About

Registered Number: 04142723
Date of Incorporation: 17/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 676 West Road, Newcastle Upon Tyne, NE5 2UR,

 

Bowes Mitchell Ltd was established in 2001, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHILLON, Inderpal Singh 07 August 2020 - 1
DHILLON, Sukhvir Kaur 07 August 2020 - 1
SANGHA, Amaninder Singh 07 August 2020 - 1
STEELE, Christine 01 March 2014 07 August 2020 1
STEELE, John Mitchell 17 January 2001 07 August 2020 1
CORPORATE LEGAL LTD 17 January 2001 17 January 2001 1
Secretary Name Appointed Resigned Total Appointments
CAWTHRA, William 17 January 2001 20 October 2003 1
GOODALL, Tracy 01 December 2005 01 January 2008 1
MATTHEWS, David Steven 17 January 2001 17 January 2001 1
NEWSOME, Frances Ann 20 October 2003 01 December 2005 1
STEELE, Christine 01 January 2008 07 August 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 August 2020
CS01 - N/A 18 August 2020
PSC07 - N/A 18 August 2020
PSC02 - N/A 18 August 2020
TM01 - Termination of appointment of director 18 August 2020
TM01 - Termination of appointment of director 18 August 2020
TM02 - Termination of appointment of secretary 18 August 2020
AP01 - Appointment of director 18 August 2020
AP01 - Appointment of director 18 August 2020
AP01 - Appointment of director 18 August 2020
CS01 - N/A 15 July 2020
CS01 - N/A 28 January 2020
PSC04 - N/A 28 January 2020
AA - Annual Accounts 18 December 2019
RESOLUTIONS - N/A 16 December 2019
CS01 - N/A 31 January 2019
MR04 - N/A 17 January 2019
AA - Annual Accounts 05 September 2018
SH01 - Return of Allotment of shares 30 April 2018
RESOLUTIONS - N/A 09 April 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 27 December 2017
RESOLUTIONS - N/A 20 February 2017
SH01 - Return of Allotment of shares 20 February 2017
CC04 - Statement of companies objects 20 February 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 08 December 2014
AP01 - Appointment of director 18 March 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 19 December 2013
CH03 - Change of particulars for secretary 16 December 2013
CH01 - Change of particulars for director 16 December 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 16 February 2011
CH01 - Change of particulars for director 16 February 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 22 January 2009
AA - Annual Accounts 01 February 2008
363a - Annual Return 28 January 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
363a - Annual Return 07 February 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
AA - Annual Accounts 29 November 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2006
RESOLUTIONS - N/A 01 November 2006
123 - Notice of increase in nominal capital 01 November 2006
CERTNM - Change of name certificate 30 October 2006
363a - Annual Return 17 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 08 February 2005
AA - Annual Accounts 03 February 2005
AA - Annual Accounts 04 February 2004
363s - Annual Return 24 January 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
363s - Annual Return 15 January 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 05 April 2002
395 - Particulars of a mortgage or charge 27 March 2001
225 - Change of Accounting Reference Date 28 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
NEWINC - New incorporation documents 17 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture deed 21 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.