- Company Overview for BOGLE AND TIMMS LIMITED (00364012)
- Filing history for BOGLE AND TIMMS LIMITED (00364012)
- People for BOGLE AND TIMMS LIMITED (00364012)
- More for BOGLE AND TIMMS LIMITED (00364012)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with no updates | |
19 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
05 Mar 2024 | AD01 | Registered office address changed from 65 Chartwell Drive Wigston LE18 2FS United Kingdom to 65 Chartwell Drive Wigston Leicester LE18 2FS on 5 March 2024 | |
01 Mar 2024 | AD01 | Registered office address changed from PO Box 14 65 Chartwell Drive Wigston Leicester LE18 1AT United Kingdom to 65 Chartwell Drive Wigston LE18 2FS on 1 March 2024 | |
15 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
06 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
24 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
13 Sep 2022 | AD01 | Registered office address changed from P.O. Box 14, 65 Chartwell Drive Wigston Leicester Leicestershire LE18 1AT to PO Box 14 65 Chartwell Drive Wigston Leicester LE18 1AT on 13 September 2022 | |
05 Sep 2022 | TM01 | Termination of appointment of Justin Neil Clarke as a director on 31 December 2021 | |
05 Sep 2022 | AP01 | Appointment of Mr Jason Steward as a director on 31 December 2021 | |
19 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with updates | |
19 Nov 2021 | PSC02 | Notification of Cromwell Group (Holdings) Limited as a person with significant control on 20 September 2021 | |
19 Nov 2021 | PSC07 | Cessation of Norwell Engineering Limited as a person with significant control on 20 September 2021 | |
28 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
15 Apr 2021 | CH04 | Secretary's details changed for Corporation Service Company (Uk) Limited on 15 April 2021 | |
08 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
06 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
13 Jul 2020 | AP01 | Appointment of Mr. Justin Neil Clarke as a director on 3 July 2020 | |
13 Jul 2020 | TM01 | Termination of appointment of Horace Vincent Draa Iii as a director on 2 July 2020 | |
12 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
16 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
24 Jul 2019 | SH20 | Statement by Directors | |
24 Jul 2019 | SH19 |
Statement of capital on 24 July 2019
|
|
24 Jul 2019 | CAP-SS | Solvency Statement dated 23/07/19 |