Advanced company searchLink opens in new window

BOCCARD UK LIMITED

Company number 01186938

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Dec 2013 MR01 Registration of charge 011869380003
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
10 Dec 2013 MR01 Registration of charge 011869380004
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
20 Jun 2013 AA Accounts for a small company made up to 31 December 2012
31 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
01 Jun 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
01 May 2012 AA Accounts for a small company made up to 31 December 2011
20 Jun 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
03 May 2011 AA Accounts for a small company made up to 31 December 2010
26 Aug 2010 AD01 Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 26 August 2010
28 May 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders
28 May 2010 CH01 Director's details changed for Patrick Boccard on 1 October 2009
28 May 2010 CH01 Director's details changed for Bruno Boccard on 1 October 2009
17 May 2010 AA Accounts for a small company made up to 31 December 2009
16 Jun 2009 363a Return made up to 03/05/09; full list of members
15 May 2009 AA Accounts for a small company made up to 31 December 2008
20 Mar 2009 395 Particulars of a mortgage or charge / charge no: 2
22 Jul 2008 288a Secretary appointed mr geoffrey stewart
22 Jul 2008 288b Appointment terminated secretary leonel sousa
05 Jun 2008 AA Accounts for a small company made up to 31 December 2007
07 May 2008 363a Return made up to 03/05/08; full list of members
23 Nov 2007 287 Registered office changed on 23/11/07 from: 64 clarendon road watford hertfordshire WD17 1DA
09 Nov 2007 288c Director's particulars changed
09 Nov 2007 288c Director's particulars changed
08 Nov 2007 287 Registered office changed on 08/11/07 from: 1 park farm ermine street buntingford hertfordshire SG9 9AZ
17 Oct 2007 288a New director appointed