BOWCOURT LIMITED

Register to unlock more data on OkredoRegister

BOWCOURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06995995

Incorporation date

20/08/2009

Size

Micro Entity

Contacts

Registered address

Registered address

33-35 Daws Lane, London NW7 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2009)
dot icon17/11/2025
Micro company accounts made up to 2025-02-28
dot icon15/11/2025
Compulsory strike-off action has been discontinued
dot icon13/11/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon11/11/2025
First Gazette notice for compulsory strike-off
dot icon14/07/2025
Registered office address changed from 26 High Street Rickmansworth WD3 1ER England to 33-35 Daws Lane London NW7 4SD on 2025-07-14
dot icon23/11/2024
Micro company accounts made up to 2024-02-29
dot icon22/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon20/11/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon23/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon23/11/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon02/09/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon23/08/2022
Registered office address changed from 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX England to 26 High Street Rickmansworth WD3 1ER on 2022-08-23
dot icon19/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon01/09/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon13/11/2020
Cessation of Jeremy Paul Douglas Quick as a person with significant control on 2020-10-17
dot icon13/11/2020
Termination of appointment of Jeremy Paul Douglas Quick as a director on 2020-10-17
dot icon02/09/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon20/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon04/09/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon18/10/2018
Registered office address changed from 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX England to 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX on 2018-10-18
dot icon29/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon22/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon18/09/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon06/09/2016
Confirmation statement made on 2016-08-20 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2016-02-28
dot icon20/10/2015
Registered office address changed from C/O Djm Accountants Llp Brook Point 1412 High Road London N20 9BH to 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX on 2015-10-20
dot icon08/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon01/10/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon19/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon30/01/2013
Accounts for a dormant company made up to 2012-02-28
dot icon20/09/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon14/05/2012
Previous accounting period extended from 2011-12-31 to 2012-02-28
dot icon11/05/2012
Statement of capital following an allotment of shares on 2011-09-01
dot icon11/05/2012
Registered office address changed from 7 Gardner Estate Kent House Lane Beckenham Kent BR3 1JR on 2012-05-11
dot icon10/10/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon20/06/2011
Current accounting period extended from 2011-08-31 to 2011-12-31
dot icon18/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon16/11/2010
Registered office address changed from C/O Jacob Cavenagh & Skeet 5 Robin Hood Lane Sutton Surrey SM1 2SW on 2010-11-16
dot icon24/08/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon16/09/2009
Certificate of change of name
dot icon11/09/2009
Director appointed jeremy paul douglas quick
dot icon11/09/2009
Director and secretary appointed ian quick
dot icon21/08/2009
Appointment terminated director dunstana davies
dot icon21/08/2009
Appointment terminated secretary waterlow secretaries LIMITED
dot icon20/08/2009
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
13.11K
-
0.00
682.00
-
2022
1
13.11K
-
0.00
682.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quick, Ian James Christopher
Director
20/08/2009 - Present
5
Davies, Dunstana Adeshola
Director
20/08/2009 - 20/08/2009
2025
Quick, Ian James Christopher
Secretary
20/08/2009 - Present
1
WATERLOW SECRETARIES LIMITED
Corporate Secretary
20/08/2009 - 20/08/2009
-
Quick, Jeremy Paul Douglas
Director
20/08/2009 - 17/10/2020
6

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOWCOURT LIMITED

BOWCOURT LIMITED is an(a) Active company incorporated on 20/08/2009 with the registered office located at 33-35 Daws Lane, London NW7 4SD. 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 BOWCOURT LIMITED?

toggle

BOWCOURT LIMITED is currently Active. It was registered on 20/08/2009 .

Where is BOWCOURT LIMITED located?

toggle

BOWCOURT LIMITED is registered at 33-35 Daws Lane, London NW7 4SD.

What does BOWCOURT LIMITED do?

toggle

BOWCOURT LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for BOWCOURT LIMITED?

toggle

The latest filing was on 17/11/2025: Micro company accounts made up to 2025-02-28.