BOWLER AND FINCH LTD

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

08/04/248 April 2024 Change of details for Mr Jamie Duncan Gordon as a person with significant control on 2024-04-05

View Document

08/04/248 April 2024 Director's details changed for Mr Jamie Duncan Gordon on 2024-04-05

View Document

28/03/2428 March 2024 Accounts for a dormant company made up to 2024-02-28

View Document

21/03/2421 March 2024 Registered office address changed to PO Box 4385, 10629055 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-21

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

02/11/232 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

02/03/222 March 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/11/2123 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 154 ROTHLEY ROAD MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE LE12 7JX ENGLAND

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN THOMAS MICHAEL FROST / 19/07/2017

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MR JAMIE DUNCAN GORDON / 20/02/2017

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN THOMAS MICHAEL FROST / 20/02/2017

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DUNCAN GORDON / 19/07/2017

View Document

20/02/1720 February 2017 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