BOWYER AND DAVIS LIMITED

Register to unlock more data on OkredoRegister

BOWYER AND DAVIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00628253

Incorporation date

14/05/1959

Size

Total Exemption Full

Contacts

Registered address

Registered address

St John's Court, Easton Street, High Wycombe HP11 1JXCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1952)
dot icon27/03/2026
Director's details changed for Mr Christopher Bowyer on 2026-03-25
dot icon27/03/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon02/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon22/09/2025
Registration of charge 006282530052, created on 2025-09-19
dot icon22/09/2025
Registration of charge 006282530053, created on 2025-09-19
dot icon03/09/2025
Satisfaction of charge 006282530050 in full
dot icon03/09/2025
Satisfaction of charge 006282530051 in full
dot icon03/09/2025
Satisfaction of charge 9 in full
dot icon27/08/2025
Satisfaction of charge 5 in full
dot icon27/08/2025
Satisfaction of charge 6 in full
dot icon27/08/2025
Satisfaction of charge 7 in full
dot icon27/08/2025
Satisfaction of charge 8 in full
dot icon27/08/2025
Satisfaction of charge 11 in full
dot icon27/08/2025
Satisfaction of charge 10 in full
dot icon27/08/2025
Satisfaction of charge 16 in full
dot icon27/08/2025
Satisfaction of charge 20 in full
dot icon27/08/2025
Satisfaction of charge 23 in full
dot icon27/08/2025
Satisfaction of charge 24 in full
dot icon27/08/2025
Satisfaction of charge 26 in full
dot icon27/08/2025
Satisfaction of charge 27 in full
dot icon27/08/2025
Satisfaction of charge 28 in full
dot icon27/08/2025
Satisfaction of charge 43 in full
dot icon27/08/2025
Satisfaction of charge 46 in full
dot icon27/08/2025
Satisfaction of charge 45 in full
dot icon27/08/2025
Satisfaction of charge 47 in full
dot icon27/08/2025
Satisfaction of charge 48 in full
dot icon27/08/2025
Satisfaction of charge 49 in full
dot icon27/08/2025
Satisfaction of charge 29 in full
dot icon27/08/2025
Satisfaction of charge 30 in full
dot icon27/08/2025
Satisfaction of charge 31 in full
dot icon27/08/2025
Satisfaction of charge 33 in full
dot icon27/08/2025
Satisfaction of charge 34 in full
dot icon27/08/2025
Satisfaction of charge 35 in full
dot icon27/08/2025
Satisfaction of charge 37 in full
dot icon27/08/2025
Satisfaction of charge 41 in full
dot icon27/08/2025
Satisfaction of charge 44 in full
dot icon19/06/2025
Cessation of Simon Bowyer as a person with significant control on 2025-05-30
dot icon19/06/2025
Cessation of Virginia Louise Hilary Bowyer as a person with significant control on 2025-05-30
dot icon19/06/2025
Notification of Christopher Bowyer as a person with significant control on 2025-05-30
dot icon24/03/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon17/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon25/03/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon22/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon29/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon19/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon08/04/2022
Confirmation statement made on 2022-03-23 with updates
dot icon14/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon06/01/2022
Confirmation statement made on 2021-12-29 with updates
dot icon18/05/2021
Notification of Virginia Bowyer as a person with significant control on 2021-04-26
dot icon04/05/2021
Cessation of John Bowyer as a person with significant control on 2019-09-21
dot icon24/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon01/03/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon02/03/2020
Total exemption full accounts made up to 2019-05-31
dot icon14/02/2020
Appointment of Mr Christopher Bowyer as a director on 2020-02-12
dot icon03/02/2020
Confirmation statement made on 2019-12-29 with updates
dot icon24/01/2020
Termination of appointment of John Bowyer as a director on 2019-09-21
dot icon04/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon09/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon30/07/2018
Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to St John's Court Easton Street High Wycombe HP11 1JX on 2018-07-30
dot icon17/05/2018
Registration of charge 006282530050, created on 2018-05-11
dot icon17/05/2018
Registration of charge 006282530051, created on 2018-05-11
dot icon12/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon07/03/2018
Satisfaction of charge 39 in full
