BOSTOCK AIR CONDITIONING LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES

View Document

07/10/207 October 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN BOSTOCK

View Document

07/10/207 October 2020 APPOINTMENT TERMINATED, DIRECTOR DENNIS BOSTOCK

View Document

07/10/207 October 2020 APPOINTMENT TERMINATED, SECRETARY KEVIN BOSTOCK

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/10/1914 October 2019 DIRECTOR APPOINTED MR ANDREW JOHN KEVIN BOSTOCK

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR DANIEL IESTYN BOSTOCK

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR DYLAN LLYWELYN BOSTOCK

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR PHILLIP JOHN LEO BOSTOCK

View Document

17/09/1917 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

26/10/1826 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/09/1712 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS JOHN LEO BOSTOCK / 09/06/2014

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID BOSTOCK / 09/06/2014

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM RIVERSIDE HOUSE RIVER LANE SALTNEY CHESTER CHESHIRE CH4 8RQ

View Document

09/06/149 June 2014 SECRETARY'S CHANGE OF PARTICULARS / KEVIN DAVID BOSTOCK / 09/06/2014

View Document

09/06/149 June 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/03/1221 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

23/03/1123 March 2011 SECRETARY'S CHANGE OF PARTICULARS / KEVIN DAVID BOSTOCK / 22/03/2010

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID BOSTOCK / 22/03/2010

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS JOHN LEO BOSTOCK / 22/03/2010

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS JOHN LEO BOSTOCK / 01/10/2009

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID BOSTOCK / 01/10/2009

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL BOSTOCK

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM: REDWITHER ROAD WREXHAM INDUSTRIAL ESTATE WREXHAM WREXHAM COUNTY BOROUGH LL13 9RD

View Document

20/04/0520 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 NC INC ALREADY ADJUSTED 01/03/05

View Document

17/03/0517 March 2005 £ NC 3000/10000 01/03/

View Document

17/03/0517 March 2005 VARYING SHARE RIGHTS AND NAMES

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM: RIVERSIDE HOUSE RIVER LANE SALTNEY CHESTER CH4 8RQ

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS

View Document

21/07/9821 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/03/9830 March 1998 RETURN MADE UP TO 21/03/98; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/03/9726 March 1997 RETURN MADE UP TO 21/03/97; FULL LIST OF MEMBERS

View Document

06/10/966 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/03/9628 March 1996 NEW SECRETARY APPOINTED

View Document

28/03/9628 March 1996 SECRETARY RESIGNED

View Document

21/03/9621 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FETTA GROUP LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company