Purley
Surrey
CR8 2DQ
Director Name | Mr Alasdair Rutledge Roy Bowman |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2010(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 31 July 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 290 Maplin Way North Southend-On-Sea SS1 3NZ |
Director Name | Mrs Isabel Pauline Bowman |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2010(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 31 July 2018) |
Role | Retired School Teacher |
Country of Residence | England |
Correspondence Address | 290 Maplin Way North Southend-On-Sea SS1 3NZ |
Registered Address | Turnpike House 1210 London Road Leigh On Sea Essex SS9 2UA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Alasdair Rutledge Roy Bowman 50.00% Ordinary |
---|---|
50 at £1 | Isabel Pauline Bowman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,410 |
Cash | £751 |
Current Liabilities | £31,121 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
17 November 2017 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
---|---|
15 November 2017 | Current accounting period shortened from 31 August 2018 to 31 January 2018 (1 page) |
4 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
23 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
7 June 2016 | Director's details changed for Mrs. Isabel Pauline Bowman on 24 March 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr Alasdair Rutledge Roy Bowman on 24 March 2016 (2 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
2 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
1 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
19 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
5 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
19 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 August 2010 (7 pages) |
1 September 2010 | Appointment of Mrs. Isabel Pauline Bowman as a director (2 pages) |
1 September 2010 | Appointment of Mr Alasdair Rutledge Roy Bowman as a director (2 pages) |
1 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Company name changed de coubrough nominees LIMITED\certificate issued on 17/08/10
|
17 August 2010 | Change of name notice (2 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 August 2009 (7 pages) |
22 September 2009 | Return made up to 19/08/09; full list of members (3 pages) |
19 August 2008 | Incorporation (17 pages) |