About

Registered Number: 00662104
Date of Incorporation: 14/06/1960 (64 years ago)
Company Status: Active
Registered Address: CONCRETE FABRICATIONS LTD, 1 Cole Road, Bristol, BS2 0UG

 

Bowland Stone Ltd was founded on 14 June 1960. We do not know the number of employees at this company. The business has 3 directors listed as Fitzjohn, John Dawbarn, Norris, Bernard, Warr, David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZJOHN, John Dawbarn N/A 04 May 1993 1
NORRIS, Bernard N/A 17 April 2014 1
WARR, David 17 July 1993 17 April 2014 1

Filing History

Document Type Date
AA - Annual Accounts 09 March 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 21 January 2016
AD01 - Change of registered office address 07 December 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 22 September 2014
TM02 - Termination of appointment of secretary 10 September 2014
CH01 - Change of particulars for director 29 April 2014
TM01 - Termination of appointment of director 23 April 2014
TM01 - Termination of appointment of director 23 April 2014
TM01 - Termination of appointment of director 23 April 2014
AP01 - Appointment of director 23 April 2014
AP01 - Appointment of director 23 April 2014
AR01 - Annual Return 17 January 2014
AD01 - Change of registered office address 17 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 22 October 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 22 April 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 23 May 2006
363a - Annual Return 27 January 2006
AA - Annual Accounts 28 June 2005
363s - Annual Return 26 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 09 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2004
288c - Notice of change of directors or secretaries or in their particulars 31 March 2003
288c - Notice of change of directors or secretaries or in their particulars 31 March 2003
288c - Notice of change of directors or secretaries or in their particulars 27 March 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 24 February 2003
287 - Change in situation or address of Registered Office 19 September 2002
AA - Annual Accounts 15 July 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 07 July 2001
288a - Notice of appointment of directors or secretaries 07 July 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
AA - Annual Accounts 19 October 2000
225 - Change of Accounting Reference Date 03 October 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 21 December 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 21 January 1999
287 - Change in situation or address of Registered Office 09 June 1998
AA - Annual Accounts 07 May 1998
AAMD - Amended Accounts 07 May 1998
AAMD - Amended Accounts 07 May 1998
AAMD - Amended Accounts 07 May 1998
363s - Annual Return 29 April 1998
AA - Annual Accounts 25 January 1997
363s - Annual Return 21 January 1997
363s - Annual Return 19 February 1996
AA - Annual Accounts 08 September 1995
RESOLUTIONS - N/A 29 January 1995
AA - Annual Accounts 29 January 1995
363s - Annual Return 23 January 1995
363x - Annual Return 31 January 1994
AA - Annual Accounts 10 November 1993
288 - N/A 19 August 1993
288 - N/A 15 July 1993
288 - N/A 15 July 1993
AA - Annual Accounts 22 March 1993
363x - Annual Return 18 January 1993
CERTNM - Change of name certificate 14 October 1992
AA - Annual Accounts 23 March 1992
363x - Annual Return 29 January 1992
287 - Change in situation or address of Registered Office 10 December 1991
288 - N/A 04 July 1991
AA - Annual Accounts 18 June 1991
363a - Annual Return 05 March 1991
287 - Change in situation or address of Registered Office 17 January 1991
AA - Annual Accounts 22 March 1990
363 - Annual Return 22 March 1990
287 - Change in situation or address of Registered Office 30 October 1989
AA - Annual Accounts 09 May 1989
363 - Annual Return 09 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 May 1989
AA - Annual Accounts 24 June 1988
363 - Annual Return 24 June 1988
288 - N/A 08 February 1988
288 - N/A 29 July 1987
287 - Change in situation or address of Registered Office 17 July 1987
363 - Annual Return 30 June 1987
AA - Annual Accounts 25 June 1987
288 - N/A 06 May 1986
363 - Annual Return 02 May 1986
CERTNM - Change of name certificate 22 January 1986
CERTNM - Change of name certificate 20 September 1979
NEWINC - New incorporation documents 14 June 1960

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.