About

Registered Number: 04378494
Date of Incorporation: 21/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 11 Barnstones Bus Park, Grimscote Road Litchborough, Towcester, Northamptonshire, NN12 8JJ

 

Founded in 2002, Bowler Logistics Ltd are based in Northamptonshire, it's status at Companies House is "Active". The business has one director listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWLER, Karen 21 February 2002 - 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 03 March 2014
AD01 - Change of registered office address 25 November 2013
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 14 March 2006
AA - Annual Accounts 28 December 2005
RESOLUTIONS - N/A 28 October 2005
287 - Change in situation or address of Registered Office 28 October 2005
287 - Change in situation or address of Registered Office 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
363a - Annual Return 07 July 2005
AA - Annual Accounts 30 December 2004
287 - Change in situation or address of Registered Office 08 December 2004
363a - Annual Return 26 April 2004
AA - Annual Accounts 24 December 2003
363a - Annual Return 08 April 2003
CERTNM - Change of name certificate 14 October 2002
395 - Particulars of a mortgage or charge 03 May 2002
CERTNM - Change of name certificate 27 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
NEWINC - New incorporation documents 21 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 29 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.