Company NameDolman-Bowles Ltd
DirectorsPhilip Nicholas Dolman and Melanie Anne Bowles
Company StatusActive
Company Number09272771
CategoryPrivate Limited Company
Incorporation Date21 October 2014(9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Philip Nicholas Dolman
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2014(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 6th Floor 3space International
Canterbury Crescent
London
SW9 7QD
Director NameMs Melanie Anne Bowles
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2014(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressInternational House 6th Floor 3space International
Canterbury Crescent
London
SW9 7QD

Contact

Websitewww.melaniebowles.co.uk
Telephone01206 625484
Telephone regionColchester

Location

Registered AddressInternational House 6th Floor 3space International House
Canterbury Crescent
London
SW9 7QD
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London

Shareholders

50 at £1Melanie Bowles
50.00%
Ordinary
50 at £1Philip Dolman
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return21 October 2023 (6 months, 2 weeks ago)
Next Return Due4 November 2024 (6 months from now)

Filing History

18 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
9 December 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
4 July 2022Micro company accounts made up to 31 October 2021 (4 pages)
21 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
21 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
3 November 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 October 2019 (4 pages)
21 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
20 December 2018Amended micro company accounts made up to 31 October 2016 (4 pages)
19 December 2018Registered office address changed from International House 6th Floor, 3Space, International House Canterbury Crescent London SW9 7QD England to International House 6th Floor 3Space International House Canterbury Crescent London SW9 7QD on 19 December 2018 (1 page)
19 December 2018Registered office address changed from 1H Clapham North Art Centre Voltaire Road London SW4 6DH to International House 6th Floor, 3Space, International House Canterbury Crescent London SW9 7QD on 19 December 2018 (1 page)
18 December 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
22 November 2018Micro company accounts made up to 31 October 2017 (4 pages)
23 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
25 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
8 November 2016Amended total exemption small company accounts made up to 31 October 2015 (5 pages)
8 November 2016Amended total exemption small company accounts made up to 31 October 2015 (5 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 October 2015Registered office address changed from 36 Franconia Road London SW4 9nd England to 1H Clapham North Art Centre Voltaire Road London SW4 6DH on 21 October 2015 (1 page)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
21 October 2015Director's details changed for Mr Philip Nicholas Dolman on 21 October 2015 (2 pages)
21 October 2015Director's details changed for Ms Melanie Anne Bowles on 21 October 2015 (2 pages)
21 October 2015Registered office address changed from 36 Franconia Road London SW4 9nd England to 1H Clapham North Art Centre Voltaire Road London SW4 6DH on 21 October 2015 (1 page)
21 October 2015Director's details changed for Mr Philip Nicholas Dolman on 21 October 2015 (2 pages)
21 October 2015Director's details changed for Ms Melanie Anne Bowles on 21 October 2015 (2 pages)
29 October 2014Registered office address changed from 36 Franconia Road London London SW4 6DH United Kingdom to 36 Franconia Road London SW4 9ND on 29 October 2014 (1 page)
29 October 2014Registered office address changed from 36 Franconia Road London London SW4 6DH United Kingdom to 36 Franconia Road London SW4 9ND on 29 October 2014 (1 page)
21 October 2014Incorporation
Statement of capital on 2014-10-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 October 2014Incorporation
Statement of capital on 2014-10-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)