Date | Description |
2024-09-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/23 |
2024-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/24, NO UPDATES |
2024-04-19 |
insert founder Vic Boucher |
2024-04-19 |
delete email ta..@bowmill.co.uk |
2024-04-19 |
delete fax +44 (0)1202 666372 |
2024-04-19 |
delete fax +441202 665301 |
2024-04-19 |
delete phone +44 (0)1202 674967 |
2024-04-19 |
delete source_ip 77.68.64.6 |
2024-04-19 |
insert person Vic Boucher |
2024-04-19 |
insert source_ip 141.193.213.11 |
2024-04-19 |
insert source_ip 141.193.213.10 |
2024-04-19 |
update person_description Chris Nobles => Chris Nobles |
2024-04-19 |
update person_description David Boucher => David Boucher |
2024-04-19 |
update person_description Matt Leyshon => Matt Leyshon |
2024-04-19 |
update person_description Stuart Vivian => Stuart Vivian |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-18 |
delete chiefcommercialofficer Matt Leyshon |
2023-02-18 |
delete managingdirector Nick Epps |
2023-02-18 |
insert managingdirector Matt Leyshon |
2023-02-18 |
delete person Chris Peare |
2023-02-18 |
delete person Coralie Pearson |
2023-02-18 |
delete person Martin Johnson |
2023-02-18 |
delete person Nick Epps |
2023-02-18 |
delete person Olivia Brint-Smee |
2023-02-18 |
insert person Cheryl Bottomley |
2023-02-18 |
insert person Dan Hilmarsson |
2023-02-18 |
update person_title Matt Leyshon: Commercial Director => Managing Director |
2023-02-18 |
update person_title Peter Lloyd: Manufacturing Manager => Senior Manufacturing Engineer |
2022-09-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, NO UPDATES |
2022-02-15 |
delete person Mike Pearce |
2021-12-01 |
delete managingdirector Stuart Vivian |
2021-12-01 |
insert otherexecutives Stuart Vivian |
2021-12-01 |
delete person Gary Durrant |
2021-12-01 |
delete person Neil Loveless |
2021-12-01 |
delete person Vicci Pickering |
2021-12-01 |
insert person Martin Johnson |
2021-12-01 |
insert person Olivia Brint-Smee |
2021-12-01 |
insert person Tony Wilde |
2021-12-01 |
update person_title Stuart Vivian: Managing Director => Director |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, NO UPDATES |
2021-06-30 |
delete person Christina Fairfax |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-10-11 |
delete phone 2 - 12/06/2020 |
2020-10-11 |
delete phone 4 - 11/06/2020 |
2020-10-11 |
delete phone 5 - 11/06/2020 |
2020-10-11 |
insert phone 2 - 18/08/2020 |
2020-10-11 |
insert phone 2 - 27/08/2020 |
2020-10-11 |
insert phone 4 - 27/08/2020 |
2020-10-11 |
insert phone 6 - 18/08/2020 |
2020-07-19 |
delete managingdirector David Boucher |
2020-07-19 |
delete otherexecutives Stuart Vivian |
2020-07-19 |
insert managingdirector Stuart Vivian |
2020-07-19 |
delete phone 09 2018/19 |
2020-07-19 |
insert person Chris Peare |
2020-07-19 |
insert person Coralie Pearson |
2020-07-19 |
insert person Mike Pearce |
2020-07-19 |
insert phone 2 - 12/06/2020 |
2020-07-19 |
insert phone 4 - 11/06/2020 |
2020-07-19 |
insert phone 5 - 11/06/2020 |
2020-07-19 |
update person_title David Boucher: Chairman; Managing Director => Chairman |
2020-07-19 |
update person_title Neil Loveless: Quality Engineer => Quality Engineer - Poole |
2020-07-19 |
update person_title Stuart Vivian: Director => Managing Director |
2020-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-28 |
delete source_ip 77.68.64.0 |
2020-02-28 |
insert source_ip 77.68.64.6 |
2019-11-18 |
