About

Registered Number: 06404783
Date of Incorporation: 19/10/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Hanging Bridge Mills, Ashbourne, Derbyshire, DE6 2EA

 

Bowmer Bond (Holdings) Ltd was registered on 19 October 2007 and has its registered office in Derbyshire, it's status in the Companies House registry is set to "Active". This organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUTTS, Diane 26 November 2007 01 July 2012 1
SHENTON, Paul Martin 26 November 2007 29 November 2011 1
WHITEHOUSE, Robert Henry 19 October 2007 04 August 2018 1
Secretary Name Appointed Resigned Total Appointments
ALLENDER, Mark Anthony 05 October 2011 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 05 June 2020
RESOLUTIONS - N/A 05 June 2020
SH06 - Notice of cancellation of shares 04 June 2020
SH03 - Return of purchase of own shares 04 June 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 21 October 2019
MR05 - N/A 20 April 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 29 October 2018
PSC07 - N/A 06 August 2018
TM01 - Termination of appointment of director 06 August 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 26 October 2016
AAMD - Amended Accounts 25 May 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 28 October 2015
MR01 - N/A 31 July 2015
MR01 - N/A 21 July 2015
MR04 - N/A 21 July 2015
MR04 - N/A 21 July 2015
MR04 - N/A 21 July 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 21 March 2013
CH01 - Change of particulars for director 15 February 2013
SH06 - Notice of cancellation of shares 23 January 2013
SH03 - Return of purchase of own shares 23 January 2013
AR01 - Annual Return 22 October 2012
TM01 - Termination of appointment of director 04 October 2012
CH01 - Change of particulars for director 02 May 2012
CH01 - Change of particulars for director 02 May 2012
TM01 - Termination of appointment of director 12 January 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 19 October 2011
AP03 - Appointment of secretary 05 October 2011
TM02 - Termination of appointment of secretary 05 October 2011
AP01 - Appointment of director 05 October 2011
SH06 - Notice of cancellation of shares 18 May 2011
SH03 - Return of purchase of own shares 18 May 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 19 October 2010
SH06 - Notice of cancellation of shares 12 March 2010
SH03 - Return of purchase of own shares 12 March 2010
AA - Annual Accounts 19 January 2010
CH03 - Change of particulars for secretary 15 December 2009
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH03 - Change of particulars for secretary 10 November 2009
CH01 - Change of particulars for director 10 November 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
225 - Change of Accounting Reference Date 24 February 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 07 October 2008
AUD - Auditor's letter of resignation 15 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2007
MEM/ARTS - N/A 13 December 2007
RESOLUTIONS - N/A 12 December 2007
RESOLUTIONS - N/A 12 December 2007
RESOLUTIONS - N/A 12 December 2007
123 - Notice of increase in nominal capital 12 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2007
CERTNM - Change of name certificate 11 December 2007
395 - Particulars of a mortgage or charge 06 December 2007
287 - Change in situation or address of Registered Office 02 December 2007
288a - Notice of appointment of directors or secretaries 02 December 2007
288a - Notice of appointment of directors or secretaries 02 December 2007
288a - Notice of appointment of directors or secretaries 02 December 2007
395 - Particulars of a mortgage or charge 01 December 2007
287 - Change in situation or address of Registered Office 01 December 2007
225 - Change of Accounting Reference Date 01 December 2007
395 - Particulars of a mortgage or charge 30 November 2007
NEWINC - New incorporation documents 19 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 July 2015 Outstanding

N/A

A registered charge 08 July 2015 Outstanding

N/A

Legal charge 26 November 2007 Fully Satisfied

N/A

All assets debenture 26 November 2007 Fully Satisfied

N/A

Debenture 26 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.