Advanced company searchLink opens in new window

BOB AND CO LTD

Company number 06914155

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)
25 May 2024 CERTNM Company name changed anthology theatre LTD\certificate issued on 25/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-13
13 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
06 Feb 2024 AD01 Registered office address changed from 7 East Pallant Chichester West Sussex PO19 1TR United Kingdom to 2 Oriel Court Omega Park Alton Hampshire GU34 2YT on 6 February 2024
02 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
17 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
08 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
02 Nov 2022 TM01 Termination of appointment of Hilary Strong as a director on 2 November 2022
02 Nov 2022 TM01 Termination of appointment of Pollyanna Jane Benton as a director on 2 November 2022
18 Oct 2022 MR04 Satisfaction of charge 069141550002 in full
18 Oct 2022 MR04 Satisfaction of charge 069141550003 in full
18 Mar 2022 AA Total exemption full accounts made up to 31 May 2021
15 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
07 May 2021 AA Total exemption full accounts made up to 31 May 2020
30 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with updates
30 Mar 2021 PSC05 Change of details for Bob & Co Group Holdings Limited as a person with significant control on 20 August 2018
01 Mar 2021 AP01 Appointment of Miss Pollyanna Jane Benton as a director on 1 March 2021
16 Oct 2020 SH01 Statement of capital following an allotment of shares on 25 June 2020
  • GBP 769,541.78
16 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2020 MA Memorandum and Articles of Association
21 May 2020 CS01 Confirmation statement made on 13 March 2020 with updates
30 Apr 2020 AA Total exemption full accounts made up to 31 May 2019
15 Nov 2019 SH08 Change of share class name or designation
15 Nov 2019 SH01 Statement of capital following an allotment of shares on 12 October 2019
  • GBP 769,510.60
15 Nov 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-01