T.E. BOWEN - ELLESMERE


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-01-13 View Report
Confirmation statement. Statement with updates. 2022-01-13 View Report
Officers. Appointment date: 2021-02-26. Officer name: Mrs Tracey Ann Bowen. 2021-02-27 View Report
Confirmation statement. Statement with no updates. 2021-01-15 View Report
Mortgage. Charge number: 082443200003. 2020-12-01 View Report
Mortgage. Charge number: 082443200002. 2020-12-01 View Report
Confirmation statement. Statement with updates. 2020-01-21 View Report
Persons with significant control. Cessation date: 2019-12-31. Psc name: Suzanne Mary Bowen. 2020-01-09 View Report
Persons with significant control. Change date: 2019-12-31. Psc name: Mr Thomas Edward Bowen. 2020-01-09 View Report
Officers. Officer name: Suzanne Mary Bowen. Termination date: 2020-01-03. 2020-01-08 View Report
Confirmation statement. Statement with no updates. 2019-10-17 View Report
Mortgage. Charge number: 082443200003. Charge creation date: 2019-06-27. 2019-07-01 View Report
Mortgage. Charge creation date: 2019-06-27. Charge number: 082443200002. 2019-06-28 View Report
Confirmation statement. Statement with no updates. 2018-10-16 View Report
Persons with significant control. Change date: 2018-03-16. Psc name: Mrs Suzanne Mary Bowen. 2018-10-09 View Report
Officers. Officer name: Mrs Suzanne Mary Bowen. Change date: 2018-03-16. 2018-03-22 View Report
Persons with significant control. Psc name: Mrs Suzanne Mary Bowen. Change date: 2017-12-01. 2017-12-01 View Report
Persons with significant control. Change date: 2017-12-01. Psc name: Mr Thomas Edward Bowen. 2017-12-01 View Report
Officers. Officer name: Mrs Suzanne Mary Bowen. Change date: 2017-12-01. 2017-12-01 View Report
Officers. Change date: 2017-12-01. Officer name: Mr Thomas Edward Bowen. 2017-12-01 View Report
Confirmation statement. Statement with no updates. 2017-10-13 View Report
Gazette. Gazette filings brought up to date. 2017-01-07 View Report
Confirmation statement. Statement with updates. 2017-01-05 View Report
Gazette. Gazette notice compulsory. 2017-01-03 View Report
Annual return. With made up date full list shareholders. 2015-10-29 View Report
Annual return. With made up date full list shareholders. 2014-10-30 View Report
Officers. Officer name: Mr Thomas Edward Bowen. Change date: 2014-10-08. 2014-10-30 View Report
Officers. Officer name: Suzanne Mary Bowen. Change date: 2014-10-08. 2014-10-30 View Report
Address. New address: Old Town Hall the Square Ellesmere Shropshire SY12 0EP. Old address: 35 Bailey Street Oswestry Shropshire SY11 1PX. Change date: 2014-10-30. 2014-10-30 View Report
Annual return. With made up date full list shareholders. 2013-10-15 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2013-02-19 View Report
Accounts. Change account reference date company current shortened. 2012-10-31 View Report
Incorporation. Incorporation company. 2012-10-08 View Report