Advanced company searchLink opens in new window

BOHSA LTD

Company number 09845834

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)
20 Aug 2024 CS01 Confirmation statement made on 20 August 2024 with updates
25 Jul 2024 SH06 Cancellation of shares. Statement of capital on 3 July 2024
  • GBP 52
09 Jul 2024 PSC07 Cessation of Daniel Sale as a person with significant control on 28 June 2024
09 Jul 2024 TM01 Termination of appointment of Daniel Sale as a director on 28 June 2024
12 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
20 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with updates
17 Feb 2023 AD01 Registered office address changed from Cauldon Locks Shelton New Road Stoke-on-Trent Staffordshire ST4 7AB England to The Business Lodge Trent House 234 Victoria Road Stoke-on-Trent Staffordshire ST4 2LW on 17 February 2023
13 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
17 Jan 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Jan 2023 SH06 Cancellation of shares. Statement of capital on 25 November 2022
  • GBP 101.00
17 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
29 Nov 2022 AP01 Appointment of Mrs Audra Lyn Ratcliff as a director on 25 November 2022
01 Nov 2022 TM01 Termination of appointment of Katie Evans as a director on 27 October 2022
27 Jul 2022 CS01 Confirmation statement made on 4 June 2022 with updates
04 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 102
04 Apr 2022 SH06 Cancellation of shares. Statement of capital on 14 December 2021
  • GBP 101.00
04 Apr 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
01 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Buy back of shares 14/12/2021
31 Mar 2022 AP01 Appointment of Mr Darren William Vause as a director on 31 March 2022
09 Mar 2022 TM01 Termination of appointment of Adam Gregory as a director on 14 December 2021
04 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
28 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with updates
23 Jun 2021 PSC04 Change of details for Mr Shaun Ian Davis as a person with significant control on 1 March 2019
22 Jun 2021 PSC04 Change of details for Mr Daniel Sale as a person with significant control on 1 October 2020