BOWMITE SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/02/2528 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
| 20/12/2420 December 2024 | Confirmation statement made on 2024-12-20 with updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 15/02/2415 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
| 22/12/2322 December 2023 | Confirmation statement made on 2023-12-20 with updates |
| 20/02/2320 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
| 03/01/233 January 2023 | Director's details changed for Mrs Lisa Jeanette Bramley on 2023-01-03 |
| 03/01/233 January 2023 | Director's details changed for Mrs Lisa Jeanette Bramley on 2022-12-21 |
| 23/12/2223 December 2022 | Confirmation statement made on 2022-12-20 with updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 26/01/2226 January 2022 | Unaudited abridged accounts made up to 2021-05-31 |
| 22/12/2122 December 2021 | Confirmation statement made on 2021-12-20 with updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 17/02/2117 February 2021 | 31/05/20 UNAUDITED ABRIDGED |
| 28/01/2128 January 2021 | CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 12/05/2012 May 2020 | DIRECTOR APPOINTED MRS LISA JEANETTE BRAMLEY |
| 03/03/203 March 2020 | 31/05/19 UNAUDITED ABRIDGED |
| 03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES |
| 25/06/1925 June 2019 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRAMLEY |
| 24/06/1924 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES MACDONALD / 24/06/2019 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 11/02/1911 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
| 02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 28/02/1828 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
| 20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 20/12/1520 December 2015 | Annual return made up to 20 December 2015 with full list of shareholders |
| 11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 23/12/1423 December 2014 | Annual return made up to 20 December 2014 with full list of shareholders |
| 12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 27/01/1427 January 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
| 27/01/1427 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 04/01/134 January 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 02/02/122 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 27/01/1227 January 2012 | Annual return made up to 20 December 2011 with full list of shareholders |
| 23/01/1223 January 2012 | REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 49 UPMINSTER ROAD SOUTH RAINHAM ESSEX RM13 9YS |
| 04/03/114 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 21/12/1021 December 2010 | Annual return made up to 20 December 2010 with full list of shareholders |
| 28/05/1028 May 2010 | CURREXT FROM 31/03/2010 TO 31/05/2010 |
| 16/02/1016 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 18/01/1018 January 2010 | APPOINTMENT TERMINATED, SECRETARY ANTHONY BRAMLEY |
| 18/01/1018 January 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
| 18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN BRIGHTY / 01/10/2009 |
| 18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT HART / 01/10/2009 |
| 18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES MACDONALD / 01/10/2009 |
| 18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TONY SHORT / 01/10/2009 |
| 18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BRAMLEY / 01/10/2009 |
| 11/02/0911 February 2009 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
| 06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 09/06/089 June 2008 | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
| 07/02/087 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 19/11/0719 November 2007 | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
| 15/01/0715 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 27/06/0627 June 2006 | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
| 21/03/0621 March 2006 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 |
| 09/12/059 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 05/07/055 July 2005 | NEW DIRECTOR APPOINTED |
| 04/07/054 July 2005 | NEW DIRECTOR APPOINTED |
| 10/06/0510 June 2005 | NEW DIRECTOR APPOINTED |
| 11/01/0511 January 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 11/01/0511 January 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 10/01/0510 January 2005 | SECRETARY RESIGNED |
| 10/01/0510 January 2005 | DIRECTOR RESIGNED |
| 20/12/0420 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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