(CS01) Confirmation statement with updates Fri, 22nd Dec 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Dec 2022
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 8th, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wed, 22nd Dec 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tue, 22nd Dec 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 4th Nov 2020
filed on: 4th, November 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 8th, September 2020
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 22nd Dec 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Dec 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 22nd, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Dec 2017
filed on: 30th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Dec 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 067787060002, created on Tue, 13th Dec 2016
filed on: 13th, December 2016
| mortgage
|
Free Download
|
(MR01) Registration of charge 067787060001, created on Thu, 8th Dec 2016
filed on: 8th, December 2016
| mortgage
|
Free Download
(42 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 22nd Dec 2015
filed on: 5th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 5th Feb 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 3rd, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 22nd Dec 2014
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 2nd Jul 2014. Old Address: 26 Peartree Business Park Peartree Road Stanway Colchester Essex CO3 0JN
filed on: 2nd, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 22nd Dec 2013
filed on: 31st, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 31st Dec 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 16th, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 22nd Dec 2012
filed on: 30th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 23rd, October 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 22nd Dec 2011
filed on: 19th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 22nd Dec 2010
filed on: 23rd, February 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2009
filed on: 20th, September 2010
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bozberg holdings LIMITEDcertificate issued on 02/06/10
filed on: 2nd, June 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 2nd, June 2010
| change of name
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 20th May 2010
filed on: 20th, May 2010
| resolution
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 20th, May 2010
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 22nd Dec 2009
filed on: 8th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 22nd Dec 2009 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 19/08/2009 from 1 market hill coggeshall essex CO6 1TS united kingdom
filed on: 19th, August 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, December 2008
| incorporation
|
Free Download
(19 pages)
|