BOWOOD ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

BOWOOD ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04460640

Incorporation date

13/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Cornwall Road, Dorchester, Dorset DT1 1RXCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2002)
dot icon01/09/2025
Registration of charge 044606400011, created on 2025-08-29
dot icon13/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon16/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon27/08/2024
Registration of charge 044606400010, created on 2024-08-27
dot icon17/06/2024
Confirmation statement made on 2024-06-13 with updates
dot icon29/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon30/04/2024
Secretary's details changed for Cheryl Jane Matthes on 2012-06-13
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon27/05/2023
Resolutions
dot icon27/05/2023
Change of share class name or designation
dot icon27/05/2023
Particulars of variation of rights attached to shares
dot icon19/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon13/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon18/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon08/02/2022
Registration of charge 044606400009, created on 2022-02-02
dot icon14/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon17/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon15/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon16/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon14/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon18/03/2019
Satisfaction of charge 044606400008 in full
dot icon13/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon15/02/2018
Registration of charge 044606400008, created on 2018-02-15
dot icon19/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon19/06/2017
Director's details changed for Mr Adrian William Matthes on 2017-06-13
dot icon19/06/2017
Director's details changed for Mr Anthony Ayers Hodges on 2017-06-13
dot icon19/06/2017
Secretary's details changed for Cheryl Jane Matthes on 2017-06-13
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon30/05/2017
Satisfaction of charge 044606400007 in full
dot icon20/09/2016
Registration of charge 044606400007, created on 2016-09-07
dot icon01/07/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon25/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon01/03/2016
Registration of charge 044606400006, created on 2016-02-26
dot icon01/07/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon01/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon01/07/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon03/07/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon06/07/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon21/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon24/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon01/07/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon01/07/2010
Director's details changed for Adrian William Matthes on 2009-10-01
dot icon23/06/2010
Statement of capital following an allotment of shares on 2009-10-01
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/06/2009
Return made up to 13/06/09; full list of members
dot icon13/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon25/07/2008
Director appointed anthony ayers hodges
dot icon17/06/2008
Return made up to 13/06/08; full list of members
dot icon05/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 5
dot icon23/02/2008
Particulars of a mortgage or charge / charge no: 4
dot icon29/06/2007
Return made up to 13/06/07; no change of members
dot icon30/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon04/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon22/06/2006
Return made up to 13/06/06; full list of members
dot icon17/01/2006
Declaration of satisfaction of mortgage/charge
dot icon17/06/2005
Return made up to 13/06/05; full list of members
dot icon16/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon17/06/2004
Return made up to 13/06/04; full list of members
dot icon16/04/2004
Total exemption small company accounts made up to 2003-08-31
dot icon12/02/2004
Particulars of mortgage/charge
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon13/10/2003
Accounting reference date extended from 30/06/03 to 31/08/03
dot icon19/06/2003
Return made up to 13/06/03; full list of members
dot icon09/05/2003
Particulars of mortgage/charge
dot icon06/01/2003
Declaration of satisfaction of mortgage/charge
dot icon03/09/2002
Particulars of mortgage/charge
dot icon29/06/2002
Director resigned
dot icon29/06/2002
Secretary resigned
dot icon29/06/2002
New secretary appointed
dot icon29/06/2002
New director appointed
dot icon13/06/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+39.99 % *

* during past year

Cash in Bank

£96,968.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
161.03K
-
0.00
69.27K
-
2022
2
194.20K
-
0.00
96.97K
-
2022
2
194.20K
-
0.00
96.97K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

194.20K £Ascended20.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

96.97K £Ascended39.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthes, Cheryl June
Secretary
13/06/2002 - Present
-
Hodges, Anthony Ayers
Director
25/07/2008 - Present
5
Matthes, Adrian William
Director
13/06/2002 - Present
4

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+
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 BOWOOD ASSOCIATES LIMITED

BOWOOD ASSOCIATES LIMITED is an(a) Active company incorporated on 13/06/2002 with the registered office located at 24 Cornwall Road, Dorchester, Dorset DT1 1RX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BOWOOD ASSOCIATES LIMITED?

toggle

BOWOOD ASSOCIATES LIMITED is currently Active. It was registered on 13/06/2002 .

Where is BOWOOD ASSOCIATES LIMITED located?

toggle

BOWOOD ASSOCIATES LIMITED is registered at 24 Cornwall Road, Dorchester, Dorset DT1 1RX.

What does BOWOOD ASSOCIATES LIMITED do?

toggle

BOWOOD ASSOCIATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BOWOOD ASSOCIATES LIMITED have?

toggle

BOWOOD ASSOCIATES LIMITED had 2 employees in 2022.

What is the latest filing for BOWOOD ASSOCIATES LIMITED?

toggle

The latest filing was on 01/09/2025: Registration of charge 044606400011, created on 2025-08-29.