Having been setup in 1960, E Bowman & Sons Ltd have registered office in York, it's status is listed as "Liquidation". There are 8 directors listed for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAKER, Alan Leslie | N/A | 14 December 2007 | 1 |
ESPIN, David John | N/A | 31 March 2011 | 1 |
HUMPHREY, Katharine Charlotte | 01 December 2010 | 19 August 2011 | 1 |
ORTON, Brian | N/A | 30 November 2000 | 1 |
WELLER, Amanda Jane | 01 December 2010 | 19 August 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALDRIDGE, Edwin John | N/A | 30 November 1999 | 1 |
MEADOWS, Nicola | 01 February 2002 | 05 September 2002 | 1 |
WHYSALL, Jennifer | 01 December 1999 | 01 February 2002 | 1 |
Document Type | Date | |
---|---|---|
4.68 - Liquidator's statement of receipts and payments | 17 May 2017 | |
4.68 - Liquidator's statement of receipts and payments | 25 April 2016 | |
AD01 - Change of registered office address | 04 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 28 April 2015 | |
4.68 - Liquidator's statement of receipts and payments | 16 April 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 26 November 2013 | |
2.34B - N/A | 01 August 2013 | |
OC - Order of Court | 01 August 2013 | |
2.34B - N/A | 14 February 2013 | |
2.24B - N/A | 28 September 2012 | |
2.23B - N/A | 03 May 2012 | |
2.17B - N/A | 17 April 2012 | |
AD01 - Change of registered office address | 12 March 2012 | |
2.12B - N/A | 08 March 2012 | |
TM01 - Termination of appointment of director | 24 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 February 2012 | |
TM01 - Termination of appointment of director | 03 February 2012 | |
AR01 - Annual Return | 16 November 2011 | |
TM02 - Termination of appointment of secretary | 16 November 2011 | |
AP01 - Appointment of director | 09 November 2011 | |
CH03 - Change of particulars for secretary | 21 September 2011 | |
TM01 - Termination of appointment of director | 21 September 2011 | |
TM01 - Termination of appointment of director | 19 August 2011 | |
TM01 - Termination of appointment of director | 19 August 2011 | |
TM01 - Termination of appointment of director | 19 August 2011 | |
TM01 - Termination of appointment of director | 19 August 2011 | |
MISC - Miscellaneous document | 19 April 2011 | |
TM01 - Termination of appointment of director | 07 April 2011 | |
TM01 - Termination of appointment of director | 07 April 2011 | |
TM01 - Termination of appointment of director | 07 April 2011 | |
TM01 - Termination of appointment of director | 03 February 2011 | |
AA - Annual Accounts | 29 December 2010 | |
AP01 - Appointment of director | 20 December 2010 | |
AP01 - Appointment of director | 17 December 2010 | |
AP01 - Appointment of director | 17 December 2010 | |
AR01 - Annual Return | 13 October 2010 | |
AD01 - Change of registered office address | 02 September 2010 | |
TM01 - Termination of appointment of director | 28 May 2010 | |
AA - Annual Accounts | 05 February 2010 | |
AR01 - Annual Return | 14 October 2009 | |
CH01 - Change of particulars for director | 14 October 2009 | |
CH01 - Change of particulars for director | 14 October 2009 | |
CH01 - Change of particulars for director | 14 October 2009 | |
CH01 - Change of particulars for director | 14 October 2009 | |
CH01 - Change of particulars for director | 14 October 2009 | |
CH01 - Change of particulars for director | 14 October 2009 | |
CH01 - Change of particulars for director | 14 October 2009 | |
AA - Annual Accounts | 08 January 2009 | |
363a - Annual Return | 04 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 November 2008 | |
288a - Notice of appointment of directors or secretaries | 14 February 2008 | |
288a - Notice of appointment of directors or secretaries | 13 February 2008 | |
