Gawsworth
Macclesfield
Cheshire
SK11 7US
Secretary Name | Wendy Isobel Bower |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Penningtons Lane Gawsworth Macclesfield Cheshire SK11 7US |
Director Name | Wendy Isobel Bower |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2017(18 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Penningtons Lane Gawsworth Macclesfield Cheshire SK11 7US |
Director Name | Arthur Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | The Barnhouse Cockshead Hey Farm Cockshead Hey Road Bollington Cheshire SK10 5QZ |
Secretary Name | Mr Andrew John Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dooleys Grig Lower Withington Macclesfield Cheshire SK11 9EL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | bowerdesign.co.uk |
---|
Registered Address | Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Mr Michael Edward Bower 75.00% Ordinary |
---|---|
25 at £1 | Wendy Isobel Bower 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £306,512 |
Current Liabilities | £8,808 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
11 March 2024 | Confirmation statement made on 1 March 2024 with no updates (3 pages) |
---|---|
15 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
2 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
3 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 March 2021 | Confirmation statement made on 1 March 2021 with updates (4 pages) |
26 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
17 July 2017 | Change of details for Michael Bower as a person with significant control on 14 July 2017 (2 pages) |
17 July 2017 | Change of details for Michael Bower as a person with significant control on 14 July 2017 (2 pages) |
5 April 2017 | Appointment of Wendy Isobel Bower as a director on 30 March 2017 (2 pages) |
5 April 2017 | Appointment of Wendy Isobel Bower as a director on 30 March 2017 (2 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
15 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
15 July 2016 | Director's details changed for Mr Michael Edward Bower on 15 July 2016 (2 pages) |
15 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
15 July 2016 | Director's details changed for Mr Michael Edward Bower on 15 July 2016 (2 pages) |
16 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
16 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
20 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
22 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
22 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
18 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Mr Michael Edward Bower on 14 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Michael Edward Bower on 14 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 August 2008 | Return made up to 14/07/08; full list of members (3 pages) |
22 August 2008 | Return made up to 14/07/08; full list of members (3 pages) |
5 June 2008 | Return made up to 14/07/07; full list of members (3 pages) |
5 June 2008 | Return made up to 14/07/07; full list of members (3 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
20 September 2006 | Return made up to 14/07/06; full list of members (2 pages) |
20 September 2006 | Return made up to 14/07/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
3 August 2005 | Return made up to 14/07/05; full list of members (2 pages) |
3 August 2005 | Return made up to 14/07/05; full list of members (2 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
30 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
30 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
18 August 2003 | Return made up to 14/07/03; full list of members (6 pages) |
18 August 2003 | Return made up to 14/07/03; full list of members (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
26 July 2002 | Return made up to 14/07/02; full list of members (6 pages) |
26 July 2002 | Return made up to 14/07/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
5 September 2001 | Return made up to 14/07/01; full list of members (6 pages) |
5 September 2001 | Return made up to 14/07/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
3 August 2000 | Return made up to 14/07/00; full list of members (6 pages) |
3 August 2000 | Return made up to 14/07/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
24 August 1999 | Return made up to 14/07/99; full list of members (6 pages) |
24 August 1999 | Return made up to 14/07/99; full list of members (6 pages) |
17 August 1999 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Ad 14/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 August 1999 | Ad 14/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
17 August 1999 | Director resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Secretary resigned (1 page) |
17 July 1998 | Registered office changed on 17/07/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
17 July 1998 | New secretary appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Secretary resigned (1 page) |
17 July 1998 | Registered office changed on 17/07/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
17 July 1998 | New secretary appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
14 July 1998 | Incorporation (14 pages) |
14 July 1998 | Incorporation (14 pages) |