This company is commonly known as Wilson Bowden Developments Limited. The company was founded 55 years ago and was given the registration number 00948402. The firm's registered office is in COALVILLE. You can find them at Barratt House, Cartwright Way,, Forest Business Park, Bardon Hill, Coalville, Leics. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | WILSON BOWDEN DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 00948402 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 1969 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Barratt House, Cartwright Way,, Forest Business Park, Bardon Hill, Coalville, Leics, LE67 1UF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF | Corporate Secretary | 02 December 2011 | Active |
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF | Director | 26 April 2007 | Active |
Forest Business Park, Cartwright Way, Bardon Hill, Coalville, England, LE67 1UB | Director | 01 July 1995 | Active |
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF | Director | 14 January 2022 | Active |
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF | Director | 21 July 2009 | Active |
Tudor Lodge, 14 Cressington Drive Four Oaks Park, Sutton Coldfield, B74 2SU | Secretary | - | Active |
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF | Secretary | 31 December 2007 | Active |
The Shottery, 39 Four Oaks Road, Sutton Coldfield, B74 2XU | Secretary | 01 March 2003 | Active |
293 Duffield Road, Allestree, Derby, DE22 2DF | Director | 01 December 1995 | Active |
Elm Tree 24 Glastonbury Grove, Jesmond, Newcastle Upon Tyne, NE2 2HB | Director | 26 April 2007 | Active |
Barratt House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, LE67 1UF | Director | 26 April 2007 | Active |
Brook Cottage, Newton Lane Odstone, Nuneaton, CV13 1QU | Director | 01 October 1991 | Active |
Abbey Ford Farm, Grace Dieu, Whitwick, LE67 5UG | Director | - | Active |
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF | Director | 23 November 2015 | Active |
Becketts Cottage, 36 Deenthorpe, Corby, NN17 3EP | Director | 23 July 1991 | Active |
Forest Business Park, Cartwright Way, Bardon Hill, Coalville, England, LE67 1UB | Director | 03 February 2004 | Active |
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF | Director | 26 April 2007 | Active |
Forest Business Park, Cartwright Way, Bardon Hill, Coalville, England, LE67 1UB | Director | 10 February 2009 | Active |
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF | Director | 26 April 2007 | Active |
4 Erskine Road, Giffnock, Glasgow, G46 6TQ | Director | 11 June 2003 | Active |
The Cottage 8 Cedar Street, Braunston-In-Rutland, Rutland, LE15 8QS | Director | - | Active |
Rectory View 19 Griffin Road, Braybrooke, Market Harborough, LE16 8LH | Director | 01 January 1995 | Active |
Rectory View 19 Griffin Road, Braybrooke, Market Harborough, LE16 8LH | Director | - | Active |
The Beeches, Beech Avenue, Ravenstone, LE67 2AD | Director | 10 February 2003 | Active |
5 Brookside, East Leake, Loughborough, LE12 6PB | Director | 01 October 1991 | Active |
Kent House, 1st Floor, 14-17 Market Place, London, United Kingdom, W1W 8AJ | Director | 26 April 2007 | Active |
15 Sanders Road, Quorn, Loughborough, LE12 8JN | Director | 30 June 1992 | Active |
Telford House, 3 Mid New Cultins, Edinburgh, United Kingdom, EH11 4DH | Director | 26 April 2007 | Active |
Firs Farm Barn, Fenny Bentley, Ashbourne, DE6 1LD | Director | 19 January 1998 | Active |
Kent House, 1st Floor, 14-17 Market Place, London, United Kingdom, W1W 8AJ | Director | 26 April 2007 | Active |
The Glen Forest Drive, Kirby Muxloe, Leicester, LE9 2EA | Director | 14 November 1992 | Active |
Forest Business Park, Cartwright Way, Bardon Hill, Coalville, United Kingdom, LE67 1UB | Director | 09 March 2016 | Active |
38 Cuckoo Hill Road, Pinner, London, HA5 1AY | Director | 26 April 2007 | Active |
18 Ashford Rise, Sutton In Ashfield, NG17 2BB | Director | 04 December 1995 | Active |
21 Woodlea Grove, Little Eaton, Derby, DE21 5EN | Director | 23 July 1991 | Active |
Wilson Bowden Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Barratt House, Cartwright Way, Coalville, United Kingdom, LE67 1UF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type full. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type full. | Download |
2022-12-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-14 | Officers | Termination director company with name termination date. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-14 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Accounts | Accounts with accounts type full. | Download |
2021-10-15 | Officers | Termination director company with name termination date. | Download |
2021-07-02 | Officers | Termination director company with name termination date. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-20 | Accounts | Accounts with accounts type full. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Accounts | Accounts with accounts type full. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Officers | Termination director company with name termination date. | Download |
2018-12-31 | Accounts | Accounts with accounts type full. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type full. | Download |
2017-08-02 | Officers | Appoint person director company with name date. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type full. | Download |
2017-01-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.