BOWERS LLP

Register to unlock more data on OkredoRegister

BOWERS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC344761

Incorporation date

07/04/2009

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

162-164 High Street, Rayleigh, Essex SS6 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2009)
dot icon13/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/04/2023
Change of details for Ms Kim Bowers as a person with significant control on 2023-04-07
dot icon13/04/2023
Change of details for Ms Mandy Irene Bowers as a person with significant control on 2023-04-07
dot icon13/04/2023
Member's details changed for Mrs Kim Bowers on 2023-04-07
dot icon13/04/2023
Member's details changed for Mr Louis Anthony Bowers on 2023-04-07
dot icon13/04/2023
Member's details changed for Mrs Mandy Irene Bowers on 2023-04-07
dot icon13/04/2023
Member's details changed for Nancy Bowers on 2023-04-07
dot icon13/04/2023
Member's details changed for Tony Bowers on 2023-04-07
dot icon13/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon16/03/2023
Registered office address changed from Kings Lodge London Road West Kingsdown Kent TN15 6AR to 162-164 High Street Rayleigh Essex SS6 7BS on 2023-03-16
dot icon26/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon25/07/2022
Termination of appointment of Matthew Martin Bowers as a member on 2022-06-13
dot icon25/07/2022
Termination of appointment of Paul Bowers as a member on 2022-06-13
dot icon22/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon26/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon21/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon31/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon28/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon23/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon10/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon28/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon23/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon17/01/2018
Change of details for Ms Mandy Irene Bowers as a person with significant control on 2017-12-04
dot icon17/01/2018
Member's details changed for Mrs Mandy Irene Bowers on 2017-12-04
dot icon22/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon15/05/2017
Confirmation statement made on 2017-04-07 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon21/11/2016
Member's details changed for Mrs Mandy Irene Bowers on 2015-03-31
dot icon21/11/2016
Member's details changed for Mrs Mandy Irene Bowers on 2015-03-31
dot icon21/11/2016
Member's details changed for Mrs Kim Bowers on 2015-03-31
dot icon13/04/2016
Annual return made up to 2016-04-07
dot icon09/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/05/2015
Annual return made up to 2015-04-07
dot icon06/05/2015
Termination of appointment of Anthony Bowers as a member on 2015-03-31
dot icon06/05/2015
Termination of appointment of Abbeycastle Properties Limited as a member on 2015-03-31
dot icon06/05/2015
Termination of appointment of Martin Bowers as a member on 2015-03-31
dot icon28/05/2014
Annual return made up to 2014-04-07
dot icon29/04/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/04/2014
Appointment of Mr Matthew Martin Bowers as a member
dot icon07/04/2014
Termination of appointment of Charles Matthews as a member
dot icon17/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/04/2013
Annual return made up to 2013-04-07
dot icon09/10/2012
Member's details changed for Kim Bowers on 2012-09-24
dot icon13/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-04-07
dot icon11/04/2012
Member's details changed for Mr Martin Bowers on 2012-01-01
dot icon11/04/2012
Member's details changed for Mrs Mandy Irene Bowers on 2012-01-01
dot icon02/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/08/2011
Compulsory strike-off action has been discontinued
dot icon02/08/2011
First Gazette notice for compulsory strike-off
dot icon29/07/2011
Annual return made up to 2011-04-07
dot icon29/07/2011
Member's details changed for Abbeycastle Properties Limited on 2011-01-01
dot icon29/07/2011
Member's details changed for Luois Anthony Bowers on 2011-01-01
dot icon28/07/2011
Member's details changed for Mr Charles Frederick Matthews on 2011-01-01
dot icon28/07/2011
Member's details changed for Nancy Bowers on 2011-01-01
dot icon28/07/2011
Member's details changed for Tony Bowers on 2011-01-01
dot icon28/07/2011
Member's details changed for Paul Bowers on 2011-01-01
dot icon28/07/2011
Member's details changed for Mr Martin Bowers on 2011-01-01
dot icon28/07/2011
Member's details changed for Kim Bowers on 2011-01-01
dot icon28/07/2011
Member's details changed for Mr Anthony Bowers on 2011-01-01
dot icon12/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/06/2010
Appointment of Luois Anthony Bowers as a member
dot icon03/06/2010
Appointment of Nancy Bowers as a member
dot icon03/06/2010
Appointment of Paul Bowers as a member
dot icon03/06/2010
Appointment of Mr Charles Frederick Matthews as a member
dot icon03/06/2010
Member's details changed for Tony Bowers on 2010-04-07
dot icon03/06/2010
Member's details changed for Kim Bowers on 2010-04-07
dot icon03/06/2010
Member's details changed for Mandy Bowers on 2010-04-07
dot icon03/06/2010
Member's details changed for Martin Bowers on 2010-04-07
dot icon03/06/2010
Appointment of Tony Bowers as a member
dot icon03/06/2010
Annual return made up to 2010-04-07
dot icon20/04/2010
Previous accounting period shortened from 2010-04-30 to 2010-03-31
dot icon07/04/2009
Incorporation document\certificate of incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* 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
31/03/2025
dot iconNext confirmation date
08/04/2026
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
7
123.00
-
0.00
438.62K
-
2022
7
19.14K
-
0.00
347.17K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABBEYCASTLE PROPERTIES LIMITED
LLP Designated Member
07/04/2009 - 31/03/2015
5
Bowers, Kim
LLP Designated Member
07/04/2009 - Present
2
Bowers, Mandy Irene
LLP Designated Member
07/04/2009 - Present
2
Bowers, Anthony
LLP Member
07/04/2009 - 31/03/2015
3
Bowers, Martin
LLP Designated Member
07/04/2009 - 31/03/2015
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOWERS LLP

BOWERS LLP is an(a) Active company incorporated on 07/04/2009 with the registered office located at 162-164 High Street, Rayleigh, Essex SS6 7BS. There are currently 5 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 BOWERS LLP?

toggle

BOWERS LLP is currently Active. It was registered on 07/04/2009 .

Where is BOWERS LLP located?

toggle

BOWERS LLP is registered at 162-164 High Street, Rayleigh, Essex SS6 7BS.

What is the latest filing for BOWERS LLP?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-08 with no updates.