Advanced company searchLink opens in new window

BOBEC LIMITED

Company number 02106173

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)
03 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
07 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
27 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
29 Jun 2014 AA Accounts for a dormant company made up to 31 October 2013
08 Dec 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-08
  • GBP 2
08 Dec 2013 AD02 Register inspection address has been changed from C/O Mr & Mrs R P Stirling Grit Farmhouse Grit Lane Malvern Worcestershire WR14 1UR England
08 Dec 2013 CH01 Director's details changed for Mr Paul Robert Stirling on 11 November 2013
08 Dec 2013 AD01 Registered office address changed from Baynhams Cottage Yatton Ross-on-Wye Herefordshire HR9 7RF England on 8 December 2013
08 Dec 2013 CH01 Director's details changed for Nadia Ann Stirling on 11 November 2013
08 Dec 2013 CH03 Secretary's details changed for Nadia Ann Stirling on 11 November 2013
08 Dec 2013 AD01 Registered office address changed from C/O Mr & Mrs R P Stirling Grit Farmhouse Grit Lane Malvern Worcestershire WR14 1UR United Kingdom on 8 December 2013
09 Sep 2013 AA Accounts for a dormant company made up to 31 October 2012
26 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
18 Aug 2012 AA Accounts for a dormant company made up to 31 October 2011
08 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
28 Jun 2011 AA Accounts for a dormant company made up to 31 October 2010
29 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
26 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
18 Feb 2010 AR01 Annual return made up to 31 October 2009 with full list of shareholders
17 Feb 2010 AD03 Register(s) moved to registered inspection location
17 Feb 2010 CH01 Director's details changed for Paul Robert Stirling on 17 February 2010
17 Feb 2010 CH01 Director's details changed for Nadia Ann Stirling on 17 February 2010
17 Feb 2010 AD02 Register inspection address has been changed
17 Feb 2010 AD01 Registered office address changed from 50 Lyde Green Cradley West Midlands B63 2PG on 17 February 2010
11 Dec 2009 AA01 Previous accounting period extended from 30 September 2009 to 31 October 2009