About

Registered Number: 02353558
Date of Incorporation: 28/02/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: 12/13 The Crescent, Wisbech, Cambridgeshire, PE13 1EH

 

Having been setup in 1989, Bowthorpe Association Ltd are based in Cambridgeshire, it's status is listed as "Active". There are 57 directors listed for Bowthorpe Association Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER, Tony 21 April 2010 - 1
SCOTT, Joan 09 June 1999 - 1
TEW, David 27 December 2013 - 1
TURNER, Jason 01 June 2007 - 1
ADAMSON LAWRENCE, Karen 01 April 1998 06 June 2001 1
BATRICK, William Charles 03 March 2004 15 June 2007 1
BEVAN, David 04 September 1996 16 April 1998 1
BROMLEY-DERRY, Joan 01 June 1994 01 June 1994 1
BROMLEY-DERRY, Joan N/A 31 December 1996 1
BUCK, Jennifer 04 June 1997 07 June 2000 1
BUTTERWORTH, Elizabeth 14 June 2007 17 February 2009 1
CHAFFE, Mervyn 07 June 2002 09 April 2003 1
CLARKE, Sandra 04 June 1997 09 June 1999 1
COATES, Jane 21 April 2010 27 December 2013 1
COLLINSON, Julie Sarah 17 October 2001 03 June 2004 1
CRANE, Arthur 04 September 1991 05 February 1997 1
CURTIS, Derek Frederick 06 June 2001 15 June 2006 1
DE PROCHNOW, Notley Stuart Hooper 21 April 2010 27 December 2013 1
DEAN, Helen 06 December 2000 04 May 2001 1
EDMONDS, Yvonne 03 June 1992 30 May 2001 1
EHLERS, Richard Robert George N/A 03 June 1992 1
FARMER, Jonathan Rodney 14 June 2007 18 April 2010 1
FICKLING, Violet 05 June 2003 18 April 2010 1
GREEN, Darren 27 April 2005 18 April 2010 1
GRIFFITHS, Jean 01 June 1994 04 December 1996 1
HAMILTON LEWIN, Deborah Jane 04 June 1997 01 February 1998 1
HAMMOND, Jeffrey N/A 08 September 2004 1
HARNESS, Michelle 27 July 2005 09 November 2005 1
HILES, Ann 04 June 1997 17 February 2009 1
HOUGHTON, Nigel 05 August 1998 09 June 1999 1
ISAACS, Geoff, Dr 03 June 1998 01 May 2000 1
JACKSON, Pamela 01 April 1998 18 April 2010 1
JOHNSON, Barry N/A 11 July 1991 1
JOHNSON, Lee 17 October 2001 22 March 2004 1
JOHNSON, Sherey 05 June 1996 04 June 1998 1
KENNEDY, David 09 June 1999 24 November 1999 1
LINES, John, Dr N/A 05 June 1996 1
LINTOTT, Stephen N/A 04 June 1997 1
LITSON, Lynda Mary 07 June 2001 30 August 2001 1
MATTHEWS, Richard Leslie 02 June 1993 01 June 1994 1
MELTON, Pamela 01 June 1994 23 August 2008 1
MILES, Sandra 07 June 2001 17 January 2005 1
MORGAN, Dennis Harry, Dr N/A 10 April 1999 1
OSLER, Gillian Anne 05 August 1998 03 February 2003 1
PATTISON, Pamela Gwynneth N/A 13 June 1992 1
PEMBERTON, Paul 04 September 1996 17 July 1998 1
PLATER, Eileen N/A 03 May 2001 1
PORTER, Rita 07 June 2001 03 June 2004 1
POWLEY, Angela 03 December 2003 26 January 2007 1
SAGAR, Barbara 04 June 1997 09 June 1999 1
SHUMACK, John Leslie 09 June 1999 13 June 2002 1
SMITH, Maurice N/A 02 June 1993 1
THOMPSON, Anne N/A 04 January 1993 1
VILLER, Alan, Rev N/A 01 June 1994 1
WADSLEY, Thelma Rosemary N/A 16 February 1998 1
WAGLE, Ajay, Dr 07 June 2000 25 April 2001 1
Secretary Name Appointed Resigned Total Appointments
MARLOW, Claire Margaret 03 June 2004 08 February 2006 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 02 July 2019
CH01 - Change of particulars for director 02 July 2019
CH01 - Change of particulars for director 02 July 2019
CH01 - Change of particulars for director 02 July 2019
CH01 - Change of particulars for director 02 July 2019
CH01 - Change of particulars for director 02 July 2019
AA - Annual Accounts 07 January 2019
CH01 - Change of particulars for director 11 July 2018
CH01 - Change of particulars for director 11 July 2018
CS01 - N/A 11 July 2018
CH01 - Change of particulars for director 11 July 2018
CH01 - Change of particulars for director 11 July 2018
CH01 - Change of particulars for director 11 July 2018
CH01 - Change of particulars for director 11 July 2018
CH01 - Change of particulars for director 11 July 2018
CH01 - Change of particulars for director 11 July 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 10 July 2017
PSC08 - N/A 10 July 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 09 August 2016
TM01 - Termination of appointment of director 09 August 2016
AP01 - Appointment of director 09 August 2016
TM01 - Termination of appointment of director 09 August 2016
TM01 - Termination of appointment of director 09 August 2016
TM01 - Termination of appointment of director 09 August 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 18 July 2014
AD01 - Change of registered office address 23 January 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 14 July 2011
CERTNM - Change of name certificate 29 December 2010
RESOLUTIONS - N/A 21 October 2010
CC04 - Statement of companies objects 21 October 2010
CONNOT - N/A 18 October 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AP01 - Appointment of director 24 June 2010
AP01 - Appointment of director 24 June 2010
AP01 - Appointment of director 24 June 2010
AP01 - Appointment of director 24 June 2010
TM01 - Termination of appointment of director 26 April 2010
TM01 - Termination of appointment of director 26 April 2010
TM01 - Termination of appointment of director 26 April 2010
TM01 - Termination of appointment of director 26 April 2010
TM01 - Termination of appointment of director 12 April 2010
AP01 - Appointment of director 19 March 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 28 January 2010
TM02 - Termination of appointment of secretary 08 January 2010
288b - Notice of resignation of directors or secretaries 13 September 2009
363a - Annual Return 03 July 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 24 November 2008
287 - Change in situation or address of Registered Office 10 November 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
363s - Annual Return 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 17 June 2007
288b - Notice of resignation of directors or secretaries 17 June 2007
AA - Annual Accounts 14 June 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
363s - Annual Return 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
AA - Annual Accounts 08 June 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 09 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 14 June 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 20 September 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
363s - Annual Return 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
AA - Annual Accounts 10 June 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 13 July 2003
363s - Annual Return 26 June 2003
AA - Annual Accounts 12 June 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
363s - Annual Return 06 July 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
AA - Annual Accounts 20 June 2002
288a - Notice of appointment of directors or secretaries 18 December 2001
288a - Notice of appointment of directors or secretaries 18 December 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
363s - Annual Return 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
AA - Annual Accounts 13 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
363s - Annual Return 07 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
AA - Annual Accounts 14 June 2000
288b - Notice of resignation of directors or secretaries 01 June 2000
288b - Notice of resignation of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
363s - Annual Return 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288b - Notice of resignation of directors or secretaries 24 June 1999
AA - Annual Accounts 16 June 1999
288c - Notice of change of directors or secretaries or in their particulars 16 April 1999
288c - Notice of change of directors or secretaries or in their particulars 08 January 1999
288a - Notice of appointment of directors or secretaries 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
363s - Annual Return 24 August 1998
287 - Change in situation or address of Registered Office 10 August 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
AA - Annual Accounts 26 June 1998
288a - Notice of appointment of directors or secretaries 30 July 1997
288a - Notice of appointment of directors or secretaries 25 July 1997
288a - Notice of appointment of directors or secretaries 25 July 1997
288a - Notice of appointment of directors or secretaries 25 July 1997
288a - Notice of appointment of directors or secretaries 25 July 1997
288a - Notice of appointment of directors or secretaries 25 July 1997
288a - Notice of appointment of directors or secretaries 25 July 1997
363s - Annual Return 23 July 1997
AA - Annual Accounts 13 June 1997
363s - Annual Return 27 June 1996
288 - N/A 22 June 1996
AA - Annual Accounts 20 June 1996
363s - Annual Return 12 July 1995
AA - Annual Accounts 14 June 1995
363s - Annual Return 29 June 1994
288 - N/A 29 June 1994
288 - N/A 29 June 1994
288 - N/A 22 June 1994
288 - N/A 22 June 1994
288 - N/A 22 June 1994
288 - N/A 22 June 1994
288 - N/A 22 June 1994
AA - Annual Accounts 14 June 1994
288 - N/A 07 July 1993
363s - Annual Return 28 June 1993
288 - N/A 28 June 1993
AA - Annual Accounts 10 June 1993
363s - Annual Return 28 July 1992
288 - N/A 28 July 1992
288 - N/A 28 July 1992
288 - N/A 28 July 1992
AA - Annual Accounts 01 July 1992
288 - N/A 27 September 1991
288 - N/A 20 August 1991
288 - N/A 07 August 1991
363b - Annual Return 07 August 1991
363(287) - N/A 07 August 1991
AA - Annual Accounts 15 July 1991
363 - Annual Return 27 June 1990
AA - Annual Accounts 27 June 1990
288 - N/A 09 March 1989
NEWINC - New incorporation documents 28 February 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.