About

Registered Number: 02827637
Date of Incorporation: 16/06/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: Unit 3b First Avenue, Minworth, Sutton Coldfield, West Midlands, B76 1BA

 

Based in Sutton Coldfield, West Midlands, Bowbros Ltd was setup in 1993, it's status in the Companies House registry is set to "Active". The organisation has 15 directors listed as Taylor, Keith, Howes, Dean Alan, Jones, Vincent, Quinn, Patricia Anne, Taylor, Keith, Alderson, Richard Antony, Hardcastle, John Robert, Lloyd, Matthew Spencer, Ball, Colin John, Bowden, John Vincent, Gordon, Geoffrey, Hardcastle, John Robert, Lloyd, Martyn Ian, Nurton, Christopher Charles, Watson, Susan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWES, Dean Alan 31 January 2018 - 1
JONES, Vincent 31 December 2004 - 1
QUINN, Patricia Anne 31 January 2018 - 1
TAYLOR, Keith 31 January 2018 - 1
BALL, Colin John 30 January 1998 31 December 2005 1
BOWDEN, John Vincent 06 April 2001 31 July 2008 1
GORDON, Geoffrey 17 June 1993 30 January 1998 1
HARDCASTLE, John Robert 01 October 2012 31 January 2018 1
LLOYD, Martyn Ian 30 January 1998 01 October 2012 1
NURTON, Christopher Charles 30 January 1998 08 July 2006 1
WATSON, Susan 17 June 1993 30 January 1998 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Keith 31 January 2018 - 1
ALDERSON, Richard Antony 30 January 1998 21 October 2002 1
HARDCASTLE, John Robert 01 October 2012 31 January 2018 1
LLOYD, Matthew Spencer 31 December 2005 01 October 2012 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 01 August 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 24 September 2018
AP01 - Appointment of director 09 May 2018
AP03 - Appointment of secretary 09 May 2018
TM02 - Termination of appointment of secretary 09 May 2018
AP01 - Appointment of director 09 May 2018
AP01 - Appointment of director 09 May 2018
TM01 - Termination of appointment of director 09 May 2018
MR01 - N/A 26 January 2018
MR01 - N/A 26 January 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 05 November 2015
CH03 - Change of particulars for secretary 05 November 2015
AA - Annual Accounts 13 October 2015
MR04 - N/A 09 April 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 10 June 2014
AD01 - Change of registered office address 12 December 2013
AR01 - Annual Return 01 November 2013
MR01 - N/A 24 July 2013
AA - Annual Accounts 28 May 2013
MG01 - Particulars of a mortgage or charge 08 November 2012
AR01 - Annual Return 05 November 2012
AP01 - Appointment of director 29 October 2012
AP03 - Appointment of secretary 29 October 2012
TM02 - Termination of appointment of secretary 29 October 2012
TM01 - Termination of appointment of director 29 October 2012
AD01 - Change of registered office address 25 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2012
AUD - Auditor's letter of resignation 09 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 29 November 2009
CH01 - Change of particulars for director 29 November 2009
AA - Annual Accounts 01 November 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 01 November 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 31 October 2007
363a - Annual Return 29 November 2006
AA - Annual Accounts 07 November 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
363a - Annual Return 29 November 2005
288c - Notice of change of directors or secretaries or in their particulars 29 November 2005
AA - Annual Accounts 04 November 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
CERTNM - Change of name certificate 11 January 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 03 November 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 20 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 03 November 2001
363s - Annual Return 17 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2001
RESOLUTIONS - N/A 27 April 2001
123 - Notice of increase in nominal capital 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
CERTNM - Change of name certificate 10 April 2001
395 - Particulars of a mortgage or charge 07 April 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 30 June 2000
AA - Annual Accounts 02 November 1999
363a - Annual Return 17 September 1999
AA - Annual Accounts 02 December 1998
225 - Change of Accounting Reference Date 16 September 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
363s - Annual Return 26 July 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
225 - Change of Accounting Reference Date 06 February 1998
287 - Change in situation or address of Registered Office 06 February 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 31 July 1997
287 - Change in situation or address of Registered Office 31 July 1997
AA - Annual Accounts 15 August 1996
363s - Annual Return 04 July 1996
AA - Annual Accounts 12 October 1995
363x - Annual Return 17 July 1995
287 - Change in situation or address of Registered Office 20 June 1995
AA - Annual Accounts 05 January 1995
363s - Annual Return 18 July 1994
288 - N/A 28 October 1993
RESOLUTIONS - N/A 28 September 1993
RESOLUTIONS - N/A 28 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 September 1993
288 - N/A 28 September 1993
287 - Change in situation or address of Registered Office 28 June 1993
NEWINC - New incorporation documents 16 June 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2018 Outstanding

N/A

A registered charge 22 January 2018 Outstanding

N/A

A registered charge 18 July 2013 Outstanding

N/A

Debenture 07 November 2012 Fully Satisfied

N/A

Debenture 06 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.