BOWHITE (INVESTMENTS) LIMITED

Register to unlock more data on OkredoRegister

BOWHITE (INVESTMENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01640745

Incorporation date

03/06/1982

Size

Micro Entity

Contacts

Registered address

Registered address

Woodside Furzefield Chase, Dormans Park, East Grinstead, Surrey RH19 2LUCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1982)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon09/02/2026
Confirmation statement made on 2025-11-25 with updates
dot icon29/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon11/10/2024
Micro company accounts made up to 2024-03-31
dot icon27/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon12/11/2023
Micro company accounts made up to 2023-03-31
dot icon25/11/2022
Confirmation statement made on 2022-11-25 with updates
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with updates
dot icon24/11/2022
Micro company accounts made up to 2022-03-31
dot icon17/05/2022
Secretary's details changed for Linda Bowry on 2022-05-17
dot icon17/05/2022
Director's details changed for Lord Geoffrey Bowry on 2022-05-17
dot icon04/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon19/07/2021
Micro company accounts made up to 2021-03-31
dot icon03/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon03/05/2021
Registered office address changed from Courtney House Blackberry Lane Lingfield Surrey RH7 6NG England to Woodside Furzefield Chase Dormans Park East Grinstead Surrey RH19 2LU on 2021-05-03
dot icon03/08/2020
Micro company accounts made up to 2020-03-31
dot icon21/06/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon21/06/2020
Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to Courtney House Blackberry Lane Lingfield Surrey RH7 6NG on 2020-06-21
dot icon01/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/06/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/04/2018
Confirmation statement made on 2018-04-27 with updates
dot icon27/04/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon15/08/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon04/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon02/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon16/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon14/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon30/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon27/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon03/04/2014
Statement of capital following an allotment of shares on 2014-04-01
dot icon22/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon24/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon07/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon01/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon08/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon08/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon21/06/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon17/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon05/06/2009
Return made up to 23/04/09; full list of members
dot icon03/03/2009
Amended accounts made up to 2007-03-31
dot icon19/02/2009
Amended accounts made up to 2008-03-31
dot icon21/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon21/12/2008
Total exemption full accounts made up to 2007-03-31
dot icon15/05/2008
Return made up to 23/04/08; full list of members
dot icon18/05/2007
Return made up to 23/04/07; full list of members
dot icon12/04/2007
Declaration of satisfaction of mortgage/charge
dot icon12/04/2007
Declaration of satisfaction of mortgage/charge
dot icon04/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon25/04/2006
Return made up to 23/04/06; full list of members
dot icon30/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon29/04/2005
Return made up to 23/04/05; full list of members
dot icon27/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon23/04/2004
Return made up to 23/04/04; full list of members
dot icon09/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon08/05/2003
Return made up to 23/04/03; full list of members
dot icon19/03/2003
Total exemption full accounts made up to 2002-03-31
dot icon02/09/2002
Return made up to 23/04/02; full list of members
dot icon22/05/2002
Director resigned
dot icon02/05/2002
Registered office changed on 02/05/02 from: alpinair house, 174 honeypot lane stanmore middlesex, HA7 1EE
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon03/05/2001
Return made up to 23/04/01; full list of members
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon04/05/2000
Return made up to 23/04/00; full list of members
dot icon01/02/2000
Accounts for a small company made up to 1999-03-31
dot icon10/11/1999
Return made up to 23/04/99; full list of members
dot icon06/10/1999
Registered office changed on 06/10/99 from: 7TH floor solent house 1258 london road norbury london SW16 4EE
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon18/05/1998
Return made up to 23/04/98; full list of members
dot icon16/01/1998
Accounts for a small company made up to 1997-03-31
dot icon01/05/1997
Return made up to 23/04/97; no change of members
dot icon04/03/1997
Full accounts made up to 1996-03-31
dot icon15/08/1996
Registered office changed on 15/08/96 from: suite 6-10 lombard house 2 purley way croydon cro 3JP
dot icon14/05/1996
Return made up to 23/04/96; no change of members
dot icon25/01/1996
Full accounts made up to 1995-03-31
dot icon23/11/1995
Registered office changed on 23/11/95 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW
dot icon14/11/1995
Auditor's resignation
dot icon13/06/1995
Return made up to 23/04/95; full list of members
dot icon03/04/1995
Secretary's particulars changed
dot icon23/03/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/08/1994
Full accounts made up to 1994-03-31
dot icon07/06/1994
Return made up to 23/04/94; no change of members
dot icon13/12/1993
Full accounts made up to 1993-03-31
dot icon13/07/1993
Registered office changed on 13/07/93 from: 106 brighton road purley surrey CR8 4DB
dot icon27/04/1993
Return made up to 23/04/93; no change of members
dot icon19/11/1992
Full accounts made up to 1992-03-31
dot icon30/04/1992
Full accounts made up to 1991-03-31
dot icon28/04/1992
Full accounts made up to 1990-03-31
dot icon28/04/1992
Full accounts made up to 1989-03-31
dot icon28/04/1992
Return made up to 23/04/92; full list of members
dot icon30/04/1991
Return made up to 23/04/91; no change of members
dot icon25/02/1991
Return made up to 31/12/90; no change of members
dot icon12/06/1989
Return made up to 09/05/89; full list of members
dot icon10/05/1989
Full accounts made up to 1988-03-31
dot icon26/01/1989
Director's particulars changed
dot icon24/06/1988
Return made up to 08/04/88; full list of members
dot icon13/06/1988
Full accounts made up to 1987-03-31
dot icon13/06/1988
Full accounts made up to 1986-03-31
dot icon29/04/1988
Full accounts made up to 1985-03-31
dot icon29/04/1988
Return made up to 31/12/87; full list of members
dot icon12/06/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/06/1982
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
31/03/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
278.89K
-
0.00
-
-
2022
0
276.91K
-
0.00
-
-
2023
0
275.36K
-
0.00
-
-
2023
0
275.36K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

275.36K £Descended-0.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
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 BOWHITE (INVESTMENTS) LIMITED

BOWHITE (INVESTMENTS) LIMITED is an(a) Active company incorporated on 03/06/1982 with the registered office located at Woodside Furzefield Chase, Dormans Park, East Grinstead, Surrey RH19 2LU. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOWHITE (INVESTMENTS) LIMITED?

toggle

BOWHITE (INVESTMENTS) LIMITED is currently Active. It was registered on 03/06/1982 .

Where is BOWHITE (INVESTMENTS) LIMITED located?

toggle

BOWHITE (INVESTMENTS) LIMITED is registered at Woodside Furzefield Chase, Dormans Park, East Grinstead, Surrey RH19 2LU.

What does BOWHITE (INVESTMENTS) LIMITED do?

toggle

BOWHITE (INVESTMENTS) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BOWHITE (INVESTMENTS) LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.