BOWES FARMS LIMITED - THETFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Mortgage. Charge creation date: 2023-12-21. Charge number: 066432610005. 2024-01-02 View Report
Mortgage. Charge creation date: 2023-12-21. Charge number: 066432610006. 2024-01-02 View Report
Mortgage. Charge number: 066432610003. 2023-12-22 View Report
Mortgage. Charge number: 066432610004. 2023-12-22 View Report
Mortgage. Charge number: 066432610002. 2023-12-22 View Report
Accounts. Accounts type total exemption full. 2023-11-24 View Report
Mortgage. Charge number: 066432610004. Charge creation date: 2023-09-06. 2023-09-07 View Report
Confirmation statement. Statement with updates. 2023-07-20 View Report
Accounts. Accounts type total exemption full. 2022-12-15 View Report
Confirmation statement. Statement with no updates. 2022-07-19 View Report
Accounts. Accounts type total exemption full. 2021-11-24 View Report
Gazette. Gazette filings brought up to date. 2021-10-06 View Report
Address. New address: Saham Hall Farm Threxton Road Saham Toney Thetford IP25 7AB. Old address: C/O C/O Lovewell Blake Llp Bankside 300 Peachman Way, Broadland Business Park Norwich NR7 0LB England. 2021-09-30 View Report
Persons with significant control. Psc name: Simon Richard Arnes. Notification date: 2016-04-06. 2021-09-29 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Adam Philip Case. 2021-09-29 View Report
Persons with significant control. Psc name: Mr Kevin Dudley Bowes. Change date: 2016-04-06. 2021-09-29 View Report
Persons with significant control. Cessation date: 2016-04-06. Psc name: Sally Heather Dowling. 2021-09-29 View Report
Persons with significant control. Psc name: Mary Jane Bowes. Cessation date: 2016-04-06. 2021-09-29 View Report
Persons with significant control. Cessation date: 2016-04-06. Psc name: Jane Mary Bowes. 2021-09-29 View Report
Confirmation statement. Statement with updates. 2021-09-29 View Report
Accounts. Accounts type total exemption full. 2021-01-13 View Report
Officers. Officer name: Mr Adam Philip Case. Appointment date: 2019-10-15. 2020-08-10 View Report
Confirmation statement. Statement with no updates. 2020-07-23 View Report
Accounts. Accounts type total exemption full. 2019-12-11 View Report
Confirmation statement. Statement with updates. 2019-07-24 View Report
Accounts. Accounts type total exemption full. 2019-01-07 View Report
Confirmation statement. Statement with updates. 2018-07-24 View Report
Accounts. Accounts type total exemption full. 2017-12-07 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Mary Jane Bowes. 2017-08-24 View Report
Persons with significant control. Withdrawal date: 2017-08-24. 2017-08-24 View Report
Confirmation statement. Statement with updates. 2017-08-22 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Sally Heather Dowling. 2017-08-22 View Report
Persons with significant control. Psc name: Jane Mary Bowes. Notification date: 2016-04-06. 2017-08-22 View Report
Persons with significant control. Psc name: Charles Dudley Bowes. Notification date: 2016-04-06. 2017-08-22 View Report
Persons with significant control. Psc name: Kevin Dudley Bowes. Notification date: 2016-04-06. 2017-08-22 View Report
Mortgage. Charge number: 066432610003. Charge creation date: 2016-12-19. 2016-12-21 View Report
Accounts. Accounts type total exemption small. 2016-11-09 View Report
Confirmation statement. Statement with updates. 2016-08-10 View Report
Annual return. With made up date full list shareholders. 2016-08-09 View Report
Mortgage. Charge number: 066432610002. Charge creation date: 2016-02-15. 2016-02-17 View Report
Mortgage. Charge number: 1. 2016-01-20 View Report
Accounts. Accounts type total exemption small. 2016-01-05 View Report
Annual return. With made up date full list shareholders. 2015-08-25 View Report
Accounts. Accounts type total exemption small. 2015-01-06 View Report
Annual return. With made up date full list shareholders. 2014-07-31 View Report
Address. Old address: C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB United Kingdom. 2014-02-03 View Report
Accounts. Accounts type total exemption full. 2013-12-31 View Report
Annual return. With made up date full list shareholders. 2013-07-15 View Report
Accounts. Accounts type full. 2012-12-20 View Report