Bowers Electricals Ltd was registered on 06 November 1985 and has its registered office in Heanor in Derbyshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. Pacey, Michael Anthony, Nesbit, Denis, Wilcoxson, Richard John are listed as the directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PACEY, Michael Anthony | 01 January 2020 | - | 1 |
NESBIT, Denis | 01 April 2011 | 15 January 2016 | 1 |
WILCOXSON, Richard John | 28 September 1998 | 09 April 1999 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 16 January 2020 | |
AP01 - Appointment of director | 16 January 2020 | |
CS01 - N/A | 19 December 2019 | |
AA - Annual Accounts | 12 December 2019 | |
AA01 - Change of accounting reference date | 04 December 2019 | |
MR04 - N/A | 17 September 2019 | |
MR01 - N/A | 28 August 2019 | |
MR01 - N/A | 28 August 2019 | |
MR04 - N/A | 22 August 2019 | |
MR04 - N/A | 22 August 2019 | |
MR04 - N/A | 22 August 2019 | |
MR01 - N/A | 22 August 2019 | |
MR01 - N/A | 22 August 2019 | |
PSC07 - N/A | 08 April 2019 | |
PSC02 - N/A | 08 April 2019 | |
AA - Annual Accounts | 20 December 2018 | |
AA01 - Change of accounting reference date | 20 December 2018 | |
CS01 - N/A | 20 December 2018 | |
CH01 - Change of particulars for director | 18 December 2018 | |
AA - Annual Accounts | 14 December 2018 | |
RESOLUTIONS - N/A | 15 November 2018 | |
SH08 - Notice of name or other designation of class of shares | 14 November 2018 | |
AA - Annual Accounts | 04 January 2018 | |
CS01 - N/A | 18 December 2017 | |
MR01 - N/A | 28 July 2017 | |
PSC07 - N/A | 17 July 2017 | |
AA - Annual Accounts | 09 January 2017 | |
CS01 - N/A | 23 December 2016 | |
TM02 - Termination of appointment of secretary | 27 May 2016 | |
TM01 - Termination of appointment of director | 22 January 2016 | |
AA - Annual Accounts | 04 January 2016 | |
AR01 - Annual Return | 23 December 2015 | |
TM01 - Termination of appointment of director | 03 December 2015 | |
AA - Annual Accounts | 08 January 2015 | |
AR01 - Annual Return | 23 December 2014 | |
AR01 - Annual Return | 14 January 2014 | |
AA - Annual Accounts | 08 August 2013 | |
CH01 - Change of particulars for director | 11 January 2013 | |
CH01 - Change of particulars for director | 10 January 2013 | |
CH03 - Change of particulars for secretary | 10 January 2013 | |
AR01 - Annual Return | 03 January 2013 | |
AP01 - Appointment of director | 03 January 2013 | |
AA - Annual Accounts | 20 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 January 2012 | |
AR01 - Annual Return | 09 January 2012 | |
AA - Annual Accounts | 05 January 2012 | |
CH01 - Change of particulars for director | 29 June 2011 | |
AA01 - Change of accounting reference date | 23 March 2011 | |
AD01 - Change of registered office address | 08 February 2011 | |
CH01 - Change of particulars for director | 08 February 2011 | |
AR01 - Annual Return | 08 February 2011 | |
CH01 - Change of particulars for director | 07 February 2011 | |
AA - Annual Accounts | 30 June 2010 | |
AR01 - Annual Return | 06 January 2010 | |
SH01 - Return of Allotment of shares | 06 January 2010 | |
AA - Annual Accounts | 15 April 2009 | |
363a - Annual Return | 05 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 March 2009 | |
363a - Annual Return | 19 September 2008 | |
AA - Annual Accounts | 27 June 2008 | |
363s - Annual Return | 11 July 2007 | |
AA - Annual Accounts | 24 April 2007 | |
363s - Annual Return | 24 April 2006 | |
AA - Annual Accounts | 15 March 2006 | |
AA - Annual Accounts | 06 May 2005 | |
363s - Annual Return | 07 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 May 2004 | |
