This company is commonly known as Bowles And Wyer Contracts Limited. The company was founded 18 years ago and was given the registration number 05835794. The firm's registered office is in PITSTONE. You can find them at Unit 5 Williams Court, Tunnel Way, Pitstone, Beds. This company's SIC code is 99999 - Dormant Company.
Name | : | BOWLES AND WYER CONTRACTS LIMITED |
---|---|---|
Company Number | : | 05835794 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 2006 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 Williams Court, Tunnel Way, Pitstone, Beds, LU7 9GJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5 Williams Court, Tunnel Way, Pitstone, LU7 9GJ | Secretary | 02 June 2006 | Active |
Unit 5 Williams Court, Tunnel Way, Pitstone, LU7 9GJ | Director | 02 June 2006 | Active |
Unit 5 Williams Court, Tunnel Way, Pitstone, LU7 9GJ | Director | 02 June 2006 | Active |
Unit 5 Williams Court, Tunnel Way, Pitstone, LU7 9GJ | Director | 02 June 2006 | Active |
Unit 5 Williams Court, Tunnel Way, Pitstone, LU7 9GJ | Director | 02 June 2006 | Active |
Bowles & Wyer Holdings Limited | ||
Notified on | : | 25 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 5, Williams Court, Pitstone, United Kingdom, LU7 9GJ |
Nature of control | : |
|
Mr Charles Christopher Richard Bowles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Address | : | Unit 5 Williams Court, Pitstone, LU7 9GJ |
Nature of control | : |
|
Mr John Anthony Wyer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Address | : | Unit 5 Williams Court, Pitstone, LU7 9GJ |
Nature of control | : |
|
Mr Matthew Maynard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Address | : | Unit 5 Williams Court, Pitstone, LU7 9GJ |
Nature of control | : |
|
Mr Daniel Rodney Riddleston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Address | : | Unit 5 Williams Court, Pitstone, LU7 9GJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-01 | Officers | Termination director company with name termination date. | Download |
2017-08-15 | Capital | Capital name of class of shares. | Download |
2017-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-08 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.