Advanced company searchLink opens in new window

BOWLAND RESOURCES LIMITED

Company number 06811566

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)
12 Dec 2023 AD01 Registered office address changed from 1st Floor 20 Kingston Road Staines-upon-Thames TW18 4LG England to Millstream Maidenhead Road Windsor Berkshire SL4 5GD on 12 December 2023
23 Jun 2023 AA Full accounts made up to 31 December 2022
15 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
27 Sep 2022 AA Full accounts made up to 31 December 2021
13 Aug 2022 AP01 Appointment of Mr Richard Patrick Peace as a director on 5 August 2022
07 Jul 2022 TM01 Termination of appointment of Gerald Martin Harrison as a director on 24 June 2022
22 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
09 Sep 2021 AA Full accounts made up to 31 December 2020
11 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
30 Jul 2020 AA Full accounts made up to 31 December 2019
15 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with updates
30 Dec 2019 SH01 Statement of capital following an allotment of shares on 18 December 2019
  • USD 40,000,100
30 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2019 AP01 Appointment of Mr Dennis Gareth Jones as a director on 1 November 2019
12 Sep 2019 AA Full accounts made up to 31 December 2018
10 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with updates
06 Jun 2019 TM01 Termination of appointment of Andrew Daryl Le Poidevin as a director on 31 May 2019
13 Mar 2019 CH01 Director's details changed for Mrs Nicola Jane Macleod on 29 January 2019
30 Jan 2019 AP01 Appointment of Mr Gerald Martin Harrison as a director on 1 January 2019
30 Jan 2019 TM01 Termination of appointment of Steinar Meland as a director on 31 December 2018
30 Jan 2019 AP03 Appointment of Mrs Nicola Macleod as a secretary on 29 January 2019
30 Jan 2019 TM02 Termination of appointment of Centrica Secretaries Limited as a secretary on 31 December 2018
30 Jan 2019 AD01 Registered office address changed from Millstream Maidenhead Road Windsor Berkshire SL4 5GD to 1st Floor 20 Kingston Road Staines-upon-Thames TW18 4LG on 30 January 2019
10 Oct 2018 AP01 Appointment of Mrs Nicola Jane Macleod as a director on 1 October 2018
25 Sep 2018 AA Full accounts made up to 31 December 2017