dot icon15/02/2018
Appointment of Mrs Virginia Louise Hilary Bowyer as a secretary on 2018-02-14
dot icon09/01/2018
Confirmation statement made on 2017-12-29 with updates
dot icon06/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon10/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon07/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon12/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon05/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon27/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon01/05/2014
Change of share class name or designation
dot icon28/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon16/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon16/01/2014
Termination of appointment of Margaret Bowyer as a director
dot icon16/01/2014
Termination of appointment of Margaret Bowyer as a secretary
dot icon16/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon21/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon11/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon21/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon26/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon13/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon11/03/2009
Return made up to 29/12/08; full list of members
dot icon10/03/2009
Appointment terminated director paul bowyer
dot icon25/02/2009
Miscellaneous
dot icon25/02/2009
Auditor's resignation
dot icon03/04/2008
Accounts for a small company made up to 2007-05-31
dot icon31/01/2008
Return made up to 29/12/07; no change of members
dot icon02/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon08/02/2007
Return made up to 29/12/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon14/02/2006
Resolutions
dot icon17/01/2006
Particulars of mortgage/charge
dot icon28/12/2005
Return made up to 29/12/05; full list of members
dot icon22/12/2005
Particulars of mortgage/charge
dot icon04/04/2005
Accounts for a small company made up to 2004-05-31
dot icon18/01/2005
Return made up to 29/12/04; full list of members
dot icon03/04/2004
Accounts for a small company made up to 2003-05-31
dot icon15/01/2004
Return made up to 29/12/03; full list of members
dot icon22/10/2003
Auditor's resignation
dot icon20/09/2003
Particulars of mortgage/charge
dot icon04/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon30/12/2002
Return made up to 29/12/02; full list of members
dot icon14/09/2002
Particulars of mortgage/charge
dot icon14/09/2002
Particulars of mortgage/charge
dot icon12/09/2002
Particulars of mortgage/charge
dot icon10/09/2002
Memorandum and Articles of Association
dot icon10/09/2002
Resolutions
dot icon10/09/2002
Resolutions
dot icon12/04/2002
Accounting reference date extended from 14/05/02 to 31/05/02
dot icon12/04/2002
Registered office changed on 12/04/02 from: 75 rickmansworth road amersham bucks HP6 5JW
dot icon09/03/2002
Accounts for a small company made up to 2001-05-14
dot icon17/01/2002
Return made up to 29/12/01; full list of members
dot icon08/03/2001
Accounts for a small company made up to 2000-05-14
dot icon08/02/2001
Declaration of satisfaction of mortgage/charge
dot icon01/02/2001
Return made up to 29/12/00; full list of members
dot icon28/02/2000
Accounts for a small company made up to 1999-05-14
dot icon07/02/2000
Return made up to 29/12/99; full list of members
dot icon02/07/1999
Particulars of mortgage/charge
dot icon02/06/1999
Particulars of mortgage/charge
dot icon16/03/1999
Accounts for a small company made up to 1998-05-14
dot icon06/02/1999
Return made up to 29/12/98; no change of members
dot icon02/12/1998
Declaration of satisfaction of mortgage/charge
dot icon04/06/1998
Particulars of mortgage/charge
dot icon19/05/1998
Accounts for a small company made up to 1997-05-14
dot icon22/01/1998
Return made up to 29/12/97; no change of members
dot icon25/03/1997
Particulars of mortgage/charge
dot icon18/03/1997
Particulars of mortgage/charge
dot icon04/03/1997
Accounts for a small company made up to 1996-05-14
dot icon17/01/1997
Return made up to 29/12/96; full list of members
dot icon10/12/1996
Director's particulars changed
dot icon28/05/1996
Director's particulars changed
dot icon23/04/1996
Accounts for a small company made up to 1995-05-14
dot icon22/01/1996
Return made up to 29/12/95; no change of members
dot icon24/02/1995
Accounts for a small company made up to 1994-05-14
dot icon19/01/1995
Return made up to 29/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/08/1994
Declaration of satisfaction of mortgage/charge
dot icon08/06/1994
Director's particulars changed
dot icon08/06/1994
Secretary's particulars changed;director's particulars changed
dot icon01/03/1994
Accounts for a small company made up to 1993-05-14
dot icon02/02/1994
Particulars of mortgage/charge
dot icon27/01/1994
Return made up to 29/12/93; full list of members
dot icon15/01/1994
Declaration of satisfaction of mortgage/charge
dot icon13/01/1994
Declaration of satisfaction of mortgage/charge
dot icon13/01/1994
Declaration of satisfaction of mortgage/charge
dot icon13/01/1994
Declaration of satisfaction of mortgage/charge
dot icon13/01/1994
Declaration of satisfaction of mortgage/charge
dot icon13/01/1994
Declaration of satisfaction of mortgage/charge
dot icon13/01/1994
Declaration of satisfaction of mortgage/charge
dot icon13/01/1994
Declaration of satisfaction of mortgage/charge
dot icon13/01/1994
Declaration of satisfaction of mortgage/charge
dot icon13/01/1994
Declaration of satisfaction of mortgage/charge
dot icon13/01/1994
Declaration of satisfaction of mortgage/charge
dot icon13/01/1994
Declaration of satisfaction of mortgage/charge
dot icon13/01/1994
Declaration of satisfaction of mortgage/charge
dot icon09/06/1993
Declaration of satisfaction of mortgage/charge
dot icon09/06/1993
Declaration of satisfaction of mortgage/charge
dot icon15/04/1993
Particulars of mortgage/charge
dot icon12/03/1993
Accounts for a small company made up to 1992-05-14
dot icon11/02/1993
Particulars of mortgage/charge
dot icon24/01/1993
Return made up to 29/12/92; no change of members
dot icon31/07/1992
Declaration of satisfaction of mortgage/charge
dot icon14/02/1992
Director's particulars changed
dot icon14/02/1992
Secretary's particulars changed;director's particulars changed
dot icon07/02/1992
Return made up to 29/12/91; no change of members
dot icon16/01/1992
Accounts for a small company made up to 1991-05-14
dot icon07/10/1991
Registered office changed on 07/10/91 from: the gables windsor hill woodburn green berks
dot icon08/04/1991
Return made up to 19/12/90; full list of members
dot icon12/02/1991
Particulars of mortgage/charge
dot icon13/12/1990
Accounts for a small company made up to 1990-05-14
dot icon19/10/1990
Particulars of mortgage/charge
dot icon17/10/1990
Particulars of mortgage/charge
dot icon23/04/1990
Particulars of mortgage/charge
dot icon01/03/1990
Return made up to 29/12/89; full list of members
dot icon19/02/1990
Accounts for a small company made up to 1989-05-14
dot icon10/02/1989
Accounts for a small company made up to 1988-05-14
dot icon10/02/1989
Return made up to 23/12/88; full list of members
dot icon13/01/1989
Particulars of mortgage/charge
dot icon01/12/1988
Particulars of mortgage/charge
dot icon12/10/1988
Particulars of mortgage/charge
dot icon03/03/1988
New director appointed
dot icon07/02/1988
Accounts for a small company made up to 1987-05-14
dot icon07/02/1988
Return made up to 31/12/87; full list of members
dot icon27/08/1987
Accounts for a small company made up to 1986-05-14
dot icon20/08/1987
Particulars of mortgage/charge
dot icon03/06/1987
Accounts for a small company made up to 1985-05-14
dot icon25/02/1987
Return made up to 31/12/86; full list of members
dot icon15/05/1952
Incorporation
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
31/05/2025
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
3.09M
-
0.00
385.19K
-
2022
5
3.57M
-
0.00
2.02M
-
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
Bowyer, Christopher
Director
12/02/2020 - Present
-

Persons with Significant Control

6
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 BOWYER AND DAVIS LIMITED

BOWYER AND DAVIS LIMITED is an(a) Active company incorporated on 14/05/1959 with the registered office located at St John's Court, Easton Street, High Wycombe HP11 1JX. 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 BOWYER AND DAVIS LIMITED?

toggle

BOWYER AND DAVIS LIMITED is currently Active. It was registered on 14/05/1959 .

Where is BOWYER AND DAVIS LIMITED located?

toggle

BOWYER AND DAVIS LIMITED is registered at St John's Court, Easton Street, High Wycombe HP11 1JX.

What does BOWYER AND DAVIS LIMITED do?

toggle

BOWYER AND DAVIS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BOWYER AND DAVIS LIMITED?

toggle

The latest filing was on 27/03/2026: Director's details changed for Mr Christopher Bowyer on 2026-03-25.