About

Registered Number: 01167536
Date of Incorporation: 22/04/1974 (50 years and 1 month ago)
Company Status: Active
Registered Address: F15 The Bloc 38 Springfield Way, Anlaby, Hull, E. Yorks, HU10 6RJ,

 

Established in 1974, Bowden Land Ltd has its registered office in E. Yorks, it's status at Companies House is "Active". The current directors of Bowden Land Ltd are listed as Bowden, Alison Elizabeth, Bowden, Julia Bernardine, Bowden, Richard Frank, Bowden, Jean in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWDEN, Richard Frank 03 March 1994 - 1
BOWDEN, Jean N/A 18 April 2007 1
Secretary Name Appointed Resigned Total Appointments
BOWDEN, Alison Elizabeth 01 April 2019 - 1
BOWDEN, Julia Bernardine 01 April 2019 - 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 30 December 2019
AP03 - Appointment of secretary 15 May 2019
AP03 - Appointment of secretary 15 May 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 11 December 2018
AD01 - Change of registered office address 20 June 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 21 November 2012
AA01 - Change of accounting reference date 22 June 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 17 May 2011
SH01 - Return of Allotment of shares 22 July 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 20 May 2010
AD01 - Change of registered office address 16 November 2009
363a - Annual Return 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
AA - Annual Accounts 09 February 2009
AA - Annual Accounts 08 July 2008
363s - Annual Return 17 June 2008
169 - Return by a company purchasing its own shares 17 May 2007
RESOLUTIONS - N/A 03 May 2007
RESOLUTIONS - N/A 03 May 2007
RESOLUTIONS - N/A 03 May 2007
RESOLUTIONS - N/A 03 May 2007
MEM/ARTS - N/A 03 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
363s - Annual Return 05 April 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 22 April 2005
AA - Annual Accounts 08 April 2005
AA - Annual Accounts 13 May 2004
363s - Annual Return 06 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2004
RESOLUTIONS - N/A 17 October 2003
RESOLUTIONS - N/A 17 October 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 10 April 2003
AA - Annual Accounts 08 April 2002
363s - Annual Return 08 April 2002
287 - Change in situation or address of Registered Office 14 May 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 08 March 2001
287 - Change in situation or address of Registered Office 17 October 2000
CERTNM - Change of name certificate 05 October 2000
AA - Annual Accounts 01 June 2000
363s - Annual Return 11 May 2000
225 - Change of Accounting Reference Date 13 October 1999
AA - Annual Accounts 08 October 1999
363s - Annual Return 03 June 1999
288c - Notice of change of directors or secretaries or in their particulars 19 May 1999
288c - Notice of change of directors or secretaries or in their particulars 19 May 1999
395 - Particulars of a mortgage or charge 02 March 1999
AA - Annual Accounts 06 July 1998
225 - Change of Accounting Reference Date 11 April 1998
363s - Annual Return 23 March 1998
AA - Annual Accounts 08 May 1997
363s - Annual Return 01 April 1997
AAMD - Amended Accounts 13 November 1996
AA - Annual Accounts 01 August 1996
363s - Annual Return 25 March 1996
AA - Annual Accounts 26 May 1995
363s - Annual Return 20 March 1995
363s - Annual Return 26 April 1994
AA - Annual Accounts 26 April 1994
288 - N/A 26 April 1994
288 - N/A 26 April 1994
AA - Annual Accounts 06 April 1993
363s - Annual Return 06 April 1993
AA - Annual Accounts 19 March 1992
363a - Annual Return 19 March 1992
395 - Particulars of a mortgage or charge 10 February 1992
395 - Particulars of a mortgage or charge 10 February 1992
AA - Annual Accounts 05 August 1991
363a - Annual Return 05 August 1991
363b - Annual Return 05 July 1991
AA - Annual Accounts 03 December 1990
363 - Annual Return 03 December 1990
AA - Annual Accounts 26 January 1990
363 - Annual Return 26 January 1990
AA - Annual Accounts 10 January 1989
363 - Annual Return 10 January 1989
PUC 2 - N/A 08 April 1988
123 - Notice of increase in nominal capital 23 February 1988
RESOLUTIONS - N/A 02 December 1987
AA - Annual Accounts 27 August 1987
363 - Annual Return 27 August 1987
363 - Annual Return 17 October 1986
AA - Annual Accounts 08 September 1986
NEWINC - New incorporation documents 22 April 1974

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 23 February 1999 Outstanding

N/A

Legal mortgage 04 February 1992 Outstanding

N/A

Legal mortgage 04 February 1992 Outstanding

N/A

Legal mortgage 07 March 1984 Outstanding

N/A

Legal mortgage 01 April 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.