BOWER ROEBUCK & CO.,LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

11/04/2511 April 2025 Termination of appointment of Michael Day as a director on 2025-03-27

View Document

24/01/2524 January 2025 Confirmation statement made on 2024-12-12 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/06/246 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Director's details changed for Mr Michael Day on 2024-04-16

View Document

20/03/2420 March 2024 Termination of appointment of Michael Turner as a director on 2024-03-20

View Document

01/02/241 February 2024 Confirmation statement made on 2023-12-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/07/2326 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/09/2224 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Appointment of Mr Adrian Francis Savage as a secretary on 2022-02-02

View Document

10/02/2210 February 2022 Appointment of Mr Michael Turner as a director on 2022-02-02

View Document

10/02/2210 February 2022 Termination of appointment of Diane Louise Swift as a director on 2022-01-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2021-12-12 with no updates

View Document

10/02/2210 February 2022 Termination of appointment of Diane Louise Swift as a secretary on 2022-01-31

View Document

03/08/213 August 2021 Termination of appointment of Timothy Roland Hoyle as a director on 2021-08-03

View Document

30/12/2030 December 2020

View Document

30/12/2030 December 2020

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

08/08/198 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 000620480003

View Document

29/07/1929 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/06/1919 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFANO RIVERA / 13/12/2018

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR STEFANO RIVERA

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR GREGOR THISSEN

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, SECRETARY SUSAN TAYLOR

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MRS DIANE LOUISE SWIFT

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN TAYLOR

View Document

03/08/183 August 2018 SECRETARY APPOINTED MRS DIANE LOUISE SWIFT

View Document

03/07/183 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/07/2018

View Document

14/05/1814 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCABAL SA

View Document

05/04/185 April 2018 NOTIFICATION OF PSC STATEMENT ON 01/04/2018

View Document

05/01/185 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/01/2018

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

16/10/1716 October 2017 AUDITOR'S RESIGNATION

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR RONALD HALL

View Document

05/09/175 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR TIMOTHY ROLAND HOYLE

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

17/12/1517 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

17/08/1517 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR FILIP GRYMONPREZ

View Document

16/12/1416 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

25/09/1425 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

13/12/1313 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

04/09/134 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

17/12/1217 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MR MICHAEL DAY

View Document

20/12/1120 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

03/01/113 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD COLLISON HALL / 02/10/2009

View Document

21/12/0921 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE TAYLOR / 02/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FILIP ETIENNE GRYMONPREZ / 02/10/2009

View Document

06/08/096 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

30/12/0830 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN TAYLOR / 28/11/2008

View Document

20/10/0820 October 2008 GBP NC 1700000/2200000 10/07/08

View Document

29/09/0829 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: GLENDALE MILLS NEW MILLS NR HUDDERSFIELD HD7 7EN

View Document

08/03/068 March 2006 AUDITOR'S RESIGNATION

View Document

19/01/0619 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

15/01/0415 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

03/05/033 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

29/01/0329 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

16/01/9816 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

05/01/985 January 1998 RETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS

View Document

06/01/976 January 1997 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS

View Document

29/09/9629 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/01/955 January 1995 RETURN MADE UP TO 12/12/94; NO CHANGE OF MEMBERS

View Document

23/06/9423 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/01/9416 January 1994 RETURN MADE UP TO 12/12/93; FULL LIST OF MEMBERS

View Document

13/07/9313 July 1993 DIRECTOR RESIGNED

View Document

28/05/9328 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/01/9313 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9312 January 1993 RETURN MADE UP TO 12/12/92; NO CHANGE OF MEMBERS

View Document

17/11/9217 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/03/924 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9216 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/01/927 January 1992 DIRECTOR RESIGNED

View Document

17/12/9117 December 1991 RETURN MADE UP TO 12/12/91; NO CHANGE OF MEMBERS

View Document

11/11/9111 November 1991 SECRETARY RESIGNED

View Document

11/11/9111 November 1991 NEW SECRETARY APPOINTED

View Document

11/11/9111 November 1991 RETURN MADE UP TO 12/12/90; FULL LIST OF MEMBERS

View Document

08/11/918 November 1991 NEW DIRECTOR APPOINTED

View Document

25/10/9125 October 1991 DIRECTOR RESIGNED

View Document

24/10/9124 October 1991 NC INC ALREADY ADJUSTED 02/07/90

View Document

24/10/9124 October 1991 £ NC 1385700/1700000 02/0

View Document

24/10/9124 October 1991 LOAN 04/01/89

View Document

24/10/9124 October 1991 NC INC ALREADY ADJUSTED 04/01/89

View Document

01/10/911 October 1991 NEW DIRECTOR APPOINTED

View Document

24/07/9124 July 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/05/9117 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9117 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/904 July 1990 RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS

View Document

04/07/904 July 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/03/9014 March 1990 DIRECTOR RESIGNED

View Document

20/04/8920 April 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/04/8920 April 1989 RETURN MADE UP TO 05/12/88; NO CHANGE OF MEMBERS

View Document

05/02/885 February 1988 RETURN MADE UP TO 11/11/87; FULL LIST OF MEMBERS

View Document

05/02/885 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/11/8725 November 1987 AUDITOR'S RESIGNATION

View Document

20/07/8720 July 1987 NEW DIRECTOR APPOINTED

View Document

30/06/8730 June 1987 NEW DIRECTOR APPOINTED

View Document

08/10/868 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

08/10/868 October 1986 RETURN MADE UP TO 08/09/86; FULL LIST OF MEMBERS

View Document

10/07/8610 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/7419 July 1974 ALTER MEM AND ARTS

View Document

09/02/739 February 1973 MEMORANDUM OF ASSOCIATION

View Document

10/10/0210 October 1902 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/10/02

View Document

11/05/9911 May 1899 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