- Company Overview for BOAS LIMITED (06428527)
- Filing history for BOAS LIMITED (06428527)
- People for BOAS LIMITED (06428527)
- Charges for BOAS LIMITED (06428527)
- More for BOAS LIMITED (06428527)
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) |
---|---|---|---|
29 Nov 2011 | AP01 | Appointment of Mr Jan Hendrik Munnik as a director | |
15 Sep 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
11 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
21 Mar 2011 | AD01 | Registered office address changed from 14 Berger Close Petts Wood Orpington Kent BR5 1HR United Kingdom on 21 March 2011 | |
02 Aug 2010 | AR01 | Annual return made up to 30 July 2010 with full list of shareholders | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
28 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
09 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
04 Aug 2009 | 363a | Return made up to 30/07/09; full list of members | |
24 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
24 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
24 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
21 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
30 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
30 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
08 Aug 2008 | 363a | Return made up to 30/07/08; full list of members | |
10 Jun 2008 | 287 | Registered office changed on 10/06/2008 from 11 bridge street leatherhead surrey KT22 8BL | |
10 Jun 2008 | 88(2) | Ad 09/06/08\gbp si 1000@1=1000\gbp ic 1/1001\ | |
26 Nov 2007 | 288a | New director appointed | |
26 Nov 2007 | 288a | New secretary appointed | |
15 Nov 2007 | 288b | Secretary resigned | |
15 Nov 2007 | 288b | Director resigned | |
15 Nov 2007 | NEWINC | Incorporation |