BOWLAND MOTORS LIMITED

Company Documents

DateDescription
26/05/2526 May 2025 Micro company accounts made up to 2024-08-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-10 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/04/2424 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

21/12/2321 December 2023 Change of details for Mr Scott Anthony Kelsall as a person with significant control on 2023-12-05

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

08/06/238 June 2023 Micro company accounts made up to 2022-08-31

View Document

20/12/2220 December 2022 Director's details changed for Mr Scott Anthony Kelsall on 2022-12-09

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

20/12/2220 December 2022 Director's details changed for Mr David Roy Evans on 2022-12-09

View Document

26/03/2226 March 2022 Director's details changed for Mr Scott Anthony Kelsall on 2022-03-20

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-08-31

View Document

26/01/2226 January 2022 Registered office address changed from 9-10 Cross Street Preston PR1 3LT United Kingdom to Floor 1, Capital House 8 Pittman Court, Pittman Way Fulwood Preston PR2 9ZG on 2022-01-26

View Document

10/12/2110 December 2021 Change of details for Mr Scott Anthony Kelsall as a person with significant control on 2021-12-09

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

09/12/219 December 2021 Statement of capital following an allotment of shares on 2021-12-09

View Document

09/12/219 December 2021 Registered office address changed from 97 Spring Vale Garden Village Darwen BB3 2HS United Kingdom to 9-10 Cross Street Preston PR1 3LT on 2021-12-09

View Document

09/12/219 December 2021 Appointment of Mr David Roy Evans as a director on 2021-12-09

View Document

09/12/219 December 2021 Director's details changed for Mr Scott Anthony Kelsall on 2021-12-09

View Document

09/12/219 December 2021 Notification of David Evans as a person with significant control on 2021-12-09

View Document

09/12/219 December 2021 Change of details for Mr Scott Anthony Kelsall as a person with significant control on 2021-12-09

View Document

06/12/216 December 2021 Certificate of change of name

View Document

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

31/08/1831 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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