AA - Annual Accounts | 13 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 February 2004 | |
363s - Annual Return | 19 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 October 2003 | |
288a - Notice of appointment of directors or secretaries | 17 October 2003 | |
AA - Annual Accounts | 01 March 2003 | |
363s - Annual Return | 11 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 October 2002 | |
AA - Annual Accounts | 03 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 March 2002 | |
RESOLUTIONS - N/A | 13 February 2002 | |
MEM/ARTS - N/A | 13 February 2002 | |
363s - Annual Return | 08 January 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 18 December 2001 | |
395 - Particulars of a mortgage or charge | 28 April 2001 | |
395 - Particulars of a mortgage or charge | 20 April 2001 | |
AA - Annual Accounts | 04 April 2001 | |
363s - Annual Return | 23 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 October 2000 | |
RESOLUTIONS - N/A | 19 May 2000 | |
MEM/ARTS - N/A | 19 May 2000 | |
AA - Annual Accounts | 13 April 2000 | |
363s - Annual Return | 20 January 2000 | |
288b - Notice of resignation of directors or secretaries | 28 April 1999 | |
AA - Annual Accounts | 28 April 1999 | |
363s - Annual Return | 10 February 1999 | |
288a - Notice of appointment of directors or secretaries | 09 October 1998 | |
AA - Annual Accounts | 18 May 1998 | |
363s - Annual Return | 06 February 1998 | |
395 - Particulars of a mortgage or charge | 15 March 1997 | |
RESOLUTIONS - N/A | 13 March 1997 | |
RESOLUTIONS - N/A | 13 March 1997 | |
RESOLUTIONS - N/A | 13 March 1997 | |
AA - Annual Accounts | 13 March 1997 | |
363s - Annual Return | 27 December 1996 | |
AA - Annual Accounts | 27 February 1996 | |
363s - Annual Return | 01 February 1996 | |
AA - Annual Accounts | 07 February 1995 | |
363s - Annual Return | 04 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
287 - Change in situation or address of Registered Office | 06 June 1994 | |
363s - Annual Return | 26 January 1994 | |
AA - Annual Accounts | 07 January 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 September 1993 | |
395 - Particulars of a mortgage or charge | 27 July 1993 | |
AA - Annual Accounts | 10 March 1993 | |
363s - Annual Return | 10 March 1993 | |
CERTNM - Change of name certificate | 02 March 1993 | |
288 - N/A | 18 May 1992 | |
AA - Annual Accounts | 27 January 1992 | |
363s - Annual Return | 27 January 1992 | |
AA - Annual Accounts | 03 April 1991 | |
363a - Annual Return | 03 April 1991 | |
288 - N/A | 21 March 1991 | |
AA - Annual Accounts | 24 April 1990 | |
363 - Annual Return | 21 March 1990 | |
AA - Annual Accounts | 30 March 1989 | |
363 - Annual Return | 28 February 1989 | |
AA - Annual Accounts | 02 March 1988 | |
363 - Annual Return | 28 February 1988 | |
363 - Annual Return | 15 April 1987 | |
AA - Annual Accounts | 21 March 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 August 2019 | Outstanding |
N/A |
A registered charge | 22 August 2019 | Outstanding |
N/A |
A registered charge | 22 August 2019 | Outstanding |
N/A |
A registered charge | 22 August 2019 | Outstanding |
N/A |
A registered charge | 28 July 2017 | Fully Satisfied |
N/A |
Legal charge | 18 April 2001 | Fully Satisfied |
N/A |
Debenture | 18 April 2001 | Fully Satisfied |
N/A |
Legal charge | 07 March 1997 | Fully Satisfied |
N/A |
Legal charge | 16 July 1993 | Fully Satisfied |
N/A |
Debenture | 13 January 1986 | Fully Satisfied |
N/A |
Debenture | 10 January 1986 | Fully Satisfied |
N/A |