About

Registered Number: 01075529
Date of Incorporation: 06/10/1972 (51 years and 6 months ago)
Company Status: Active
Registered Address: Hornblower House, Galleymead Road, Colnbrook, Buckinghamshire, SL3 0EN

 

Established in 1972, Roy Bowles Transport Ltd are based in Colnbrook in Buckinghamshire, it has a status of "Active". Nye, Sheila, Austin, Reginald James Henry, Bowles, Mary, Bowles, Royston Stephen, Gilliard, Victor Charles are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Reginald James Henry 29 October 1997 22 May 1998 1
BOWLES, Mary N/A 05 April 2019 1
BOWLES, Royston Stephen N/A 22 January 2015 1
GILLIARD, Victor Charles N/A 31 October 2009 1
Secretary Name Appointed Resigned Total Appointments
NYE, Sheila 08 March 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 11 May 2020
MR04 - N/A 30 January 2020
MR04 - N/A 30 January 2020
MR04 - N/A 30 January 2020
PSC01 - N/A 20 November 2019
PSC01 - N/A 20 November 2019
PSC07 - N/A 20 November 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 13 May 2019
PSC04 - N/A 29 April 2019
TM01 - Termination of appointment of director 05 April 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 16 June 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 13 May 2015
TM01 - Termination of appointment of director 04 February 2015
AA - Annual Accounts 30 May 2014
CH01 - Change of particulars for director 14 May 2014
CH01 - Change of particulars for director 14 May 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 24 September 2013
MR04 - N/A 30 August 2013
MR04 - N/A 30 August 2013
AR01 - Annual Return 15 May 2013
CH01 - Change of particulars for director 15 May 2013
CH01 - Change of particulars for director 15 May 2013
CH01 - Change of particulars for director 15 May 2013
CH01 - Change of particulars for director 15 May 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 08 September 2010
AP01 - Appointment of director 10 August 2010
AP01 - Appointment of director 10 August 2010
AR01 - Annual Return 26 May 2010
TM02 - Termination of appointment of secretary 26 May 2010
AP03 - Appointment of secretary 31 March 2010
TM01 - Termination of appointment of director 24 March 2010
AA - Annual Accounts 06 June 2009
363a - Annual Return 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 15 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 May 2008
353 - Register of members 15 May 2008
AA - Annual Accounts 20 June 2007
363a - Annual Return 18 May 2007
AA - Annual Accounts 04 September 2006
363a - Annual Return 10 May 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 08 July 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 29 May 2003
363s - Annual Return 23 May 2003
AA - Annual Accounts 24 July 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 26 June 2001
363s - Annual Return 16 May 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
AA - Annual Accounts 03 August 2000
363s - Annual Return 05 June 2000
AA - Annual Accounts 11 August 1999
363s - Annual Return 17 May 1999
AA - Annual Accounts 04 August 1998
288b - Notice of resignation of directors or secretaries 02 June 1998
363s - Annual Return 18 May 1998
288a - Notice of appointment of directors or secretaries 18 November 1997
AA - Annual Accounts 09 October 1997
363s - Annual Return 14 May 1997
AA - Annual Accounts 01 July 1996
363s - Annual Return 04 June 1996
AA - Annual Accounts 24 August 1995
363s - Annual Return 24 May 1995
AA - Annual Accounts 07 July 1994
363s - Annual Return 12 May 1994
AA - Annual Accounts 30 September 1993
363s - Annual Return 14 May 1993
AA - Annual Accounts 14 September 1992
363s - Annual Return 13 May 1992
395 - Particulars of a mortgage or charge 08 April 1992
AA - Annual Accounts 06 September 1991
363a - Annual Return 12 June 1991
AA - Annual Accounts 06 September 1990
363 - Annual Return 06 June 1990
AA - Annual Accounts 19 October 1989
363 - Annual Return 01 June 1989
AA - Annual Accounts 18 November 1988
363 - Annual Return 27 September 1988
AA - Annual Accounts 21 December 1987
363 - Annual Return 29 September 1987
288 - N/A 30 December 1986
AA - Annual Accounts 03 September 1986
363 - Annual Return 03 September 1986
CERTNM - Change of name certificate 28 January 1975

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 March 1992 Fully Satisfied

N/A

Debenture 18 July 1983 Fully Satisfied

N/A

Legal charge 23 June 1983 Outstanding

N/A

Legal mortgage 04 December 1979 Fully Satisfied

N/A

Debenture 16 September 1976 Fully Satisfied

N/A

Debenture 04 June 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.