BOWMITE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

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

View Accounts

15/02/2415 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-20 with updates

View Document

20/02/2320 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

03/01/233 January 2023 Director's details changed for Mrs Lisa Jeanette Bramley on 2023-01-03

View Document

03/01/233 January 2023 Director's details changed for Mrs Lisa Jeanette Bramley on 2022-12-21

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

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

View Accounts

26/01/2226 January 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

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

View Accounts

17/02/2117 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES

View Document

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

View Accounts

12/05/2012 May 2020 DIRECTOR APPOINTED MRS LISA JEANETTE BRAMLEY

View Document

03/03/203 March 2020 31/05/19 UNAUDITED ABRIDGED

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRAMLEY

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES MACDONALD / 24/06/2019

View Document

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

View Accounts

11/02/1911 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

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

View Accounts

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

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

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

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

View Accounts

20/12/1520 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

23/12/1423 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Accounts

27/01/1427 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

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

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/01/134 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/01/1227 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 49 UPMINSTER ROAD SOUTH RAINHAM ESSEX RM13 9YS

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/12/1021 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

28/05/1028 May 2010 CURREXT FROM 31/03/2010 TO 31/05/2010

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY BRAMLEY

View Document

18/01/1018 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN BRIGHTY / 01/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT HART / 01/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES MACDONALD / 01/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY SHORT / 01/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BRAMLEY / 01/10/2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

09/12/059 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 SECRETARY RESIGNED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 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