Company NameBowman Contracting Services Limited
DirectorScott Bowman
Company StatusActive
Company Number07370379
CategoryPrivate Limited Company
Incorporation Date9 September 2010(13 years, 7 months ago)
Previous NameBowmans Blooms Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Director

Director NameMr Scott Bowman
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Windermere Drive Higham Ferrers
Northampton
NN10 8NN

Contact

Telephone07 956313416
Telephone regionMobile

Location

Registered AddressFirst Floor 677 High Road
North Finchley
London
N12 0DD
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Scott Bowman
100.00%
Ordinary

Financials

Year2014
Net Worth£21,276
Cash£44,520
Current Liabilities£74,732

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Filing History

11 December 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
25 September 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
16 December 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
17 August 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
4 January 2022Confirmation statement made on 24 November 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
17 December 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
12 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
6 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
24 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
24 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
23 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
30 September 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
26 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
5 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
2 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
2 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
2 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
6 May 2014Registered office address changed from Rex House 354 Ballards Lane London N12 0DD United Kingdom on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Rex House 354 Ballards Lane London N12 0DD United Kingdom on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Rex House 354 Ballards Lane London N12 0DD United Kingdom on 6 May 2014 (1 page)
5 March 2014Compulsory strike-off action has been discontinued (1 page)
5 March 2014Compulsory strike-off action has been discontinued (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
3 March 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
3 March 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
24 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
24 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
24 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
25 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
17 August 2012Company name changed bowmans blooms LIMITED\certificate issued on 17/08/12
  • RES15 ‐ Change company name resolution on 2012-07-16
(2 pages)
17 August 2012Company name changed bowmans blooms LIMITED\certificate issued on 17/08/12
  • RES15 ‐ Change company name resolution on 2012-07-16
(2 pages)
17 August 2012Change of name notice (2 pages)
17 August 2012Change of name notice (2 pages)
1 August 2012Change of name notice (2 pages)
1 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-16
(1 page)
1 August 2012Amended accounts made up to 28 February 2012 (5 pages)
1 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-16
(1 page)
1 August 2012Amended accounts made up to 28 February 2012 (5 pages)
1 August 2012Change of name notice (2 pages)
8 June 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
8 June 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
9 May 2012Previous accounting period extended from 30 September 2011 to 28 February 2012 (1 page)
9 May 2012Previous accounting period extended from 30 September 2011 to 28 February 2012 (1 page)
27 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
9 September 2010Incorporation (22 pages)
9 September 2010Incorporation (22 pages)