About

Registered Number: 04948758
Date of Incorporation: 30/10/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: The Old Dairy, Horsehead Lane, Chesterfield, Derbyshire, S44 6HU

 

Having been setup in 2003, G. Bowler Plant Ltd are based in Derbyshire, it's status is listed as "Active". The current directors of the business are listed as Bowler, Graham, Bowler, Amanda Louise. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWLER, Graham 30 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BOWLER, Amanda Louise 30 October 2003 29 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 31 August 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 19 May 2019
CS01 - N/A 30 October 2018
TM02 - Termination of appointment of secretary 30 October 2018
AA - Annual Accounts 20 August 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 10 November 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 17 November 2008
287 - Change in situation or address of Registered Office 08 July 2008
AA - Annual Accounts 13 March 2008
363s - Annual Return 20 November 2007
AA - Annual Accounts 23 April 2007
363s - Annual Return 27 November 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 09 November 2004
225 - Change of Accounting Reference Date 11 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
NEWINC - New incorporation documents 30 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.