BOW LANE ENTS. LIMITED

Register to unlock more data on OkredoRegister

BOW LANE ENTS. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03694826

Incorporation date

13/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Cooper Hathaway Limited Maple House, High Street, Potters Bar, Hertfordshire EN6 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1999)
dot icon15/01/2026
Registered office address changed from C/O Sch Consultancy Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS England to C/O Cooper Hathaway Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2026-01-15
dot icon15/01/2026
Director's details changed for Ms Kelly Hyams on 2025-12-19
dot icon15/01/2026
Confirmation statement made on 2026-01-13 with updates
dot icon30/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon13/01/2025
Confirmation statement made on 2025-01-13 with updates
dot icon27/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon14/01/2024
Confirmation statement made on 2024-01-13 with updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon13/01/2023
Confirmation statement made on 2023-01-13 with updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon24/10/2022
Registered office address changed from C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to C/O Sch Consultancy Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2022-10-24
dot icon24/10/2022
Registered office address changed from C/O Sch Consultancy Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS England to C/O Sch Consultancy Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2022-10-24
dot icon24/10/2022
Director's details changed for Mr Jeffrey Hyams on 2022-10-24
dot icon24/10/2022
Change of details for Mr Jeffrey Hyams as a person with significant control on 2022-10-24
dot icon24/10/2022
Director's details changed for Ms Kelly Hyams on 2022-10-24
dot icon13/01/2022
Confirmation statement made on 2022-01-13 with updates
dot icon30/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon29/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon13/01/2021
Confirmation statement made on 2021-01-13 with updates
dot icon30/09/2020
Termination of appointment of Kelly Hyams as a secretary on 2020-09-03
dot icon29/09/2020
Director's details changed for Mr Jeffrey Hyams on 2020-09-01
dot icon28/09/2020
Secretary's details changed for Ms Kelly Kemp on 2020-09-03
dot icon28/09/2020
Change of details for Mr Jeffery Hyams as a person with significant control on 2020-09-01
dot icon28/09/2020
Termination of appointment of a secretary
dot icon03/09/2020
Director's details changed for Ms Kelly Joyce Kemp on 2012-04-19
dot icon24/01/2020
Confirmation statement made on 2020-01-13 with updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon14/01/2019
Confirmation statement made on 2019-01-13 with updates
dot icon27/11/2018
Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 2018-11-27
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon15/10/2018
Registered office address changed from C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW England to 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 2018-10-15
dot icon15/01/2018
Confirmation statement made on 2018-01-13 with updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon23/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon17/02/2016
Registered office address changed from C/O C/O Ch London Limited 2nd Floor 9-13 Cursitor Street London EC4A 1LL to C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 2016-02-17
dot icon14/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon19/01/2015
Annual return made up to 2015-01-13
dot icon24/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon14/07/2014
Registered office address changed from 2Nd Floor 9-13 Cursitor Street London EC4A 1LL England to 2Nd Floor 9-13 Cursitor Street London EC4A 1LL on 2014-07-14
dot icon12/07/2014
Registered office address changed from The Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE to 2Nd Floor 9-13 Cursitor Street London EC4A 1LL on 2014-07-12
dot icon11/02/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon28/02/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon19/04/2012
Appointment of Ms Kelly Joyce Kemp as a director
dot icon03/02/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon11/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon14/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon14/01/2011
Secretary's details changed for Kelly Kemp on 2011-01-13
dot icon14/01/2011
Director's details changed for Mr Jeffrey Hyams on 2011-01-13
dot icon17/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon02/03/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon02/03/2010
Director's details changed for Jeffrey Hyams on 2010-01-13
dot icon06/08/2009
Total exemption small company accounts made up to 2009-01-31
dot icon10/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon17/03/2009
Total exemption full accounts made up to 2008-01-31
dot icon14/01/2009
Return made up to 13/01/09; full list of members
dot icon22/01/2008
Return made up to 13/01/08; full list of members
dot icon02/12/2007
Total exemption full accounts made up to 2007-01-31
dot icon05/03/2007
Return made up to 13/01/07; full list of members
dot icon08/05/2006
Return made up to 13/01/06; full list of members
dot icon06/04/2006
New secretary appointed
dot icon19/12/2005
Total exemption full accounts made up to 2005-01-31
dot icon15/03/2005
Return made up to 13/01/05; full list of members
dot icon29/12/2004
Total exemption full accounts made up to 2004-01-31
dot icon13/07/2004
Registered office changed on 13/07/04 from: rooms 405-410 radnor house 93-97 regent street london W1B 4ES
dot icon12/02/2004
Return made up to 13/01/04; full list of members
dot icon22/01/2004
Total exemption full accounts made up to 2003-01-31
dot icon10/03/2003
Return made up to 13/01/03; full list of members
dot icon19/03/2002
Return made up to 13/01/02; full list of members
dot icon10/09/2001
Total exemption full accounts made up to 2001-01-31
dot icon02/02/2001
Return made up to 13/01/01; full list of members
dot icon15/04/2000
Return made up to 13/01/00; full list of members
dot icon06/04/1999
Ad 03/03/99--------- £ si 9@1=9 £ ic 2/11
dot icon28/01/1999
Registered office changed on 28/01/99 from: 83 leonard street london EC2A 4QS
dot icon28/01/1999
New secretary appointed
dot icon28/01/1999
New director appointed
dot icon27/01/1999
Director resigned
dot icon27/01/1999
Secretary resigned
dot icon13/01/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
62.60K
-
2022
0
-
-
0.00
40.62K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Luciene James Limited
Nominee Director
13/01/1999 - 13/01/1999
1220
Anderson, Andrew Stephen
Secretary
13/01/1999 - 31/12/2004
-
Hyams, Kelly
Secretary
31/12/2004 - 03/09/2020
-
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
13/01/1999 - 13/01/1999
1005
Hyams, Jeffrey
Director
13/01/1999 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOW LANE ENTS. LIMITED

BOW LANE ENTS. LIMITED is an(a) Active company incorporated on 13/01/1999 with the registered office located at C/O Cooper Hathaway Limited Maple House, High Street, Potters Bar, Hertfordshire EN6 5BS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOW LANE ENTS. LIMITED?

toggle

BOW LANE ENTS. LIMITED is currently Active. It was registered on 13/01/1999 .

Where is BOW LANE ENTS. LIMITED located?

toggle

BOW LANE ENTS. LIMITED is registered at C/O Cooper Hathaway Limited Maple House, High Street, Potters Bar, Hertfordshire EN6 5BS.

What does BOW LANE ENTS. LIMITED do?

toggle

BOW LANE ENTS. LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BOW LANE ENTS. LIMITED?

toggle

The latest filing was on 15/01/2026: Registered office address changed from C/O Sch Consultancy Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS England to C/O Cooper Hathaway Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2026-01-15.