BOWEM 2020 LIMITED

Register to unlock more data on OkredoRegister

BOWEM 2020 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00758593

Incorporation date

24/04/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

Century House, Wargrave Road, Henley-On-Thames, Oxfordshire RG9 2LTCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1986)
dot icon27/10/2025
Change of details for Mr Adam Maurice Emanuel as a person with significant control on 2025-10-27
dot icon27/10/2025
Director's details changed for Adam Maurice Emanuel on 2025-10-27
dot icon29/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/07/2025
Confirmation statement made on 2025-07-04 with updates
dot icon04/07/2025
Director's details changed for Adam Maurice Emanuel on 2025-02-04
dot icon04/07/2025
Change of details for Mr Adam Maurice Emanuel as a person with significant control on 2025-02-04
dot icon28/11/2024
Change of details for Mr David Emanuel as a person with significant control on 2024-11-11
dot icon28/11/2024
Director's details changed for Mr David Emanuel on 2024-11-11
dot icon02/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon24/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/07/2023
Change of details for Mr David Emanuel as a person with significant control on 2016-07-09
dot icon04/07/2023
Change of details for Mr Adam Maurice Emanuel as a person with significant control on 2016-07-09
dot icon04/07/2023
Director's details changed for Mr Matthew James Boxer on 2022-09-30
dot icon04/07/2023
Director's details changed for Mr David Emanuel on 2022-06-27
dot icon04/07/2023
Director's details changed for Aviva Amelia Weir on 2022-07-07
dot icon04/07/2023
Change of details for Mr Adam Maurice Emanuel as a person with significant control on 2021-07-01
dot icon04/07/2023
Change of details for Mr David Emanuel as a person with significant control on 2021-07-29
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with updates
dot icon11/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/07/2022
Confirmation statement made on 2022-07-04 with updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/10/2021
Director's details changed for Aviva Amelia Weir on 2021-10-01
dot icon01/10/2021
Director's details changed for Mr David Emanuel on 2021-10-01
dot icon01/10/2021
Director's details changed for Adam Maurice Emanuel on 2021-10-01
dot icon01/10/2021
Director's details changed for Mr Matthew James Boxer on 2020-10-01
dot icon01/10/2021
Secretary's details changed for Aviva Amelia Weir on 2021-10-01
dot icon14/07/2021
Satisfaction of charge 7 in full
dot icon14/07/2021
Satisfaction of charge 8 in full
dot icon07/07/2021
Confirmation statement made on 2021-07-04 with updates
dot icon03/06/2021
Change of share class name or designation
dot icon03/06/2021
Resolutions
dot icon03/06/2021
Memorandum and Articles of Association
dot icon03/06/2021
Statement of company's objects
dot icon03/06/2021
Change of share class name or designation
dot icon19/05/2021
Cessation of Aviva Amelia Weir as a person with significant control on 2021-03-31
dot icon19/05/2021
Registered office address changed from Century House Wargrave Road Henley-on-Thames Oxfordshire RG9 2LT England to Century House Wargrave Road Henley-on-Thames Oxfordshire RG9 2LT on 2021-05-19
dot icon19/05/2021
Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th to Century House Wargrave Road Henley-on-Thames Oxfordshire RG9 2LT on 2021-05-19
dot icon23/11/2020
Resolutions
dot icon23/11/2020
Change of name notice
dot icon19/11/2020
Secretary's details changed for Aviva Amelia Weir on 2019-01-19
dot icon19/11/2020
Director's details changed for Mr Matthew James Boxer on 2016-06-30
dot icon19/11/2020
Director's details changed for Adam Maurice Emanuel on 2014-08-31
dot icon19/11/2020
Director's details changed for Aviva Amelia Weir on 2019-01-16
dot icon19/11/2020
Registered office address changed from 95 Rickmansworth Road Watford Herts WD18 7JD England to 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th on 2020-11-19
dot icon19/11/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon19/11/2020
Confirmation statement made on 2019-07-04 with no updates
dot icon19/11/2020
Confirmation statement made on 2018-07-04 with no updates
dot icon19/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/11/2020
Total exemption full accounts made up to 2019-03-31
dot icon19/11/2020
Total exemption full accounts made up to 2018-03-31
dot icon19/11/2020
Amended total exemption full accounts made up to 2017-03-31
dot icon19/11/2020
Restoration by order of the court
dot icon19/11/2020
Certificate of change of name
dot icon13/02/2018
Final Gazette dissolved via voluntary strike-off
dot icon28/11/2017
First Gazette notice for voluntary strike-off
dot icon15/11/2017
Application to strike the company off the register
dot icon31/08/2017
Micro company accounts made up to 2017-03-31
dot icon20/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon18/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon04/07/2016
Certificate of change of name
dot icon01/07/2016
Registered office address changed from Colin Road Willesden London NW10 2ED to 95 Rickmansworth Road Watford Herts WD18 7JD on 2016-07-01
dot icon28/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon21/02/2015
Satisfaction of charge 5 in full
dot icon16/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon16/04/2014
Statement of capital following an allotment of shares on 2014-01-27
dot icon16/04/2014
Statement of company's objects
dot icon16/04/2014
Resolutions
dot icon05/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon18/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon11/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/02/2011
