H. V. BOWEN & SONS (QUARRY) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewAppointment of Mr Darren Peter Rix as a director on 2025-08-31

View Document

02/09/252 September 2025 NewTermination of appointment of Matthew Ian Pearson as a director on 2025-08-31

View Document

19/08/2519 August 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

14/11/2414 November 2024 Director's details changed for Mr Mark Bowen on 2024-11-12

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-18 with updates

View Document

20/05/2420 May 2024 Appointment of Mr Stephen John Harle as a director on 2024-05-07

View Document

20/05/2420 May 2024 Termination of appointment of Timothy John Billingham as a director on 2024-05-07

View Document

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

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

04/05/224 May 2022 Appointment of Mr Matthew Ian Pearson as a director on 2022-04-20

View Document

04/05/224 May 2022 Termination of appointment of Stephen John Harle as a director on 2022-04-20

View Document

01/03/221 March 2022 Termination of appointment of Ross Edward Mcdonald as a secretary on 2022-03-01

View Document

01/03/221 March 2022 Appointment of Mrs Susan Bolton as a secretary on 2022-03-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR STEPHEN JOHN HARLE

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN PARKE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

17/08/1917 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/08/1822 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 DIRECTOR APPOINTED MR COLIN RONALD PARKE

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HALL

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH HELEN CAMPLEJOHN / 27/11/2017

View Document

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / BREEDON BOWEN LIMITED / 04/09/2017

View Document

05/09/175 September 2017 SECRETARY'S CHANGE OF PARTICULARS / ROSS EDWARD MCDONALD / 04/09/2017

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM BREEDON QUARRY MAIN STREET BREEDON-ON-THE-HILL DERBY DE73 8AP

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH HELEN CAMPLEJOHN / 26/05/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BILLINGHAM

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MS ELIZABETH HELEN CAMPLEJOHN

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

17/09/1517 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HADYN BOWEN / 17/09/2015

View Document

17/09/1517 September 2015 SECRETARY'S CHANGE OF PARTICULARS / ROSS EDWARD MACDONALD / 17/09/2015

View Document

03/02/153 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077453540002

View Document

14/01/1514 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

25/09/1425 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

19/09/1419 September 2014 SECRETARY APPOINTED ROSS EDWARD MACDONALD

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED TIMOTHY JOHN BILLINGHAM

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED TIMOTHY CONRAD LANGSTON HALL

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM DWYRHIEW MILL NEW MILLS NEWTOWN POWYS SY16 3NN UNITED KINGDOM

View Document

19/09/1419 September 2014 ADOPT ARTICLES 01/09/2014

View Document

19/09/1419 September 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, SECRETARY GWYNETH BOWEN

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR GWYNETH BOWEN

View Document

06/09/146 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/01/144 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

02/09/132 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

20/12/1220 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

14/12/1214 December 2012 PREVSHO FROM 31/08/2012 TO 31/03/2012

View Document

14/09/1214 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

14/01/1214 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/08/1118 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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