BOSTOCK BUILDING CONTRACTORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 NewConfirmation statement made on 2025-05-30 with no updates

View Document

08/04/258 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/07/248 July 2024 Accounts for a small company made up to 2023-12-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

27/04/2327 April 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/05/2218 May 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

07/07/207 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / BRETT JAMES EVANS / 02/12/2019

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID JANES / 12/12/2018

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

09/04/199 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/10/1817 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/10/1817 October 2018 17/09/18 STATEMENT OF CAPITAL GBP 122550

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

30/04/1830 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

21/06/1721 June 2017 31/12/16 AUDITED ABRIDGED

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WALL

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALL

View Document

22/01/1722 January 2017 31/12/16 STATEMENT OF CAPITAL GBP 130050

View Document

22/01/1722 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID JANES / 01/08/2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRETT JAMES EVANS / 01/12/2015

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL WALL / 01/12/2015

View Document

08/05/168 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRETT JAMES EVANS / 01/03/2016

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, SECRETARY DORCHESTER NOMINEES LTD

View Document

26/02/1626 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID JANES / 01/10/2015

View Document

06/08/156 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

29/04/1529 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM THE FOUNDRY ST. IPPOLYTS HITCHIN HERTFORDSHIRE SG4 7NQ

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR MARK DAVID JANES

View Document

03/12/143 December 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/12/143 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

14/08/1414 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

13/08/1413 August 2014 SECRETARY APPOINTED MR CHRISTOPHER MICHAEL WALL

View Document

17/04/1417 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

14/08/1314 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR LEW ADAMS

View Document

13/08/1313 August 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

04/04/134 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

31/07/1231 July 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

20/04/1220 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

08/08/118 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

19/04/1119 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/08/1016 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM THE FOUNDRY ST IPPOLYTS HITCHIN HEREFORDSHIRE SG4 7NQ

View Document

13/08/1013 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DORCHESTER NOMINEES LTD / 29/07/2010

View Document

13/08/1013 August 2010 SAIL ADDRESS CREATED

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL WALL / 29/07/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRETT JAMES EVANS / 29/07/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEW ADAMS / 29/07/2010

View Document

13/08/1013 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

23/04/1023 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

28/09/0928 September 2009 MEMORANDUM OF CAPITAL - PROCESSED 28/09/09

View Document

28/09/0928 September 2009 SOLVENCY STATEMENT DATED 03/09/09

View Document

28/09/0928 September 2009 STATEMENT BY DIRECTORS

View Document

28/09/0928 September 2009 REDUCE ISSUED CAPITAL 03/09/2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

26/09/0826 September 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

18/08/0718 August 2007 RETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS

View Document

23/03/0723 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 £ IC 303400/233400 27/09/05 £ SR 70000@1=70000

View Document

20/02/0620 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

30/01/0330 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0223 December 2002 £ NC 1000/1000000 29/11/02

View Document

23/12/0223 December 2002 NC INC ALREADY ADJUSTED 03/12/02

View Document

09/12/029 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/029 October 2002 NEW SECRETARY APPOINTED

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 REGISTERED OFFICE CHANGED ON 09/09/02 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

07/08/027 August 2002 SECRETARY RESIGNED

View Document

07/08/027 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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