delete source_ip 88.208.252.200 |
2019-11-18 |
insert source_ip 77.68.64.0 |
2019-11-18 |
update robots_txt_status www.bowmill.co.uk: 404 => 200 |
2019-08-21 |
delete person Andy Curtis |
2019-08-21 |
delete person Carole Sincock |
2019-08-21 |
delete person Gordon Bendall |
2019-08-21 |
delete person Lidia Szynkiewicz |
2019-08-21 |
insert person Christina Fairfax |
2019-08-21 |
insert person Jay Moore |
2019-08-21 |
insert person Neil Loveless |
2019-08-21 |
update person_title Chris Nobles: Quality Manager / Engineering => Senior Operations Manager / Engineering |
2019-08-21 |
update person_title Peter Lloyd: Manufacturing Engineer / Engineering => Senior Manufacturing Engineer / Engineering |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
2019-04-04 |
delete person Chris Peare |
2019-04-04 |
delete person Piotr Augustyniak |
2019-04-04 |
delete person Tom Boucher |
2019-04-04 |
insert email ta..@bowmill.co.uk |
2019-04-04 |
insert index_pages_linkeddomain manufacturingmanagement.co.uk |
2019-04-04 |
insert person Gordon Bendall |
2019-04-04 |
insert person Jason Thake |
2019-04-04 |
insert person Lidia Szynkiewicz |
2019-04-04 |
insert person Natalie Donohue |
2019-04-04 |
update person_title David Boucher: Executive Chairman / Engineering / Managing Director => Chairman / Engineering / Managing Director |
2019-04-04 |
update person_title Gary Durrant: Airbus Facility Manager / Engineering => Production Manager / Engineering |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
2018-03-04 |
delete person John Eccles |
2018-03-04 |
delete person Mike Spittle |
2018-03-04 |
delete person Richard Jarvis |
2018-03-04 |
delete person Vicci Wade |
2018-03-04 |
insert person Gary Durrant |
2018-03-04 |
insert person Tom Boucher |
2018-03-04 |
insert person Vicci Pickering |
2018-03-04 |
update person_title Andy Hutchings: Quality Engineer => Quality Manager |
2018-03-04 |
update person_title Simon Cleaver: Quality Manager => Operations Manager |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
2017-07-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ADRIAN BOUCHER |
2017-07-20 |
delete person Caroline Baines |
2017-07-20 |
delete person Darren Fielding |
2017-07-20 |
delete person Dennis Van Eldik |
2017-07-20 |
delete person Trevor Dawes |
2017-07-20 |
insert index_pages_linkeddomain engtechgroup.com |
2017-07-20 |
insert person John Eccles |
2017-07-20 |
insert person Richard Jarvis |
2017-07-20 |
insert person Vicci Wade |
2017-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ADRIAN BOUCHER / 10/03/2016 |
2017-02-12 |
delete person Anne Pole |
2017-02-12 |
delete person Peter Weaver |
2017-02-12 |
delete phone +44 (0)1684 299 530 |
2017-02-12 |
insert person Chris Peare |
2017-02-12 |
insert person Trevor Dawes |
2017-02-12 |
insert phone +44 (0)1684 423 112 |
2016-09-10 |
delete person Jenny Sharp |
2016-09-10 |
delete person Kevin Pearce |
2016-09-10 |
delete person Paula Clark |
2016-09-10 |
insert address Spectrum 700
Ashchurch Business Centre
Alexandra Way
Tewkesbury GL20 8TD |
2016-09-10 |
insert address Spectrum 700
Ashchurch Business Centre
Alexandra Way
Tewkesbury GL20 8TD
England |
2016-09-10 |
insert person Anne Pole |
2016-09-10 |
insert person Caroline Baines |
2016-09-10 |
insert person Darren Fielding |
2016-09-10 |
insert person Peter Lloyd |
2016-09-10 |
insert person Peter Weaver |
2016-09-10 |
insert person Piotr Augustyniak |
2016-09-10 |
insert phone +44 (0)1684 299 530 |
