This company is commonly known as Windle & Bowker Limited. The company was founded 19 years ago and was given the registration number 05159672. The firm's registered office is in BARNOLDSWICK. You can find them at Croft House, Station Road, Barnoldswick, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | WINDLE & BOWKER LIMITED |
---|---|---|
Company Number | : | 05159672 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Croft House, Station Road, Barnoldswick, England, BB18 5NA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Croft House, Station Road, Barnoldswick, England, BB18 5NA | Secretary | 31 July 2005 | Active |
Croft House, Station Road, Barnoldswick, England, BB18 5NA | Director | 22 June 2004 | Active |
Croft House, Station Road, Barnoldswick, England, BB18 5NA | Director | 22 June 2004 | Active |
Water Pump House, 22 Meadow Way, Barnoldswick, BB18 6HP | Secretary | 22 June 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 22 June 2004 | Active |
Croft House, Station Road, Barnoldswick, England, BB18 5NA | Director | 22 June 2004 | Active |
10 Booth Bridge Lane, Thornton In Craven, BD23 3TE | Director | 22 June 2004 | Active |
Croft House, Station Road, Barnoldswick, England, BB18 5NA | Director | 01 April 2008 | Active |
Croft House, Station Road, Barnoldswick, England, BB18 5NA | Director | 02 June 2020 | Active |
Croft House, Station Road, Barnoldswick, England, BB18 5NA | Director | 14 April 2020 | Active |
Croft House, Station Road, Barnoldswick, England, BB18 5NA | Director | 01 April 2018 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 22 June 2004 | Active |
Mr Eric Ronald Hargreaves | ||
Notified on | : | 01 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Croft House, Station Road, Barnoldswick, England, BB18 5NA |
Nature of control | : |
|
Mr Steven Trevor Briggs | ||
Notified on | : | 01 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Croft House, Station Road, Barnoldswick, England, BB18 5NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-12 | Officers | Termination director company with name termination date. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Officers | Appoint person director company with name date. | Download |
2020-05-20 | Officers | Termination director company with name termination date. | Download |
2020-04-17 | Officers | Appoint person director company with name date. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-21 | Address | Change sail address company with old address new address. | Download |
2018-04-16 | Officers | Termination director company with name termination date. | Download |
2018-04-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.