Wincham
Northwich
Cheshire
CW9 6GB
Director Name | Mrs Elizabeth Milner |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2003(5 years, 5 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Wincham Avenue Wincham Northwich Cheshire CW9 6GB |
Secretary Name | Mr Andrew Robert Lawson |
---|---|
Nationality | English |
Status | Current |
Appointed | 01 May 2009(11 years, 4 months after company formation) |
Appointment Duration | 14 years, 12 months |
Role | Financial Controller |
Correspondence Address | Unit 2 Wincham Avenue Wincham Northwich Cheshire CW9 6GB |
Secretary Name | Mrs Lynn Milner |
---|---|
Status | Current |
Appointed | 20 February 2018(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 2 Wincham Avenue Wincham Northwich Cheshire CW9 6GB |
Secretary Name | Mrs Elizabeth Milner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hulme Farm Hulme Lane Lower Peover Knutsford Cheshire WA16 9QG |
Director Name | Mr Geoffrey Edgar Milner |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(5 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Wincham Avenue Wincham Northwich Cheshire CW9 6GB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bowersthreeways.co.uk |
---|---|
Telephone | 07 966585105 |
Telephone region | Mobile |
Registered Address | Unit 2 Wincham Avenue Wincham Northwich Cheshire CW9 6GB |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wincham |
Ward | Marbury |
Built Up Area | Northwich |
50 at £1 | Andrew James Milner 50.00% Ordinary B |
---|---|
25 at £1 | Elizabeth Milner 25.00% Ordinary A |
25 at £1 | Geoffrey Edgar Milner 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £238,711 |
Cash | £28,363 |
Current Liabilities | £285,316 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
28 March 2024 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
15 January 2024 | Confirmation statement made on 29 December 2023 with updates (5 pages) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
13 January 2023 | Confirmation statement made on 29 December 2022 with updates (4 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
10 January 2022 | Confirmation statement made on 29 December 2021 with updates (4 pages) |
30 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
5 January 2021 | Confirmation statement made on 29 December 2020 with updates (4 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
10 January 2020 | Confirmation statement made on 29 December 2019 with updates (4 pages) |
21 January 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
14 January 2019 | Confirmation statement made on 29 December 2018 with updates (5 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
15 March 2018 | Appointment of Mrs Lynn Milner as a secretary on 20 February 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
10 January 2018 | Change of details for Mr Andrew James Milner as a person with significant control on 31 December 2017 (2 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (12 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (12 pages) |
31 March 2017 | Termination of appointment of Geoffrey Edgar Milner as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Geoffrey Edgar Milner as a director on 31 March 2017 (1 page) |
9 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
15 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
24 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
24 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
20 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
20 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
24 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
22 April 2010 | Registered office address changed from Hulme Farm Hulme Lane Lower Peover Knutsford Cheshire WA16 9QG on 22 April 2010 (1 page) |
22 April 2010 | Registered office address changed from Hulme Farm Hulme Lane Lower Peover Knutsford Cheshire WA16 9QG on 22 April 2010 (1 page) |
30 March 2010 | Director's details changed for Mrs Elizabeth Milner on 29 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mrs Elizabeth Milner on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Geoffrey Edgar Milner on 29 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Mr Andrew Robert Lawson on 29 March 2010 (1 page) |
29 March 2010 | Director's details changed for Mr Andrew James Milner on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Andrew James Milner on 29 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Mr Andrew Robert Lawson on 29 March 2010 (1 page) |
29 March 2010 | Director's details changed for Mr Geoffrey Edgar Milner on 29 March 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Geoffrey Edgar Milner on 1 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Geoffrey Edgar Milner on 1 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Andrew James Milner on 1 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Andrew James Milner on 1 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Elizabeth Milner on 1 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Elizabeth Milner on 1 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Andrew James Milner on 1 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Geoffrey Edgar Milner on 1 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Elizabeth Milner on 1 December 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Mr Andrew Robert Lawson on 1 May 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Mr Andrew Robert Lawson on 1 May 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Mr Andrew Robert Lawson on 1 May 2009 (2 pages) |
1 May 2009 | Secretary appointed mr andrew robert lawson (1 page) |
1 May 2009 | Secretary appointed mr andrew robert lawson (1 page) |
1 May 2009 | Appointment terminated secretary elizabeth milner (1 page) |
1 May 2009 | Appointment terminated secretary elizabeth milner (1 page) |
11 February 2009 | Director's change of particulars / andrew milner / 01/12/2008 (1 page) |
11 February 2009 | Return made up to 29/12/08; full list of members (6 pages) |
11 February 2009 | Director's change of particulars / andrew milner / 01/12/2008 (1 page) |
11 February 2009 | Return made up to 29/12/08; full list of members (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
16 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
4 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
19 January 2007 | Return made up to 29/12/06; full list of members
|
19 January 2007 | Return made up to 29/12/06; full list of members
|
11 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
17 January 2006 | Return made up to 29/12/05; full list of members
|
17 January 2006 | Return made up to 29/12/05; full list of members
|
9 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
9 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
24 February 2005 | Return made up to 29/12/04; full list of members (8 pages) |
24 February 2005 | Return made up to 29/12/04; full list of members (8 pages) |
26 February 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
26 February 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
13 January 2004 | Return made up to 09/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 09/12/03; full list of members (7 pages) |
5 December 2003 | Ad 21/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 December 2003 | Ad 21/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 December 2003 | Resolutions
|
5 December 2003 | Resolutions
|
5 December 2003 | Resolutions
|
5 December 2003 | Resolutions
|
5 December 2003 | Resolutions
|
5 December 2003 | Resolutions
|
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
23 June 2003 | Secretary's particulars changed (1 page) |
23 June 2003 | Director's particulars changed (1 page) |
23 June 2003 | Director's particulars changed (1 page) |
23 June 2003 | Secretary's particulars changed (1 page) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
31 May 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
3 February 2003 | Return made up to 29/12/02; full list of members
|
3 February 2003 | Return made up to 29/12/02; full list of members
|
20 November 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
20 November 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
18 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
18 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
17 December 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
17 December 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
10 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (3 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (3 pages) |
20 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
20 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
7 December 1999 | Full accounts made up to 31 December 1998 (3 pages) |
7 December 1999 | Full accounts made up to 31 December 1998 (3 pages) |
15 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
15 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
6 January 1998 | Secretary resigned (1 page) |
6 January 1998 | Secretary resigned (1 page) |
29 December 1997 | Incorporation (14 pages) |
29 December 1997 | Incorporation (14 pages) |