288b - Notice of resignation of directors or secretaries | 06 February 2008 | |
AA - Annual Accounts | 23 December 2007 | |
363a - Annual Return | 26 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 October 2007 | |
288a - Notice of appointment of directors or secretaries | 16 October 2006 | |
363a - Annual Return | 16 October 2006 | |
AA - Annual Accounts | 11 August 2006 | |
AUD - Auditor's letter of resignation | 06 April 2006 | |
363a - Annual Return | 02 November 2005 | |
AA - Annual Accounts | 27 October 2005 | |
363s - Annual Return | 27 October 2004 | |
AA - Annual Accounts | 22 October 2004 | |
AA - Annual Accounts | 04 December 2003 | |
288b - Notice of resignation of directors or secretaries | 20 November 2003 | |
363s - Annual Return | 05 November 2003 | |
288b - Notice of resignation of directors or secretaries | 22 May 2003 | |
288a - Notice of appointment of directors or secretaries | 22 May 2003 | |
AA - Annual Accounts | 05 December 2002 | |
363s - Annual Return | 07 November 2002 | |
395 - Particulars of a mortgage or charge | 29 October 2002 | |
288b - Notice of resignation of directors or secretaries | 18 September 2002 | |
288a - Notice of appointment of directors or secretaries | 18 September 2002 | |
288a - Notice of appointment of directors or secretaries | 17 July 2002 | |
288b - Notice of resignation of directors or secretaries | 11 February 2002 | |
288a - Notice of appointment of directors or secretaries | 11 February 2002 | |
AA - Annual Accounts | 30 January 2002 | |
RESOLUTIONS - N/A | 21 November 2001 | |
363s - Annual Return | 29 October 2001 | |
AA - Annual Accounts | 20 December 2000 | |
288b - Notice of resignation of directors or secretaries | 10 December 2000 | |
363s - Annual Return | 27 October 2000 | |
225 - Change of Accounting Reference Date | 13 January 2000 | |
288b - Notice of resignation of directors or secretaries | 06 December 1999 | |
288a - Notice of appointment of directors or secretaries | 06 December 1999 | |
363s - Annual Return | 22 October 1999 | |
AA - Annual Accounts | 17 September 1999 | |
288a - Notice of appointment of directors or secretaries | 24 August 1999 | |
363s - Annual Return | 23 October 1998 | |
AA - Annual Accounts | 12 October 1998 | |
363s - Annual Return | 28 October 1997 | |
AA - Annual Accounts | 27 October 1997 | |
363s - Annual Return | 05 November 1996 | |
AA - Annual Accounts | 23 September 1996 | |
288 - N/A | 16 January 1996 | |
363s - Annual Return | 03 October 1995 | |
AA - Annual Accounts | 27 September 1995 | |
363s - Annual Return | 04 October 1994 | |
AA - Annual Accounts | 19 September 1994 | |
363s - Annual Return | 15 November 1993 | |
AA - Annual Accounts | 24 September 1993 | |
363s - Annual Return | 22 October 1992 | |
AA - Annual Accounts | 22 October 1992 | |
AA - Annual Accounts | 05 November 1991 | |
363b - Annual Return | 05 November 1991 | |
363 - Annual Return | 06 November 1990 | |
AA - Annual Accounts | 17 October 1990 | |
AA - Annual Accounts | 01 September 1989 | |
363 - Annual Return | 01 September 1989 | |
AA - Annual Accounts | 14 October 1988 | |
363 - Annual Return | 14 October 1988 | |
AA - Annual Accounts | 24 July 1987 | |
363 - Annual Return | 24 July 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 December 1986 | |
AA - Annual Accounts | 17 July 1986 | |
395 - Particulars of a mortgage or charge | 02 March 1961 | |
MISC - Miscellaneous document | 16 December 1960 | |
NEWINC - New incorporation documents | 16 December 1960 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 December 1960 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 26 October 2002 | Outstanding |
N/A |
Mortgage charge | 27 February 1961 | Fully Satisfied |
N/A |