Particulars of a mortgage or charge / charge no: 8
dot icon07/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon07/07/2010
Director's details changed for Mr David Emanuel on 2010-07-04
dot icon07/07/2010
Director's details changed for Aviva Amelia Weir on 2010-07-04
dot icon07/07/2010
Director's details changed for Adam Maurice Emanuel on 2010-07-04
dot icon07/07/2010
Director's details changed for Mr Matthew James Boxer on 2009-10-01
dot icon06/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/09/2009
Director appointed mr matthew james boxer
dot icon07/07/2009
Return made up to 04/07/09; full list of members
dot icon07/07/2009
Appointment terminated director joseph emanuel
dot icon03/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/07/2008
Return made up to 04/07/08; full list of members
dot icon16/04/2008
Particulars of a mortgage or charge / charge no: 7
dot icon30/10/2007
Registered office changed on 30/10/07 from: 69/71 hornsey road london N7 6DG
dot icon30/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/07/2007
Return made up to 04/07/07; full list of members
dot icon21/12/2006
Partial exemption accounts made up to 2006-03-31
dot icon02/08/2006
Return made up to 04/07/06; full list of members
dot icon12/07/2005
Return made up to 04/07/05; full list of members
dot icon12/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/07/2004
Return made up to 04/07/04; full list of members
dot icon18/05/2004
Director resigned
dot icon12/05/2004
Particulars of mortgage/charge
dot icon31/07/2003
Amended accounts made up to 2003-03-31
dot icon19/07/2003
Accounts for a small company made up to 2003-03-31
dot icon15/07/2003
Return made up to 04/07/03; full list of members
dot icon17/09/2002
Return made up to 04/07/02; full list of members
dot icon17/07/2002
Accounts for a small company made up to 2002-03-31
dot icon21/12/2001
Declaration of satisfaction of mortgage/charge
dot icon09/10/2001
Return made up to 04/07/01; full list of members
dot icon20/07/2001
Accounts for a small company made up to 2001-03-31
dot icon19/03/2001
Particulars of mortgage/charge
dot icon11/10/2000
Accounts for a small company made up to 2000-03-31
dot icon08/08/2000
Return made up to 04/07/00; full list of members
dot icon15/11/1999
Return made up to 04/07/99; no change of members
dot icon06/07/1999
Accounts for a small company made up to 1999-03-31
dot icon02/09/1998
Accounts for a small company made up to 1998-03-31
dot icon13/07/1998
Return made up to 04/07/98; full list of members
dot icon07/01/1998
Ad 24/11/97--------- £ si 5000@1=5000 £ ic 15000/20000
dot icon04/09/1997
Accounts for a small company made up to 1997-03-31
dot icon13/07/1997
Return made up to 04/07/97; full list of members
dot icon08/08/1996
Accounts for a small company made up to 1996-03-31
dot icon15/07/1996
Return made up to 04/07/96; full list of members
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon17/07/1995
Return made up to 04/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Return made up to 04/07/94; no change of members
dot icon14/09/1994
Director's particulars changed
dot icon28/06/1994
Accounts for a small company made up to 1994-03-31
dot icon19/11/1993
Return made up to 04/07/93; full list of members
dot icon03/11/1993
Particulars of mortgage/charge
dot icon03/11/1993
Particulars of mortgage/charge
dot icon22/06/1993
Accounts for a small company made up to 1993-03-31
dot icon01/02/1993
Declaration of satisfaction of mortgage/charge
dot icon16/09/1992
Full accounts made up to 1992-03-31
dot icon31/07/1992
Return made up to 04/07/92; no change of members
dot icon08/07/1991
Full accounts made up to 1991-03-31
dot icon08/07/1991
Return made up to 04/07/91; no change of members
dot icon19/09/1990
Full accounts made up to 1990-03-31
dot icon19/09/1990
Accounting reference date shortened from 31/01 to 31/03
dot icon17/08/1990
Declaration of satisfaction of mortgage/charge
dot icon25/07/1990
Return made up to 03/07/90; full list of members
dot icon19/10/1989
Full accounts made up to 1989-03-31
dot icon19/10/1989
Return made up to 13/10/89; full list of members
dot icon11/11/1988
Particulars of mortgage/charge
dot icon28/09/1988
Full accounts made up to 1988-01-31
dot icon28/09/1988
Return made up to 12/08/88; full list of members
dot icon27/10/1987
Full accounts made up to 1987-01-31
dot icon27/10/1987
Return made up to 26/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/06/1986
New director appointed
dot icon09/05/1986
Full accounts made up to 1986-01-31
dot icon09/05/1986
Return made up to 06/05/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/07/2026
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
4
449.14K
-
0.00
-
-
2022
4
395.23K
-
0.00
101.03K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boxer, Matthew James
Director
01/09/2009 - Present
4

Persons with Significant Control

3
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 BOWEM 2020 LIMITED

BOWEM 2020 LIMITED is an(a) Active company incorporated on 24/04/1963 with the registered office located at Century House, Wargrave Road, Henley-On-Thames, Oxfordshire RG9 2LT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOWEM 2020 LIMITED?

toggle

BOWEM 2020 LIMITED is currently Active. It was registered on 24/04/1963 .

Where is BOWEM 2020 LIMITED located?

toggle

BOWEM 2020 LIMITED is registered at Century House, Wargrave Road, Henley-On-Thames, Oxfordshire RG9 2LT.

What does BOWEM 2020 LIMITED do?

toggle

BOWEM 2020 LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BOWEM 2020 LIMITED?

toggle

The latest filing was on 27/10/2025: Change of details for Mr Adam Maurice Emanuel as a person with significant control on 2025-10-27.