E BOWMAN AND SONS LIMITED

Company Documents

DateDescription
27/03/2027 March 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/02/2020:LIQ. CASE NO.2

View Document

29/04/1929 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/02/2019:LIQ. CASE NO.2

View Document

26/04/1826 April 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/02/2018:LIQ. CASE NO.2

View Document

17/05/1717 May 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2017

View Document

25/04/1625 April 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2016

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM CASTLE ACRES EVERARD WAY NARBOROUGH LEICESTER LE19 1BY

View Document

28/04/1528 April 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2015

View Document

16/04/1416 April 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2014

View Document

26/11/1326 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/08/131 August 2013 S1096 COURT ORDER TO RECTIFY

View Document

01/08/131 August 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

14/02/1314 February 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

28/09/1228 September 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/08/2012

View Document

03/05/123 May 2012 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

17/04/1217 April 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM 1ST FLOOR, CHERRYHOLT HOUSE CHERRYHOLT ROAD STAMFORD LINCOLNSHIRE PE9 2EP ENGLAND

View Document

08/03/128 March 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES DEACON

View Document

21/02/1221 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR PETER LOFT

View Document

16/11/1116 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, SECRETARY GRAHAM SCOTNEY

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MR JAMES HARRISON DEACON

View Document

21/09/1121 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM JAMES SCOTNEY / 21/09/2011

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SCOTNEY

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN ANKIN

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, DIRECTOR KATHARINE HUMPHREY

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, DIRECTOR AMANDA WELLER

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, DIRECTOR KATHARINE HUMPHREY

View Document

19/04/1119 April 2011 SECTION 519

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID ESPIN

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL GIBBONS

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MELLOWS

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR KRZYSZTOF KOSMACZEWSKI

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/12/1020 December 2010 DIRECTOR APPOINTED MR STEPHEN ROBERT JOHN MELLOWS

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED MRS AMANDA JANE WELLER

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED MRS KATHARINE CHARLOTTE HUMPHREY

View Document

13/10/1013 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM CHERRYHOLT ROAD STAMFORD LINCOLNSHIRE PE9 2ER

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR TREVOR JACKSON

View Document

05/02/105 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JAMES SCOTNEY / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PETER ANKIN / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY GIBBONS / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ESPIN / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KRZYSZTOF JAROSLAW KOSMACZEWSKI / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER HAMILTON LOFT / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ROY JACKSON / 14/10/2009

View Document

14/10/0914 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

08/01/098 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/11/084 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHAM SCOTNEY / 04/10/2007

View Document

04/11/084 November 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JACKSON / 01/01/2008

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

13/02/0813 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

23/12/0723 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 AUDITOR'S RESIGNATION

View Document

02/11/052 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/10/0427 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/12/034 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

20/11/0320 November 2003 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 NEW SECRETARY APPOINTED

View Document

22/05/0322 May 2003 SECRETARY RESIGNED

View Document

05/12/025 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0218 September 2002 NEW SECRETARY APPOINTED

View Document

18/09/0218 September 2002 SECRETARY RESIGNED

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 SECRETARY RESIGNED

View Document

11/02/0211 February 2002 NEW SECRETARY APPOINTED

View Document

30/01/0230 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

21/11/0121 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0129 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

06/12/996 December 1999 NEW SECRETARY APPOINTED

View Document

06/12/996 December 1999 SECRETARY RESIGNED

View Document

22/10/9922 October 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 RETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS

View Document

12/10/9812 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 11/10/97; CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 RETURN MADE UP TO 11/10/95; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 RETURN MADE UP TO 11/10/94; NO CHANGE OF MEMBERS

View Document

04/10/944 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/9419 September 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

15/11/9315 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9315 November 1993 REGISTERED OFFICE CHANGED ON 15/11/93

View Document

15/11/9315 November 1993 RETURN MADE UP TO 11/10/93; FULL LIST OF MEMBERS

View Document

24/09/9324 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/10/9222 October 1992 REGISTERED OFFICE CHANGED ON 22/10/92

View Document

22/10/9222 October 1992 RETURN MADE UP TO 11/10/92; NO CHANGE OF MEMBERS

View Document

22/10/9222 October 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

05/11/915 November 1991 RETURN MADE UP TO 11/10/91; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

06/11/906 November 1990 RETURN MADE UP TO 11/10/90; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

01/09/891 September 1989 RETURN MADE UP TO 23/08/89; FULL LIST OF MEMBERS

View Document

01/09/891 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/10/8814 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/10/8814 October 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

24/07/8724 July 1987 RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS

View Document

24/07/8724 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/12/861 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/8617 July 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/85

View Document

02/03/612 March 1961 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/6016 December 1960 CERTIFICATE OF INCORPORATION

View Document

16/12/6016 December 1960 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