About

Registered Number: 03590440
Date of Incorporation: 30/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Morleys Of Harrogate, 22 Victoria Avenue, Harrogate, HG1 5PR,

 

Founded in 1998, Bowlsbridge are based in Harrogate, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The companies directors are listed as Wright, Mark Verna, Rosenvinge, Caroline Elizabeth, Tomlinson, David Anthony, Cockcroft, Cedric, Irwin, Victoria, Clark, Marjorie, Fisher, Trevor Malcolm, Forster, Joseph Wilfred.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSENVINGE, Caroline Elizabeth 20 July 2018 - 1
TOMLINSON, David Anthony 17 May 2016 - 1
CLARK, Marjorie 31 August 2004 01 July 2009 1
FISHER, Trevor Malcolm 01 July 2009 25 August 2015 1
FORSTER, Joseph Wilfred 30 June 1998 24 March 2006 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Mark Verna 20 July 2018 - 1
COCKCROFT, Cedric 30 June 1998 01 April 2016 1
IRWIN, Victoria 17 May 2016 27 February 2017 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 26 August 2018
PSC08 - N/A 10 August 2018
CS01 - N/A 24 July 2018
AP01 - Appointment of director 24 July 2018
AP03 - Appointment of secretary 24 July 2018
TM02 - Termination of appointment of secretary 24 July 2018
PSC07 - N/A 24 July 2018
AD01 - Change of registered office address 24 July 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 06 September 2017
AP04 - Appointment of corporate secretary 07 March 2017
TM02 - Termination of appointment of secretary 07 March 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 28 February 2017
AP04 - Appointment of corporate secretary 28 February 2017
TM02 - Termination of appointment of secretary 28 February 2017
AP01 - Appointment of director 13 June 2016
TM02 - Termination of appointment of secretary 07 June 2016
AP03 - Appointment of secretary 25 May 2016
GAZ1 - First notification of strike-off action in London Gazette 19 April 2016
AD01 - Change of registered office address 07 September 2015
AR01 - Annual Return 03 September 2015
AD01 - Change of registered office address 03 September 2015
TM01 - Termination of appointment of director 02 September 2015
AR01 - Annual Return 01 July 2014
AR01 - Annual Return 11 July 2013
AR01 - Annual Return 10 July 2012
AR01 - Annual Return 06 July 2011
AR01 - Annual Return 06 July 2010
363a - Annual Return 28 July 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
287 - Change in situation or address of Registered Office 23 July 2009
363a - Annual Return 14 August 2008
363s - Annual Return 26 July 2007
363s - Annual Return 25 August 2006
288a - Notice of appointment of directors or secretaries 01 September 2005
363s - Annual Return 31 August 2005
363s - Annual Return 06 August 2004
363s - Annual Return 09 July 2003
363s - Annual Return 12 August 2002
363s - Annual Return 20 August 2001
363s - Annual Return 12 July 2000
363s - Annual Return 03 August 1999
NEWINC - New incorporation documents 30 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.