About

Registered Number: 02473769
Date of Incorporation: 23/02/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: Suite 5 Farleigh House, Farleigh Court Old Weston Road, Flax Bourton, Bristol, BS48 1UR

 

Bowmore Wealth Group Ltd was registered on 23 February 1990. We don't currently know the number of employees at this business. This business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 12 June 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 24 April 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 26 January 2016
SH08 - Notice of name or other designation of class of shares 18 January 2016
SH06 - Notice of cancellation of shares 18 January 2016
SH03 - Return of purchase of own shares 18 January 2016
RESOLUTIONS - N/A 08 January 2016
TM01 - Termination of appointment of director 31 December 2015
TM01 - Termination of appointment of director 23 December 2015
AP01 - Appointment of director 01 October 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 06 January 2015
TM01 - Termination of appointment of director 09 December 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 20 June 2012
RESOLUTIONS - N/A 27 February 2012
MEM/ARTS - N/A 27 February 2012
CC04 - Statement of companies objects 27 February 2012
AP01 - Appointment of director 27 February 2012
SH01 - Return of Allotment of shares 27 February 2012
AR01 - Annual Return 09 January 2012
RESOLUTIONS - N/A 12 December 2011
MAR - Memorandum and Articles - used in re-registration 12 December 2011
CERT10 - Re-registration of a company from public to private 12 December 2011
RR02 - Application by a public company for re-registration as a private limited company 12 December 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 15 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 24 July 2007
363a - Annual Return 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 04 August 2005
287 - Change in situation or address of Registered Office 05 April 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 12 August 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 21 October 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 04 August 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 18 December 2001
363s - Annual Return 27 December 2000
AA - Annual Accounts 23 June 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 16 June 1999
363s - Annual Return 06 January 1999
AA - Annual Accounts 03 August 1998
363s - Annual Return 22 December 1997
AA - Annual Accounts 01 August 1997
363s - Annual Return 23 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1996
AA - Annual Accounts 17 July 1996
363s - Annual Return 20 December 1995
AA - Annual Accounts 15 May 1995
363s - Annual Return 05 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 30 March 1994
363s - Annual Return 06 January 1994
AA - Annual Accounts 20 July 1993
AUD - Auditor's letter of resignation 22 March 1993
AUD - Auditor's letter of resignation 12 March 1993
363s - Annual Return 04 February 1993
AA - Annual Accounts 12 August 1992
AA - Annual Accounts 02 March 1992
363a - Annual Return 05 January 1992
363a - Annual Return 19 July 1991
395 - Particulars of a mortgage or charge 18 October 1990
RESOLUTIONS - N/A 27 June 1990
RESOLUTIONS - N/A 27 June 1990
RESOLUTIONS - N/A 27 June 1990
RESOLUTIONS - N/A 27 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 June 1990
123 - Notice of increase in nominal capital 27 June 1990
287 - Change in situation or address of Registered Office 27 June 1990
288 - N/A 27 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 June 1990
CERT8 - Certificate to entitle a public company to commence business and borrow 11 June 1990
117 - Application by a public company for certificate to commence business and statutory declaration in support 11 June 1990
CERTNM - Change of name certificate 21 May 1990
NEWINC - New incorporation documents 23 February 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 01 October 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.