About

Registered Number: 05872731
Date of Incorporation: 11/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Verulam House, 1 Cropmead, Crewkerne, Somerset, TA18 7HQ

 

M & J Bowers Ltd was founded on 11 July 2006 and has its registered office in Crewkerne, it's status in the Companies House registry is set to "Active". This company has 6 directors listed as Bowers, Andrew, Bowers, Jennifer, Bowers, John Morgan, Bowers, Sam, Isaacs, Emma Louise, Bowers, Kenny.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWERS, Andrew 22 August 2012 - 1
BOWERS, Jennifer 11 July 2006 - 1
BOWERS, John Morgan 11 July 2006 - 1
BOWERS, Sam 22 August 2012 - 1
ISAACS, Emma Louise 01 May 2016 - 1
BOWERS, Kenny 22 August 2012 18 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 04 June 2020
AA - Annual Accounts 18 July 2019
SH01 - Return of Allotment of shares 10 June 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 22 May 2018
TM01 - Termination of appointment of director 18 January 2018
CS01 - N/A 17 November 2017
PSC04 - N/A 17 November 2017
PSC01 - N/A 17 November 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 14 July 2016
RESOLUTIONS - N/A 19 May 2016
SH01 - Return of Allotment of shares 11 May 2016
AP01 - Appointment of director 11 May 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 06 November 2014
CH03 - Change of particulars for secretary 06 November 2014
CH01 - Change of particulars for director 06 November 2014
MR01 - N/A 22 September 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 05 November 2012
RESOLUTIONS - N/A 13 September 2012
SH01 - Return of Allotment of shares 13 September 2012
SH08 - Notice of name or other designation of class of shares 13 September 2012
AP01 - Appointment of director 28 August 2012
AP01 - Appointment of director 28 August 2012
AP01 - Appointment of director 28 August 2012
AAMD - Amended Accounts 31 July 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 12 July 2012
SH01 - Return of Allotment of shares 12 August 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 11 July 2011
MG01 - Particulars of a mortgage or charge 04 November 2010
AR01 - Annual Return 27 August 2010
AD01 - Change of registered office address 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 04 August 2010
SH01 - Return of Allotment of shares 08 December 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 13 July 2009
363a - Annual Return 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
AA - Annual Accounts 07 May 2008
225 - Change of Accounting Reference Date 07 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 2008
363a - Annual Return 17 July 2007
NEWINC - New incorporation documents 11 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 September 2014 Outstanding

N/A

Legal charge 29 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.