1 St Oswalds Close
Oswaldkirk
North Yorkshire
YO62 5YH
Director Name | Stephen Atwood Green |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vale House 1 St Oswalds Close Oswaldkirk North Yorkshire YO62 5YH |
Secretary Name | Stephen Atwood Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vale House 1 St Oswalds Close Oswaldkirk North Yorkshire YO62 5YH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bowlesgreen.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01439 788980 |
Telephone region | Helmsley |
Registered Address | 124 Acomb Road York YO24 4EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Holgate |
Built Up Area | York |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Judith Ann Bowles 50.00% Ordinary |
---|---|
100 at £1 | Mr S.a. Green 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,638 |
Cash | £3,030 |
Current Liabilities | £56,346 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
8 October 2003 | Delivered on: 10 October 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
13 July 2020 | Registered office address changed from Moyola House 31 Hawthorn Grove York YO31 7YA England to 124 Acomb Road York YO24 4EY on 13 July 2020 (1 page) |
---|---|
3 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
3 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
11 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (7 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
5 June 2017 | Register(s) moved to registered office address Moyola House 31 Hawthorn Grove York YO31 7YA (1 page) |
5 June 2017 | Register(s) moved to registered office address Moyola House 31 Hawthorn Grove York YO31 7YA (1 page) |
4 May 2017 | Registered office address changed from Vale House 1 Saint Oswalds Close Oswaldkirk York North Yorkshire YO62 5YH to Moyola House 31 Hawthorn Grove York YO31 7YA on 4 May 2017 (1 page) |
4 May 2017 | Registered office address changed from Vale House 1 Saint Oswalds Close Oswaldkirk York North Yorkshire YO62 5YH to Moyola House 31 Hawthorn Grove York YO31 7YA on 4 May 2017 (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
28 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
28 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Register(s) moved to registered inspection location (1 page) |
16 August 2010 | Register(s) moved to registered inspection location (1 page) |
13 August 2010 | Director's details changed for Judith Ann Bowles on 1 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Judith Ann Bowles on 1 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Stephen Atwood Green on 1 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Judith Ann Bowles on 1 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Stephen Atwood Green on 1 June 2010 (2 pages) |
13 August 2010 | Register inspection address has been changed (1 page) |
13 August 2010 | Director's details changed for Stephen Atwood Green on 1 June 2010 (2 pages) |
13 August 2010 | Register inspection address has been changed (1 page) |
16 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 July 2009 | Return made up to 01/06/09; full list of members (4 pages) |
25 July 2009 | Return made up to 01/06/09; full list of members (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
19 November 2008 | Return made up to 01/06/08; full list of members (4 pages) |
19 November 2008 | Return made up to 01/06/08; full list of members (4 pages) |
18 November 2008 | Location of register of members (1 page) |
18 November 2008 | Location of register of members (1 page) |
11 July 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
11 July 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
21 August 2007 | Return made up to 01/06/07; full list of members (3 pages) |
21 August 2007 | Return made up to 01/06/07; full list of members (3 pages) |
26 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
26 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
10 July 2006 | Return made up to 01/06/06; full list of members (7 pages) |
10 July 2006 | Return made up to 01/06/06; full list of members (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
17 August 2005 | Return made up to 01/06/05; full list of members
|
17 August 2005 | Return made up to 01/06/05; full list of members
|
29 April 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
29 April 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
24 August 2004 | Return made up to 01/06/04; full list of members (7 pages) |
24 August 2004 | Return made up to 01/06/04; full list of members (7 pages) |
17 August 2004 | Ad 01/03/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
17 August 2004 | Ad 01/03/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
30 June 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
30 June 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
6 July 2003 | Return made up to 01/06/03; full list of members
|
6 July 2003 | Return made up to 01/06/03; full list of members
|
27 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
27 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: honeysuckle cottage the terrace, oswaldkirk york north yorkshire YO62 5XZ (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: honeysuckle cottage the terrace, oswaldkirk york north yorkshire YO62 5XZ (1 page) |
1 July 2002 | Return made up to 01/06/02; full list of members
|
1 July 2002 | Return made up to 01/06/02; full list of members
|
14 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
14 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
27 February 2002 | Ad 01/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 February 2002 | Ad 01/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 October 2001 | Return made up to 01/06/01; full list of members
|
4 October 2001 | Return made up to 01/06/01; full list of members
|
21 March 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
21 March 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
16 October 2000 | Return made up to 01/06/00; full list of members (6 pages) |
16 October 2000 | Return made up to 01/06/00; full list of members (6 pages) |
3 June 1999 | Secretary resigned (1 page) |
3 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Incorporation (17 pages) |
1 June 1999 | Incorporation (17 pages) |