022-09-14

View Document

14/09/2214 September 2022 Change of details for Mr Colin Roy Shed as a person with significant control on 2022-09-14

View Document

24/12/2124 December 2021 Audited abridged accounts made up to 2021-03-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

02/06/202 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3388630008

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, LLP MEMBER RACHAEL SHED

View Document

20/11/1920 November 2019 31/03/19 AUDITED ABRIDGED

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

25/07/1925 July 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BOWLER EGGS / 16/02/2017

View Document

26/06/1926 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MS KERRY JANE ALVEY / 04/06/2019

View Document

20/11/1820 November 2018 31/03/18 AUDITED ABRIDGED

View Document

26/07/1826 July 2018 CESSATION OF MICHAEL STEPHEN THOMAS AS A PSC

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL THOMAS

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, LLP MEMBER CRS CROXDEN LLP

View Document

05/01/185 January 2018 31/03/17 AUDITED ABRIDGED

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW KEITH WATSON / 06/04/2016

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL STEPHEN THOMAS / 06/04/2016

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW KEITH WATSON / 06/04/2016

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MR COLIN ROY SHED / 06/04/2016

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW KEITH WATSON / 06/04/2016

View Document

27/07/1727 July 2017 CESSATION OF STUART ALISTAIR WALKER AS A PSC

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MRS ANDREA PLANT / 06/04/2016

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL STEPHEN THOMAS / 06/04/2016

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, LLP MEMBER STUART WALKER

View Document

16/01/1716 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/01/176 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3388630006

View Document

09/12/169 December 2016 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED LIABILITY PARTNERSHIP

View Document

22/11/1622 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3388630005

View Document

22/11/1622 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3388630004

View Document

22/11/1622 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3388630009

View Document

22/11/1622 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3388630003

View Document

22/11/1622 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3388630007

View Document

16/11/1616 November 2016 LLP MEMBER APPOINTED MS KERRY JANE ALVEY

View Document

16/11/1616 November 2016 LLP MEMBER APPOINTED MISS RACHAEL CLAIRE SHED

View Document

15/11/1615 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3388630010

View Document

15/11/1615 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3388630011

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

28/07/1628 July 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE REG MEM REG DEB

View Document

15/06/1615 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3388630009

View Document

16/02/1616 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3388630008

View Document

06/01/166 January 2016 CORPORATE LLP MEMBER APPOINTED BOWLER EGGS

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, LLP MEMBER IAN CHAMBERS

View Document

16/10/1516 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/07/1522 July 2015 ANNUAL RETURN MADE UP TO 21/07/15

View Document

16/07/1516 July 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MRS ANDREA PLANT / 30/06/2015

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, LLP MEMBER JOHN BOWLER FREE RANGE EGGS LIMITED

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, LLP MEMBER SAM BOWLER

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, LLP MEMBER LUCIE BOWLER

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, LLP MEMBER JOHN BOWLER

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, LLP MEMBER GAYNOR BOWLER

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, LLP MEMBER HARRIET ADAMS

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/07/1422 July 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN DAVID CHAMBERS / 20/07/2014

View Document

22/07/1422 July 2014 SAIL ADDRESS CHANGED FROM: C/O RICKERBYS LLP ELLENBOROUGH HOUSE WELLINGTON STREET CHELTENHAM GLOUCESTERSHIRE GL50 1YD ENGLAND

View Document

22/07/1422 July 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MRS HARRIET ALICE ADAMS / 20/07/2014

View Document

22/07/1422 July 2014 ANNUAL RETURN MADE UP TO 21/07/14

View Document

23/06/1423 June 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART ALISTAIR WALKER / 23/06/2014

View Document

23/06/1423 June 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MISS LUCIE EVE BOWLER / 23/06/2014

View Document

23/06/1423 June 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN DAVID CHAMBERS / 23/06/2014

View Document

23/06/1423 June 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL STEPHEN THOMAS / 23/06/2014

View Document

23/06/1423 June 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MRS ANDREA PLANT / 23/06/2014

View Document

23/06/1423 June 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW KEITH WATSON / 23/06/2014

View Document

23/06/1423 June 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MRS HARRIET ALICE ADAMS / 23/06/2014

View Document

23/06/1423 June 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR SAM JONATHAN BOWLER / 23/06/2014

View Document

07/05/147 May 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR SAM JONATHAN BOWLER / 01/04/2014

View Document

07/05/147 May 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW KEITH WATSON / 01/04/2014

View Document

07/05/147 May 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MRS ANDREA PLANT / 01/04/2014

View Document

07/05/147 May 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL STEPHEN THOMAS / 01/04/2014

