Advanced company searchLink opens in new window

WINDLE & BOWKER LIMITED

Company number 05159672

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with updates
13 May 2022 PSC04 Change of details for Mr Steven Briggs as a person with significant control on 13 May 2022
25 Apr 2022 TM01 Termination of appointment of Daniel David Moriarty as a director on 1 April 2022
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with updates
12 May 2021 TM01 Termination of appointment of Martin Clifton Heming as a director on 6 April 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
09 Nov 2020 TM01 Termination of appointment of Joe Walshaw-Scott as a director on 6 November 2020
09 Jul 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
02 Jun 2020 AP01 Appointment of Mr Daniel David Moriarty as a director on 2 June 2020
20 May 2020 TM01 Termination of appointment of Daniel David Moriarty as a director on 20 May 2020
17 Apr 2020 AP01 Appointment of Mr Daniel David Moriarty as a director on 14 April 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Aug 2019 PSC01 Notification of Steven Briggs as a person with significant control on 1 May 2019
09 Aug 2019 PSC01 Notification of Eric Ronald Hargreaves as a person with significant control on 1 May 2019
09 Aug 2019 PSC09 Withdrawal of a person with significant control statement on 9 August 2019
07 Aug 2019 CS01 Confirmation statement made on 9 June 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
21 Jun 2018 AD02 Register inspection address has been changed from Duke House Duke Street Skipton North Yorkshire BD23 2HQ United Kingdom to Croft House Station Road Barnoldswick BB18 5NA
16 Apr 2018 TM01 Termination of appointment of Nicholas Paul Clayton Stead as a director on 6 April 2018
06 Apr 2018 AP01 Appointment of Mr Joe Walshaw-Scott as a director on 1 April 2018