RF AND JB BOWDEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewDirector's details changed for Mrs Julia Bernardine Bowden on 2025-08-01

View Document

21/08/2521 August 2025 NewDirector's details changed for Mr Richard Frank Bowden on 2025-08-01

View Document

21/08/2521 August 2025 NewRegistered office address changed from F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ United Kingdom to 57 Spyvee Street Hull E. Yorks HU8 7JJ on 2025-08-21

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

26/12/2426 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/05/2423 May 2024 Change of details for Mrs Julia Bernardine Bowden as a person with significant control on 2024-05-21

View Document

23/05/2423 May 2024 Director's details changed for Mrs Julia Bernardine Bowden on 2024-05-21

View Document

23/05/2423 May 2024 Director's details changed for Mr Richard Frank Bowden on 2024-05-21

View Document

23/05/2423 May 2024 Change of details for Mr Richard Frank Bowden as a person with significant control on 2024-05-21

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

26/12/2126 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/12/203 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

22/08/1922 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM MERCHANTS WAREHOUSE 8 KING ST MARKET SQUARE HULL EAST YORKSHIRE HU1 2JJ UNITED KINGDOM

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / JULIE BERNARDINE BOWDEN / 12/02/2018

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / JULIE BERNARDINE BOWDEN / 12/02/2018

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

16/01/1816 January 2018 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

05/01/185 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information