- Company Overview for BOWESFIELD CONSTRUCTION LIMITED (06841570)
- Filing history for BOWESFIELD CONSTRUCTION LIMITED (06841570)
- People for BOWESFIELD CONSTRUCTION LIMITED (06841570)
- More for BOWESFIELD CONSTRUCTION LIMITED (06841570)
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) |
---|---|---|---|
22 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
26 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
13 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
12 Dec 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 30 September 2022 | |
12 Dec 2022 | PSC04 | Change of details for David Ian Harriman as a person with significant control on 12 December 2022 | |
12 Dec 2022 | CH01 | Director's details changed for David Ian Harriman on 12 December 2022 | |
12 Dec 2022 | AD01 | Registered office address changed from Mandale House 5 Neville Road North Tees Industrial Estate Stockton on Tees TS18 2rd to Mandale House Mandale Park Urlay Nook Road Eaglescliffe Stockton on Tees TS16 0TA on 12 December 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
25 Nov 2021 | CH01 | Director's details changed for David Ian Harriman on 25 November 2021 | |
25 Nov 2021 | PSC04 | Change of details for David Ian Harriman as a person with significant control on 25 November 2021 | |
25 Nov 2021 | PSC04 | Change of details for David Ian Harriman as a person with significant control on 25 November 2021 | |
25 Nov 2021 | CH01 | Director's details changed for David Ian Harriman on 25 November 2021 | |
22 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
13 Mar 2020 | CH01 | Director's details changed for Mrs Paula Davidson on 24 February 2020 | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
12 Mar 2019 | CH01 | Director's details changed for Mr Joseph Darragh on 9 March 2019 | |
09 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Apr 2018 | CH01 | Director's details changed for Mrs Paula Davidson on 4 April 2018 | |
17 Apr 2018 | CH03 | Secretary's details changed for Mrs Paula Davidson on 4 April 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |