Company NameBowood 11 Limited
DirectorsGreg McPartland and Terri-Louise McPartland
Company StatusActive
Company Number06252757
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameGreg McPartland
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnglo Dal House 5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Director NameMrs Terri-Louise McPartland
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2019(12 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnglo Dal House 5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Secretary NameKirkcourt Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence AddressAnglo Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB

Location

Registered AddressAnglo Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Greg Mcpartland
50.00%
Ordinary A
1 at £1Mrs I. Mcpartland
50.00%
Ordinary B

Financials

Year2014
Net Worth£26,083
Cash£23,153
Current Liabilities£17,045

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Filing History

26 February 2021Micro company accounts made up to 31 March 2020 (2 pages)
20 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
14 November 2019Micro company accounts made up to 31 March 2019 (1 page)
16 August 2019Appointment of Mrs Terri-Louise Mcpartland as a director on 8 August 2019 (2 pages)
16 August 2019Notification of Terri-Louise Mcpartland as a person with significant control on 8 August 2019 (2 pages)
16 August 2019Change of details for Greg Mcpartland as a person with significant control on 8 August 2019 (2 pages)
22 May 2019Confirmation statement made on 18 May 2019 with updates (5 pages)
13 November 2018Micro company accounts made up to 31 March 2018 (1 page)
4 June 2018Notification of Greg Mcpartland as a person with significant control on 6 April 2016 (2 pages)
4 June 2018Confirmation statement made on 18 May 2018 with updates (5 pages)
26 November 2017Micro company accounts made up to 31 March 2017 (1 page)
26 November 2017Micro company accounts made up to 31 March 2017 (1 page)
14 June 2017Director's details changed for Greg Mcpartland on 14 June 2017 (2 pages)
14 June 2017Director's details changed for Greg Mcpartland on 14 June 2017 (2 pages)
26 May 2017Director's details changed for Greg Mcpartland on 26 May 2017 (2 pages)
26 May 2017Director's details changed for Greg Mcpartland on 26 May 2017 (2 pages)
25 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
20 March 2017Director's details changed for Greg Mcpartland on 20 March 2017 (2 pages)
20 March 2017Director's details changed for Greg Mcpartland on 20 March 2017 (2 pages)
7 March 2017Director's details changed for Greg Mcpartland on 7 March 2017 (2 pages)
7 March 2017Director's details changed for Greg Mcpartland on 7 March 2017 (2 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
20 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 July 2015Director's details changed for Greg Mcpartland on 15 July 2015 (2 pages)
15 July 2015Director's details changed for Greg Mcpartland on 15 July 2015 (2 pages)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 August 2014Director's details changed for Greg Mcpartland on 14 August 2014 (2 pages)
14 August 2014Director's details changed for Greg Mcpartland on 14 August 2014 (2 pages)
28 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
28 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
12 March 2014Director's details changed for Greg Mcpartland on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Greg Mcpartland on 12 March 2014 (2 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 May 2013Director's details changed for Greg Mcpartland on 24 May 2013 (2 pages)
24 May 2013Director's details changed for Greg Mcpartland on 24 May 2013 (2 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
1 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 November 2009Director's details changed for Greg Mcpartland on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Greg Mcpartland on 24 November 2009 (2 pages)
19 May 2009Return made up to 18/05/09; full list of members (3 pages)
19 May 2009Appointment terminated secretary kirkcourt LIMITED (1 page)
19 May 2009Return made up to 18/05/09; full list of members (3 pages)
19 May 2009Appointment terminated secretary kirkcourt LIMITED (1 page)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 May 2008Return made up to 18/05/08; full list of members (3 pages)
20 May 2008Return made up to 18/05/08; full list of members (3 pages)
8 April 2008Registered office changed on 08/04/2008 from anglo-dal house 5 spring villa house edgware middlesex HA8 7EB (1 page)
8 April 2008Registered office changed on 08/04/2008 from anglo-dal house 5 spring villa house edgware middlesex HA8 7EB (1 page)
13 July 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
13 July 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
18 May 2007Incorporation (14 pages)
18 May 2007Incorporation (14 pages)