View Document

07/05/147 May 2014 LLP MEMBER APPOINTED MR IAN DAVID CHAMBERS

View Document

07/05/147 May 2014 LLP MEMBER APPOINTED MRS HARRIET ALICE ADAMS

View Document

07/05/147 May 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MISS LUCIE EVE BOWLER / 01/04/2014

View Document

07/05/147 May 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART ALISTAIR WALKER / 01/04/2014

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, LLP MEMBER IAN CHAMBERS

View Document

14/12/1314 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3388630007

View Document

14/12/1314 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3388630006

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/10/1312 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3388630005

View Document

29/07/1329 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL STEPHEN THOMAS / 08/11/2012

View Document

29/07/1329 July 2013 ANNUAL RETURN MADE UP TO 21/07/13

View Document

29/07/1329 July 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CRS CROXDEN LLP / 15/05/2013

View Document

05/07/135 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3388630004

View Document

14/06/1314 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3388630003

View Document

02/04/132 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

20/03/1320 March 2013 CURRSHO FROM 30/06/2013 TO 31/03/2013

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN THOMPSTONE

View Document

23/11/1223 November 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR SAM JONATHAN BOWLER / 14/11/2012

View Document

30/07/1230 July 2012 ANNUAL RETURN MADE UP TO 21/07/12

View Document

30/07/1230 July 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SHED ALVEY LLP / 13/04/2012

View Document

27/07/1227 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MISS LUCIE EVE BOWLER / 01/11/2011

View Document

27/07/1227 July 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / JOHN BOWLER FRE RANGE EGGS LIMITED / 21/07/2012

View Document

29/03/1229 March 2012 CORPORATE LLP MEMBER APPOINTED SHED ALVEY LLP

View Document

05/03/125 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

16/01/1216 January 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1

View Document

16/08/1116 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM REG DEB

View Document

16/08/1116 August 2011 ANNUAL RETURN MADE UP TO 21/07/11

View Document

15/08/1115 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL STEPHEN THOMAS / 21/07/2011

View Document

15/08/1115 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN BOWLER / 21/07/2011

View Document

15/08/1115 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / STUART ALISTAIR WALKER / 21/07/2011

View Document

15/08/1115 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN GEOFFREY THOMPSTONE / 21/07/2011

View Document

15/08/1115 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MRS GAYNOR DAWN BOWLER / 21/07/2011

View Document

15/08/1115 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / IAN DAVID CHAMBERS / 21/07/2011

View Document

15/08/1115 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR SAM JONATHAN BOWLER / 21/07/2011

View Document

15/08/1115 August 2011 SAIL ADDRESS CREATED

View Document

15/08/1115 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MISS LUCIE EVE BOWLER / 21/07/2011

View Document

15/08/1115 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREA PLANT / 21/07/2011

View Document

28/03/1128 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

18/03/1118 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, LLP MEMBER IAN BURROW

View Document

24/09/1024 September 2010 ANNUAL RETURN MADE UP TO 21/07/10

View Document

25/05/1025 May 2010 LLP MEMBER APPOINTED IAN CHRISTOPHER BURROW

View Document

16/04/1016 April 2010 LLP MEMBER APPOINTED LUCIE EVE BOWLER

View Document

16/04/1016 April 2010 LLP MEMBER APPOINTED SAM JONATHAN BOWLER

View Document

23/03/1023 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, LLP MEMBER JOHN BOWLER (AGRICULTURE) LIMITED

View Document

01/12/091 December 2009 CORPORATE LLP MEMBER APPOINTED JOHN BOWLER FRE RANGE EGGS LIMITED

View Document

10/09/0910 September 2009 MEMBER'S PARTICULARS COLIN SHED

View Document

24/08/0924 August 2009 LLP MEMBER APPOINTED JOHN BOWLER (AGRICULTURE) LIMITED

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/2009 FROM IVY COURT WILLINGTON ROAD ETWALL DERBY DERBYSHIRE DE65 6JG

View Document

03/08/093 August 2009 ANNUAL RETURN MADE UP TO 21/07/09

View Document

20/07/0920 July 2009 LLP MEMBER APPOINTED STUART ALISTAIR WALKER

View Document

20/07/0920 July 2009 LLP MEMBER APPOINTED IAN DAVID CHAMBERS

View Document

20/07/0920 July 2009 LLP MEMBER APPOINTED ANDREW KEITH WATSON

View Document

20/07/0920 July 2009 LLP MEMBER APPOINTED MICHAEL STEPHEN THOMAS

View Document

20/07/0920 July 2009 LLP MEMBER APPOINTED JONATHAN GEOFFREY THOMPSTONE

View Document

20/07/0920 July 2009 LLP MEMBER APPOINTED ANDREA PLANT

View Document

20/05/0920 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/04/0924 April 2009 CURRSHO FROM 31/07/2009 TO 30/06/2009

View Document

21/07/0821 July 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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