- Company Overview for BOZBOZ LTD (06546278)
- Filing history for BOZBOZ LTD (06546278)
- People for BOZBOZ LTD (06546278)
- Charges for BOZBOZ LTD (06546278)
- More for BOZBOZ LTD (06546278)
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
|
|
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
|
|
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
|
|
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
|
|
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 |