BOB COSTELLO ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2416 October 2024 Cancellation of shares. Statement of capital on 2024-09-23

View Document

16/10/2416 October 2024 Purchase of own shares.

View Document

10/10/2410 October 2024 Change of details for Mr Daniel Steven Mullineux as a person with significant control on 2024-09-23

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

10/10/2410 October 2024 Cessation of Robert Costello as a person with significant control on 2024-09-23

View Document

23/09/2423 September 2024 Termination of appointment of Robert Costello as a director on 2024-09-23

View Document

04/06/244 June 2024 Director's details changed for Mr Daniel Steven Mullineux on 2023-12-01

View Document

04/06/244 June 2024 Director's details changed for Mrs Jacqueline Mckitterick on 2023-12-01

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/04/2416 April 2024 Appointment of Mrs Jacqueline Mckitterick as a director on 2023-12-01

View Document

16/04/2416 April 2024 Appointment of Mr Steven Mark Bailey as a director on 2023-12-01

View Document

16/04/2416 April 2024 Registered office address changed from The Moat House 133 Newport Road Stafford the Moat House 133 Newport Road Stafford ST16 2EZ to The Moat House 133 Newport Road Stafford ST16 2EZ on 2024-04-16

View Document

03/01/243 January 2024 Micro company accounts made up to 2023-05-31

View Document

01/12/231 December 2023 Termination of appointment of Daniel Steven Mullineux as a secretary on 2023-12-01

View Document

01/12/231 December 2023 Appointment of Mrs Jacqueline Mckitterick as a secretary on 2023-12-01

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/10/2213 October 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/01/224 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STEVEN MULLINEUX / 01/06/2019

View Document

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT COSTELLO / 01/06/2019

View Document

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL STEVEN MULLINEUX / 01/06/2019

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COSTELLO / 01/06/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

04/06/184 June 2018 CESSATION OF JOCELYN DRYSDALE BROWNLIE AS A PSC

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/11/1722 November 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT COSTELLO

View Document

22/11/1722 November 2017 SECRETARY APPOINTED MR DANIEL STEVEN MULLINEUX

View Document

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COSTELLO / 04/05/2017

View Document

04/05/174 May 2017 SECRETARY'S CHANGE OF PARTICULARS / ROBERT COSTELLO / 04/05/2017

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/06/1629 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOCELYN BROWNLIE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/08/158 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STEVEN MULLINEUX / 06/08/2015

View Document

08/08/158 August 2015 DIRECTOR APPOINTED MR DANIEL STEVEN MULLINEUX

View Document

08/08/158 August 2015 DIRECTOR APPOINTED MR JOCELYN DRYSDALE BROWNLIE

View Document

08/08/158 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOCELYN DRYSDALE BROWNLIE / 06/08/2015

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMPSON

View Document

02/06/152 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/06/143 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM 3RD FLOOR BRITANNIA HOUSE EASTGATE STREET STAFFORD ST16 2NQ

View Document

12/06/1312 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/06/1212 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/06/1122 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COSTELLO / 25/05/2010

View Document

25/05/1025 May 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LESLIE THOMPSON / 25/05/2010

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/12/0821 December 2008 APPOINTMENT TERMINATED DIRECTOR JAMES COSTELLO

View Document

02/12/082 December 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE COSTELLO / 02/12/2008

View Document

09/05/089 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 REGISTERED OFFICE CHANGED ON 28/07/99 FROM: THE MOAT HOUSE 133 NEWPORT ROAD STAFFORD ST16 2EZ

View Document

29/06/9929 June 1999 RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS

View Document

05/12/965 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

28/06/9628 June 1996 RETURN MADE UP TO 26/05/96; NO CHANGE OF MEMBERS

View Document

27/03/9627 March 1996 S386 DISP APP AUDS 10/03/96

View Document

21/03/9621 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

19/02/9619 February 1996 REGISTERED OFFICE CHANGED ON 19/02/96 FROM: 2 HENLEY GRANGE ETCHING HILL RUGELEY STAFFORDSHIRE WS15 2FE

View Document

25/08/9525 August 1995 RETURN MADE UP TO 25/05/95; FULL LIST OF MEMBERS

View Document

12/05/9512 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9522 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

20/06/9420 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9420 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 SECRETARY RESIGNED

View Document

06/06/946 June 1994 REGISTERED OFFICE CHANGED ON 06/06/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

06/06/946 June 1994 DIRECTOR RESIGNED

View Document

25/05/9425 May 1994 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