THE BOWNESS THREE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

04/06/254 June 2025 Accounts for a dormant company made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

07/06/247 June 2024 Accounts for a dormant company made up to 2024-05-31

View Document

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

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

27/06/2327 June 2023 Accounts for a dormant company made up to 2023-05-31

View Document

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

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

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

View Accounts

01/06/211 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21

View Document

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

View Accounts

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 23/05/21, NO UPDATES

View Document

03/11/203 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN RUCKSTUHL / 23/01/2020

View Document

23/01/2023 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JOHN RUCKSTUHL / 23/01/2020

View Document

13/06/1913 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/05/1925 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM C/O SIMON RUCKSTUHL SHOP 2 THE OLD ANTIQUES WAREHOUSE NORTH TERRACE BOWNESS-ON-WINDERMERE CUMBRIA ENGLAND

View Document

03/08/183 August 2018 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/07/165 July 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

05/07/165 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM C/O THE NAIL AND BEAUTY SALON 20 LAKE ROAD BOWNESS-ON-WINDERMERE WINDERMERE CUMBRIA LA23 3AP

View Document

16/06/1516 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

16/06/1516 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/12/146 December 2014 28/11/14 STATEMENT OF CAPITAL GBP 9

View Document

02/06/142 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

02/06/142 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/06/133 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN RUCKSTUHL / 28/02/2013

View Document

03/06/133 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JOHN RUCKSTUHL / 28/02/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MR DAVID HUGHES

View Document

28/05/1228 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM THE NAIL SALON SHOP 2 THE OLD ANTIQUES WAREHOUSE NORTH TERRACE BOWNESS ON WINDERMERE CUMBRIA LA23 3AU

View Document

18/06/1118 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

23/05/1123 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

07/06/107 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN RUCKSTUHL / 23/05/2010

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR DAVID ROBERT GEORGE TASKER

View Document

01/07/091 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

29/05/0929 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM 6-8 WATKIN LANE LOSTOCK HALL PRESTON LANCASHIRE PR2 5RD

View Document

27/08/0827 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED SECRETARY DEREK BLOW

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM BLOW

View Document

16/06/0816 June 2008 DIRECTOR AND SECRETARY APPOINTED SIMON JOHN RUCKSTUHL

View Document

11/06/0811 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 10 SOUTHDOWN DRIVE THORNTON CLEVELEYS LANCASHIRE FY5 5BL

View Document

17/10/0617 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

01/06/061 June 2006 SECRETARY RESIGNED

View Document

23/05/0623 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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