About

Registered Number: 06297656
Date of Incorporation: 29/06/2007 (17 years ago)
Company Status: Active
Registered Address: Riverside House, Milverton Hill, Royal Leamington Spa, Warwickshire, CV32 5HZ

 

Bowls England was founded on 29 June 2007 with its registered office in Warwickshire, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOCHERTY, Margaret 29 June 2007 - 1
HEMSLEY, Stephen Francis 25 September 2017 - 1
JOHNSON, Foster 22 February 2020 - 1
MOLONY, Anna, Dr 01 May 2018 - 1
NIJJAR, Harry Harkamal Singh 22 February 2020 - 1
TANNER, Adam David 16 June 2014 - 1
TUCKER, David 04 July 2007 - 1
ABRAHAM, Cynthia Ann 04 July 2007 23 February 2008 1
APPLEGATE, Jeffrey Lawrence 23 February 2008 24 February 2018 1
ARNOLD, Peter 04 July 2007 22 February 2014 1
HAZZLEDINE, Norma Alene 21 February 2009 24 February 2018 1
HOWES, Ruth Ann 23 February 2008 26 February 2011 1
MASSIE, Christine Agnes 04 July 2007 12 November 2007 1
MITCHELL GEARS, David 29 June 2007 25 November 2019 1
POTHECARY, Roberta Ann 04 July 2007 21 February 2009 1
PRYSE, William Howard 04 July 2007 25 September 2017 1
Secretary Name Appointed Resigned Total Appointments
COCKCROFT, Jonathan Richard 01 June 2020 - 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
TM02 - Termination of appointment of secretary 26 June 2020
AP03 - Appointment of secretary 10 June 2020
AP01 - Appointment of director 20 May 2020
AP01 - Appointment of director 09 April 2020
AA - Annual Accounts 20 January 2020
TM01 - Termination of appointment of director 02 December 2019
CS01 - N/A 25 June 2019
AP01 - Appointment of director 10 April 2019
TM01 - Termination of appointment of director 10 April 2019
AA - Annual Accounts 08 January 2019
AP01 - Appointment of director 12 November 2018
CS01 - N/A 05 July 2018
CH01 - Change of particulars for director 01 June 2018
CH01 - Change of particulars for director 31 May 2018
CH01 - Change of particulars for director 31 May 2018
CH01 - Change of particulars for director 31 May 2018
CH01 - Change of particulars for director 31 May 2018
CH01 - Change of particulars for director 31 May 2018
AP01 - Appointment of director 18 April 2018
TM01 - Termination of appointment of director 06 March 2018
TM01 - Termination of appointment of director 06 March 2018
AA - Annual Accounts 26 January 2018
AP01 - Appointment of director 25 September 2017
TM01 - Termination of appointment of director 25 September 2017
CS01 - N/A 30 June 2017
PSC08 - N/A 30 June 2017
AA - Annual Accounts 07 March 2017
AR01 - Annual Return 14 July 2016
CH01 - Change of particulars for director 14 July 2016
CH01 - Change of particulars for director 14 July 2016
CH01 - Change of particulars for director 14 July 2016
CH01 - Change of particulars for director 14 July 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 17 July 2015
MISC - Miscellaneous document 15 May 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 09 July 2014
CH03 - Change of particulars for secretary 03 July 2014
AP01 - Appointment of director 03 July 2014
TM01 - Termination of appointment of director 01 July 2014
RESOLUTIONS - N/A 07 March 2014
AA - Annual Accounts 20 February 2014
AD01 - Change of registered office address 02 October 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 30 June 2011
TM01 - Termination of appointment of director 02 March 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 27 April 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
363a - Annual Return 21 August 2008
288c - Notice of change of directors or secretaries or in their particulars 21 August 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
RESOLUTIONS - N/A 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
RESOLUTIONS - N/A 27 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
RESOLUTIONS - N/A 30 October 2007
MEM/ARTS - N/A 30 October 2007
RESOLUTIONS - N/A 30 September 2007
225 - Change of Accounting Reference Date 25 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
NEWINC - New incorporation documents 29 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.