About

Registered Number: 05506380
Date of Incorporation: 12/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Focus 31 West Wing Cleveland Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7BW,

 

Based in Hemel Hempstead, Hertfordshire, Bowlplex Properties Ltd was founded on 12 July 2005, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 08 April 2019
CH01 - Change of particulars for director 01 February 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 23 March 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 05 June 2017
AR01 - Annual Return 07 June 2016
MR04 - N/A 13 January 2016
RESOLUTIONS - N/A 23 December 2015
AA01 - Change of accounting reference date 16 December 2015
AP01 - Appointment of director 16 December 2015
AP01 - Appointment of director 16 December 2015
AD01 - Change of registered office address 16 December 2015
TM01 - Termination of appointment of director 16 December 2015
TM01 - Termination of appointment of director 16 December 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 04 September 2014
AD01 - Change of registered office address 11 August 2014
TM01 - Termination of appointment of director 17 December 2013
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 07 August 2013
AP01 - Appointment of director 20 May 2013
AA - Annual Accounts 17 January 2013
AD01 - Change of registered office address 02 October 2012
AR01 - Annual Return 17 August 2012
RESOLUTIONS - N/A 14 June 2012
MEM/ARTS - N/A 14 June 2012
TM02 - Termination of appointment of secretary 22 May 2012
TM01 - Termination of appointment of director 22 May 2012
AP01 - Appointment of director 11 April 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 21 July 2011
MG01 - Particulars of a mortgage or charge 09 July 2011
TM01 - Termination of appointment of director 26 May 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 27 February 2008
225 - Change of Accounting Reference Date 25 February 2008
363a - Annual Return 13 July 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 24 August 2006
225 - Change of Accounting Reference Date 22 September 2005
288c - Notice of change of directors or secretaries or in their particulars 17 August 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
NEWINC - New incorporation documents 12 July 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 01 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.