B.O.W. DRYWALL LIMITED

Register to unlock more data on OkredoRegister

B.O.W. DRYWALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04698930

Incorporation date

17/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

53 Allen Road, Ramsey, Huntingdon, Cambridgeshire PE26 1JUCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2003)
dot icon07/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon06/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon10/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/04/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon08/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/04/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon21/10/2022
Micro company accounts made up to 2022-03-31
dot icon01/06/2022
Change of share class name or designation
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with updates
dot icon21/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon23/11/2021
Micro company accounts made up to 2021-03-31
dot icon13/04/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon19/10/2020
Micro company accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon13/11/2019
Micro company accounts made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon13/09/2018
Micro company accounts made up to 2018-03-31
dot icon16/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon24/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon13/03/2017
Change of share class name or designation
dot icon08/03/2017
Resolutions
dot icon29/12/2016
Second filing of the annual return made up to 2014-03-16
dot icon29/12/2016
Second filing of the annual return made up to 2013-03-16
dot icon29/12/2016
Second filing of the annual return made up to 2012-03-16
dot icon29/12/2016
Second filing of the annual return made up to 2011-03-16
dot icon29/12/2016
Second filing of the annual return made up to 2010-03-16
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/12/2016
Second filing of the annual return made up to 2016-03-16
dot icon09/12/2016
Second filing of the annual return made up to 2015-03-16
dot icon08/12/2016
Change of share class name or designation
dot icon07/12/2016
Resolutions
dot icon06/12/2016
Statement of capital following an allotment of shares on 2016-11-11
dot icon12/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/09/2015
Appointment of Mr Jared Lee Wilson as a director on 2015-09-16
dot icon16/09/2015
Appointment of Mrs Janice Minnetta Wilson as a director on 2015-09-16
dot icon13/04/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/07/2014
Termination of appointment of Stuart Gordon Foulser as a director on 2014-07-18
dot icon18/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/04/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon18/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon25/03/2010
Register(s) moved to registered inspection location
dot icon25/03/2010
Register inspection address has been changed
dot icon25/03/2010
Director's details changed for Mr Stuart Gordon Foulser on 2010-03-16
dot icon25/03/2010
Director's details changed for Michael Wilson on 2010-03-16
dot icon16/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/03/2009
Return made up to 16/03/09; full list of members
dot icon17/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon30/04/2008
Return made up to 16/03/08; full list of members
dot icon07/04/2008
Gbp ic 300/150\13/03/08\gbp sr 150@1=150\
dot icon01/04/2008
Director appointed mr stuart gordon foulser
dot icon01/04/2008
Secretary appointed mrs janice minetta wilson
dot icon01/04/2008
Appointment terminated director paul onyett
dot icon01/04/2008
Appointment terminated secretary ann onyett
dot icon01/04/2008
Registered office changed on 01/04/2008 from, 216 herne road, ramsey, st. Marys, huntingdon, cambridgeshire, PE26 2TB
dot icon22/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/04/2007
Return made up to 16/03/07; full list of members
dot icon08/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/03/2006
Return made up to 16/03/06; full list of members
dot icon17/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/03/2005
Return made up to 16/03/05; full list of members
dot icon15/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/04/2004
Director resigned
dot icon30/03/2004
Return made up to 17/03/04; full list of members
dot icon22/10/2003
Ad 15/10/03--------- £ si 299@1=299 £ ic 1/300
dot icon01/04/2003
New director appointed
dot icon23/03/2003
New secretary appointed
dot icon23/03/2003
New director appointed
dot icon23/03/2003
New director appointed
dot icon23/03/2003
Secretary resigned
dot icon23/03/2003
Director resigned
dot icon17/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£906,683.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
571.42K
-
0.00
-
-
2022
3
729.08K
-
0.00
-
-
2023
3
855.79K
-
0.00
906.68K
-
2023
3
855.79K
-
0.00
906.68K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

855.79K £Ascended17.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

906.68K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
16/03/2003 - 16/03/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
16/03/2003 - 16/03/2003
36021
Wilson, Michael Paul
Director
17/03/2003 - Present
2
Wilson, Jared Lee
Director
16/09/2015 - Present
3
Wilson, Janice Minetta
Secretary
30/03/2008 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About B.O.W. DRYWALL LIMITED

B.O.W. DRYWALL LIMITED is an(a) Active company incorporated on 17/03/2003 with the registered office located at 53 Allen Road, Ramsey, Huntingdon, Cambridgeshire PE26 1JU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of B.O.W. DRYWALL LIMITED?

toggle

B.O.W. DRYWALL LIMITED is currently Active. It was registered on 17/03/2003 .

Where is B.O.W. DRYWALL LIMITED located?

toggle

B.O.W. DRYWALL LIMITED is registered at 53 Allen Road, Ramsey, Huntingdon, Cambridgeshire PE26 1JU.

What does B.O.W. DRYWALL LIMITED do?

toggle

B.O.W. DRYWALL LIMITED operates in the Plastering (43.31 - SIC 2007) sector.

How many employees does B.O.W. DRYWALL LIMITED have?

toggle

B.O.W. DRYWALL LIMITED had 3 employees in 2023.

What is the latest filing for B.O.W. DRYWALL LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-07 with no updates.