About

Registered Number: 04216679
Date of Incorporation: 15/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 17 Walkergate, Berwick-Upon-Tweed, Northumberland, TD15 1DJ,

 

Based in Berwick-Upon-Tweed in Northumberland, Bowmans Farms Ltd was registered on 15 May 2001. Currently we aren't aware of the number of employees at the Bowmans Farms Ltd. There are no directors listed for this company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 17 April 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 07 May 2019
MR04 - N/A 31 October 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 18 May 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 05 May 2017
AD01 - Change of registered office address 10 February 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 11 June 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 10 June 2015
AP01 - Appointment of director 03 June 2015
AD01 - Change of registered office address 03 June 2015
TM02 - Termination of appointment of secretary 03 June 2015
TM01 - Termination of appointment of director 03 June 2015
TM01 - Termination of appointment of director 02 June 2015
TM01 - Termination of appointment of director 02 June 2015
TM01 - Termination of appointment of director 02 June 2015
TM01 - Termination of appointment of director 02 June 2015
AP01 - Appointment of director 02 June 2015
AA01 - Change of accounting reference date 05 December 2014
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 29 May 2012
CH03 - Change of particulars for secretary 23 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2011
AR01 - Annual Return 20 May 2011
CH01 - Change of particulars for director 20 May 2011
CH03 - Change of particulars for secretary 20 May 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 02 July 2010
MG01 - Particulars of a mortgage or charge 26 January 2010
MG01 - Particulars of a mortgage or charge 25 January 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 28 April 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 19 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 02 August 2006
288c - Notice of change of directors or secretaries or in their particulars 23 May 2006
363a - Annual Return 23 May 2006
288c - Notice of change of directors or secretaries or in their particulars 05 May 2006
363s - Annual Return 25 May 2005
AA - Annual Accounts 16 May 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 21 May 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2003
AA - Annual Accounts 19 August 2003
363s - Annual Return 28 May 2003
395 - Particulars of a mortgage or charge 30 August 2002
363s - Annual Return 18 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2002
225 - Change of Accounting Reference Date 07 February 2002
287 - Change in situation or address of Registered Office 06 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
CERTNM - Change of name certificate 02 July 2001
NEWINC - New incorporation documents 15 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 13 January 2010 Fully Satisfied

N/A

Debenture deed 19 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.