BOWMILL - History of Changes


DateDescription
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