2016-09-10 |
insert phone +44 1684 299530 |
2016-09-10 |
update person_title Andy Curtis: Quality Manager / Engineering => Chief Inspector / Engineering |
2016-09-10 |
update person_title Chris Nobles: Senior Production Engineer / Engineering => Quality Manager / Engineering |
2016-09-10 |
update person_title Dennis Van Eldik: Airbus Facility Manager / Engineering => Senior Manufacturing Engineer / Engineering |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-07 |
update returns_last_madeup_date 2015-06-28 => 2016-06-28 |
2016-08-07 |
update returns_next_due_date 2016-07-26 => 2017-07-26 |
2016-07-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-07-12 |
update statutory_documents 28/06/16 FULL LIST |
2015-08-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-08 |
update returns_last_madeup_date 2014-06-28 => 2015-06-28 |
2015-08-08 |
update returns_next_due_date 2015-07-26 => 2016-07-26 |
2015-07-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-07-13 |
update statutory_documents 28/06/15 FULL LIST |
2015-06-03 |
delete person Angela Avey |
2015-06-03 |
delete person Martyn Kavanagh |
2015-06-03 |
insert person Carole Sincock |
2015-02-06 |
insert person Angela Avey |
2015-02-06 |
insert person Martyn Kavanagh |
2015-02-06 |
insert person Paula Clark |
2014-10-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2014-10-07 |
update accounts_last_madeup_date null => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-08-07 |
delete address 18-30 MORRIS ROAD NUFFIELD POOLE DORSET ENGLAND BH17 0GG |
2014-08-07 |
insert address 18-30 MORRIS ROAD NUFFIELD POOLE DORSET BH17 0GG |
2014-08-07 |
insert sic_code 99999 - Dormant Company |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date null => 2014-06-28 |
2014-08-07 |
update returns_next_due_date 2014-07-26 => 2015-07-26 |
2014-07-07 |
update statutory_documents 28/06/14 FULL LIST |
2014-05-08 |
insert general_emails en..@taymar.co.uk |
2014-05-08 |
delete person Mike Hornsby |
2014-05-08 |
delete person Nick Coffin |
2014-05-08 |
insert address 18-30 Morris Road
Nuffield Trading Estate
Poole
BH17 0GG
England |
2014-05-08 |
insert address 18-30 Morris Road
Nuffield Trading Estate
Poole BH17 0GG |
2014-05-08 |
insert email en..@taymar.co.uk |
2014-05-08 |
insert person Shaun Tilsed |
2014-05-08 |
insert phone +44 (0)1202 674 967 |
2014-05-08 |
insert phone +44 1202 674967 |
2014-04-07 |
delete address 18-29 MORRIS ROAD NUFFIELD INDUSTRIAL ESTATE POOLE DORSET UNITED KINGDOM BH17 0GG |
2014-04-07 |
insert address 18-30 MORRIS ROAD NUFFIELD POOLE DORSET ENGLAND BH17 0GG |
2014-04-07 |
update registered_address |
2014-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2014 FROM
18-29 MORRIS ROAD
NUFFIELD INDUSTRIAL ESTATE
POOLE
DORSET
BH17 0GG
UNITED KINGDOM |
2013-11-07 |
update account_ref_day 30 => 31 |
2013-11-07 |
update account_ref_month 6 => 12 |
2013-11-07 |
update accounts_next_due_date 2015-03-28 => 2014-09-30 |
2013-10-28 |
update statutory_documents CURRSHO FROM 30/06/2014 TO 31/12/2013 |
2013-10-12 |
delete address 85A Sterte Avenue West
Sterte Industrial Estate
Poole
BH15 2AL |
2013-10-12 |
insert address 85 Sterte Avenue West
Poole BH15 2AL |
2013-10-12 |
insert alias Bowmill Engineering Ltd |
2013-10-12 |
insert alias Bowmill Group |
2013-10-12 |
insert alias Bowmill Metal Treatments Ltd |
2013-10-12 |
update founded_year null => 1970 |
2013-06-28 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |