About

Registered Number: 05348761
Date of Incorporation: 01/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 2 York Street, Clitheroe, Lancashire, BB7 2DL

 

Established in 2005, Bowland Ecology Ltd are based in Lancashire, it's status at Companies House is "Active". The current directors of this company are listed as Dsm Ca Limited, James, Jeremy David, James, Caroline in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Jeremy David 01 February 2005 - 1
JAMES, Caroline 18 September 2008 30 September 2013 1
Secretary Name Appointed Resigned Total Appointments
DSM CA LIMITED 01 October 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 03 February 2020
PSC07 - N/A 28 January 2020
PSC04 - N/A 28 January 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 25 February 2015
AD01 - Change of registered office address 09 October 2014
AA - Annual Accounts 09 October 2014
MR01 - N/A 27 June 2014
MR01 - N/A 11 June 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 28 October 2013
AP04 - Appointment of corporate secretary 18 October 2013
TM01 - Termination of appointment of director 17 October 2013
TM02 - Termination of appointment of secretary 17 October 2013
AR01 - Annual Return 19 February 2013
CH01 - Change of particulars for director 19 February 2013
CH01 - Change of particulars for director 19 February 2013
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 01 March 2012
CH01 - Change of particulars for director 01 March 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 15 March 2011
CH01 - Change of particulars for director 15 March 2011
CH01 - Change of particulars for director 15 March 2011
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 28 September 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH03 - Change of particulars for secretary 21 October 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 04 March 2009
288a - Notice of appointment of directors or secretaries 07 October 2008
AA - Annual Accounts 11 September 2008
363a - Annual Return 01 March 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 07 February 2007
AA - Annual Accounts 06 December 2006
225 - Change of Accounting Reference Date 26 October 2006
363s - Annual Return 28 February 2006
287 - Change in situation or address of Registered Office 28 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
NEWINC - New incorporation documents 01 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2014 Outstanding

N/A

A registered charge 10 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.