Road, Basford
Newcastle
Staffordshire
ST5 0SU
Director Name | Mr James Robert Bowler |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 570-572 Etruria Road, Basford Newcastle Staffordshire ST5 0SU |
Secretary Name | Mr James Robert Bowler |
---|---|
Status | Current |
Appointed | 20 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 570-572 Etruria Road, Basford Newcastle Staffordshire ST5 0SU |
Website | stuartbowlercontractors.co.uk |
---|---|
Telephone | 01782 561541 |
Telephone region | Stoke-on-Trent |
Registered Address | McKenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
100 at £1 | Stuart Bowler Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,218 |
Cash | £154,463 |
Current Liabilities | £272,254 |
Latest Accounts | 28 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 20 July 2023 (9 months ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 2 weeks from now) |
12 December 2013 | Delivered on: 24 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
29 July 2020 | Total exemption full accounts made up to 28 September 2019 (7 pages) |
---|---|
27 July 2020 | Confirmation statement made on 20 July 2020 with updates (4 pages) |
22 July 2019 | Confirmation statement made on 20 July 2019 with updates (4 pages) |
11 March 2019 | Total exemption full accounts made up to 28 September 2018 (7 pages) |
12 October 2018 | Accounts for a small company made up to 28 September 2017 (7 pages) |
26 September 2018 | Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page) |
20 July 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
27 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
18 April 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
18 April 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
5 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
3 August 2015 | Director's details changed for Mr James Robert Bowler on 11 February 2015 (2 pages) |
3 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Director's details changed for Mr James Robert Bowler on 11 February 2015 (2 pages) |
3 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
24 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
22 July 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
22 July 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
24 December 2013 | Registration of charge 077125190001 (25 pages) |
24 December 2013 | Registration of charge 077125190001 (25 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
2 April 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
2 April 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
27 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
31 July 2012 | Director's details changed for Mr James Robert Bowler on 30 July 2012 (2 pages) |
31 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Director's details changed for Mr James Robert Bowler on 20 July 2011 (2 pages) |
31 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Director's details changed for Mr James Robert Bowler on 30 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr James Robert Bowler on 20 July 2011 (2 pages) |
31 July 2012 | Secretary's details changed for Mr James Robert Bowler on 30 July 2012 (2 pages) |
31 July 2012 | Secretary's details changed for Mr James Robert Bowler on 30 July 2012 (2 pages) |
20 July 2011 | Incorporation
|
20 July 2011 | Incorporation
|
20 July 2011 | Incorporation
|