About

Registered Number: 01456714
Date of Incorporation: 24/10/1979 (44 years and 6 months ago)
Company Status: Active
Registered Address: 96 Silver Street, Enfield, Middx, EN1 3TW

 

Having been setup in 1979, Bowyer Bryce (Surveyors) Ltd are based in Middx, it's status at Companies House is "Active". The companies directors are listed as Harding, Ian Michael, Murray, Steven John, Bowyer, William Dennis, Sinden, David Jeffery.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDING, Ian Michael 16 July 2002 - 1
MURRAY, Steven John N/A - 1
BOWYER, William Dennis N/A 01 January 1993 1
SINDEN, David Jeffery 01 May 2007 17 December 2008 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
PSC01 - N/A 03 March 2020
CH01 - Change of particulars for director 03 March 2020
PSC04 - N/A 27 February 2020
PSC04 - N/A 11 February 2020
CH01 - Change of particulars for director 11 February 2020
AA - Annual Accounts 30 January 2020
AP01 - Appointment of director 01 May 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 22 March 2018
PSC01 - N/A 22 March 2018
PSC07 - N/A 22 March 2018
PSC07 - N/A 22 March 2018
PSC04 - N/A 22 March 2018
AA - Annual Accounts 04 December 2017
CH01 - Change of particulars for director 19 October 2017
CS01 - N/A 15 September 2017
TM01 - Termination of appointment of director 15 September 2017
AA - Annual Accounts 25 April 2017
AA01 - Change of accounting reference date 25 January 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 01 September 2015
CH01 - Change of particulars for director 01 September 2015
CH01 - Change of particulars for director 01 September 2015
CH01 - Change of particulars for director 28 August 2015
TM02 - Termination of appointment of secretary 20 April 2015
TM01 - Termination of appointment of director 20 April 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 03 September 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 13 August 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 31 August 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 13 August 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 27 August 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
395 - Particulars of a mortgage or charge 07 November 2008
363a - Annual Return 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
AA - Annual Accounts 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 21 September 2007
363a - Annual Return 12 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 September 2007
353 - Register of members 11 September 2007
287 - Change in situation or address of Registered Office 11 September 2007
288c - Notice of change of directors or secretaries or in their particulars 11 September 2007
AA - Annual Accounts 02 August 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 04 September 2006
288c - Notice of change of directors or secretaries or in their particulars 04 September 2006
AA - Annual Accounts 29 September 2005
363a - Annual Return 06 September 2005
CERTNM - Change of name certificate 14 December 2004
363s - Annual Return 17 September 2004
AA - Annual Accounts 30 July 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 17 September 2003
363s - Annual Return 06 September 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
AA - Annual Accounts 22 July 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 03 September 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 31 August 2000
AA - Annual Accounts 06 December 1999
363s - Annual Return 15 September 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 26 August 1998
288c - Notice of change of directors or secretaries or in their particulars 17 March 1998
AA - Annual Accounts 06 October 1997
363s - Annual Return 15 September 1997
AA - Annual Accounts 11 October 1996
363s - Annual Return 20 September 1996
288 - N/A 08 August 1996
AA - Annual Accounts 06 October 1995
363s - Annual Return 31 August 1995
AA - Annual Accounts 28 September 1994
363s - Annual Return 20 September 1994
363s - Annual Return 18 October 1993
AA - Annual Accounts 29 September 1993
288 - N/A 27 May 1993
AA - Annual Accounts 06 October 1992
363b - Annual Return 28 September 1992
363b - Annual Return 11 September 1991
AA - Annual Accounts 22 August 1991
288 - N/A 08 November 1990
AA - Annual Accounts 18 September 1990
363 - Annual Return 18 September 1990
AA - Annual Accounts 29 November 1989
363 - Annual Return 29 November 1989
AA - Annual Accounts 16 November 1988
363 - Annual Return 16 November 1988
AA - Annual Accounts 21 December 1987
363 - Annual Return 21 December 1987
288 - N/A 09 December 1987
287 - Change in situation or address of Registered Office 25 September 1987
288 - N/A 07 March 1987
AA - Annual Accounts 27 February 1987
363 - Annual Return 27 February 1987
288 - N/A 20 December 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 29 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.