Advanced company searchLink opens in new window

BOZBOZ LTD

Company number 06546278

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)
30 Mar 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 5
18 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
18 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
15 Dec 2015 CH03 Secretary's details changed for Mr Michael David Hollingbery on 14 December 2015
14 Dec 2015 AD01 Registered office address changed from 30 Richmond Place Brighton East Sussex BN2 9NA England to 30 Richmond Place Brighton East Sussex BN2 9NA on 14 December 2015
14 Dec 2015 CH01 Director's details changed for Mr Michael David Hollingbery on 14 December 2015
14 Dec 2015 CH03 Secretary's details changed for Mr Michael Hollingbery on 14 December 2015
16 Sep 2015 AD01 Registered office address changed from 1 Church Road Hove East Sussex BN3 2HA to 30 Richmond Place Brighton East Sussex BN2 9NA on 16 September 2015
16 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 5
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 5
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
22 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 3
30 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
19 Mar 2012 MG01 Duplicate mortgage certificatecharge no:2
16 Nov 2011 AD01 Registered office address changed from 42 Bond Street Brighton East Sussex BN1 1RD United Kingdom on 16 November 2011
20 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 2
22 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
04 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Mar 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
31 Mar 2011 SH01 Statement of capital following an allotment of shares on 1 March 2011
  • GBP 4
17 Jan 2011 CH01 Director's details changed for Mr Michael David Hollingbery on 17 January 2010
26 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010