Based in Broomhall, Worcester, G.H.Bowkett Ltd was established in 1964, it's status in the Companies House registry is set to "Liquidation". This company has 5 directors listed as Bowkett, Selina Jane, Crawford, Louise Charlotte, Lambeth, Lisa, Bowkett, George Henry, Bowkett, John Henry at Companies House. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOWKETT, Selina Jane | 15 April 2003 | - | 1 |
CRAWFORD, Louise Charlotte | 20 September 2005 | - | 1 |
LAMBETH, Lisa | 20 September 2005 | - | 1 |
BOWKETT, George Henry | N/A | 31 March 2003 | 1 |
BOWKETT, John Henry | N/A | 31 March 1997 | 1 |
Document Type | Date | |
---|---|---|
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 February 2020 | |
LIQ10 - N/A | 13 February 2020 | |
AA - Annual Accounts | 19 September 2019 | |
AA01 - Change of accounting reference date | 18 September 2019 | |
AD01 - Change of registered office address | 20 August 2019 | |
RESOLUTIONS - N/A | 19 August 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 August 2019 | |
LIQ01 - N/A | 19 August 2019 | |
CS01 - N/A | 31 July 2019 | |
MR04 - N/A | 31 July 2019 | |
MR04 - N/A | 31 July 2019 | |
MR04 - N/A | 31 July 2019 | |
AA - Annual Accounts | 13 December 2018 | |
CS01 - N/A | 12 July 2018 | |
CH03 - Change of particulars for secretary | 12 July 2018 | |
AA - Annual Accounts | 01 September 2017 | |
CS01 - N/A | 14 July 2017 | |
CS01 - N/A | 15 July 2016 | |
AA - Annual Accounts | 09 June 2016 | |
AA - Annual Accounts | 26 August 2015 | |
AR01 - Annual Return | 23 July 2015 | |
CH01 - Change of particulars for director | 23 July 2015 | |
CH03 - Change of particulars for secretary | 23 July 2015 | |
AR01 - Annual Return | 21 July 2014 | |
AA - Annual Accounts | 08 July 2014 | |
AA - Annual Accounts | 19 August 2013 | |
AR01 - Annual Return | 22 July 2013 | |
AA - Annual Accounts | 20 August 2012 | |
AR01 - Annual Return | 12 July 2012 | |
AA - Annual Accounts | 16 August 2011 | |
AR01 - Annual Return | 11 July 2011 | |
AA - Annual Accounts | 17 September 2010 | |
AR01 - Annual Return | 20 July 2010 | |
CH01 - Change of particulars for director | 20 July 2010 | |
CH01 - Change of particulars for director | 19 July 2010 | |
CH01 - Change of particulars for director | 19 July 2010 | |
CH01 - Change of particulars for director | 19 July 2010 | |
AA - Annual Accounts | 21 September 2009 | |
363a - Annual Return | 13 July 2009 | |
AA - Annual Accounts | 27 August 2008 | |
363a - Annual Return | 15 July 2008 | |
AA - Annual Accounts | 07 January 2008 | |
363a - Annual Return | 10 July 2007 | |
287 - Change in situation or address of Registered Office | 10 July 2007 | |
AA - Annual Accounts | 22 August 2006 | |
363a - Annual Return | 10 July 2006 | |
287 - Change in situation or address of Registered Office | 10 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2006 | |
288b - Notice of resignation of directors or secretaries | 31 October 2005 | |
288a - Notice of appointment of directors or secretaries | 14 October 2005 | |
288a - Notice of appointment of directors or secretaries | 14 October 2005 | |
288b - Notice of resignation of directors or secretaries | 14 October 2005 | |
AA - Annual Accounts | 05 September 2005 | |
363s - Annual Return | 26 July 2005 | |
AA - Annual Accounts | 08 September 2004 | |
363s - Annual Return | 16 July 2004 | |
AA - Annual Accounts | 09 August 2003 | |
363s - Annual Return | 23 July 2003 | |
288b - Notice of resignation of directors or secretaries | 20 May 2003 | |
288a - Notice of appointment of directors or secretaries | 20 May 2003 | |
288b - Notice of resignation of directors or secretaries | 20 May 2003 | |
288a - Notice of appointment of directors or secretaries | 30 April 2003 | |
AA - Annual Accounts | 23 August 2002 | |
363s - Annual Return | 16 July 2002 | |
AA - Annual Accounts | 14 January 2002 | |
363s - Annual Return | 27 July 2001 | |
AA - Annual Accounts | 24 November 2000 | |
363s - Annual Return | 02 August 2000 | |
AA - Annual Accounts | 18 February 2000 | |
363s - Annual Return | 21 July 1999 | |
AA - Annual Accounts | 27 January 1999 | |
363s - Annual Return | 27 July 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 1998 | |
AA - Annual Accounts | 01 February 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 January 1998 | |
395 - Particulars of a mortgage or charge | 21 November 1997 | |
395 - Particulars of a mortgage or charge | 21 November 1997 | |
395 - Particulars of a mortgage or charge | 21 November 1997 | |
363s - Annual Return | 21 July 1997 | |
RESOLUTIONS - N/A | 30 May 1997 | |
288b - Notice of resignation of directors or secretaries | 16 April 1997 | |
AA - Annual Accounts | 04 March 1997 | |
363s - Annual Return | 16 July 1996 | |
AA - Annual Accounts | 08 February 1996 | |
363s - Annual Return | 01 September 1995 | |
AA - Annual Accounts | 27 October 1994 | |
363s - Annual Return | 12 July 1994 | |
AA - Annual Accounts | 28 January 1994 | |
363s - Annual Return | 26 July 1993 | |
AA - Annual Accounts | 31 January 1993 | |
363s - Annual Return | 30 July 1992 | |
AA - Annual Accounts | 16 August 1991 | |
363b - Annual Return | 09 August 1991 | |
363 - Annual Return | 17 September 1990 | |
AA - Annual Accounts | 01 August 1990 | |
288 - N/A | 25 July 1990 | |
AA - Annual Accounts | 30 January 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 January 1990 | |
363 - Annual Return | 25 August 1989 | |
395 - Particulars of a mortgage or charge | 24 August 1989 | |
395 - Particulars of a mortgage or charge | 24 August 1989 | |
395 - Particulars of a mortgage or charge | 24 August 1989 | |
AA - Annual Accounts | 06 April 1989 | |
363 - Annual Return | 28 October 1988 | |
AA - Annual Accounts | 24 September 1987 | |
363 - Annual Return | 24 September 1987 | |
AA - Annual Accounts | 28 March 1987 | |
363 - Annual Return | 19 February 1987 | |
NEWINC - New incorporation documents | 15 April 1964 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 11 November 1997 | Fully Satisfied |
N/A |
Legal charge | 11 November 1997 | Fully Satisfied |
N/A |
Legal charge | 11 November 1997 | Fully Satisfied |
N/A |
Legal mortgage | 11 August 1989 | Fully Satisfied |
N/A |
Legal mortgage | 11 August 1989 | Fully Satisfied |
N/A |
Legal mortgage | 11 August 1989 | Fully Satisfied |
N/A |
Legal charge | 01 July 1985 | Fully Satisfied |
N/A |
Legal charge | 09 August 1978 | Fully Satisfied |
N/A |
Mortgage | 25 October 1973 | Fully Satisfied |
N/A |
Mortgage | 25 April 1973 | Fully Satisfied |
N/A |
Mortgage | 25 April 1973 | Fully Satisfied |
N/A |
Mortgage | 27 May 1965 | Fully Satisfied |
N/A |