BOB THE BUILDER (UK) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 08/08/258 August 2025 | Liquidators' statement of receipts and payments to 2025-06-07 |
| 31/07/2431 July 2024 | Liquidators' statement of receipts and payments to 2024-06-07 |
| 10/12/2310 December 2023 | Registered office address changed from C/O Bridgestones Limited 125/127 Union Street Oldham OL1 1TE to 2 Cromwell Court Brunswick Street Oldham OL1 1ET on 2023-12-10 |
| 14/06/2314 June 2023 | Statement of affairs |
| 14/06/2314 June 2023 | Appointment of a voluntary liquidator |
| 14/06/2314 June 2023 | Registered office address changed from 30 Forest Dean Fleet Hampshire GU51 2UQ to C/O Bridgestones Limited 125/127 Union Street Oldham OL1 1TE on 2023-06-14 |
| 14/06/2314 June 2023 | Resolutions |
| 14/06/2314 June 2023 | Resolutions |
| 28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
| 08/02/238 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 01/03/221 March 2022 | Confirmation statement made on 2022-02-10 with no updates |
| 28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 12/05/2112 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 25/02/2125 February 2021 | CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
| 26/02/2026 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
| 22/12/1822 December 2018 | PREVEXT FROM 31/03/2018 TO 31/05/2018 |
| 25/02/1825 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
| 03/10/173 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 09/03/169 March 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
| 02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 16/11/1516 November 2015 | APPOINTMENT TERMINATED, SECRETARY DEBORAH KELLY |
| 24/03/1524 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
| 25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 04/03/144 March 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
| 10/07/1310 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 05/03/135 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOSEPH HALL / 05/11/2012 |
| 05/03/135 March 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
| 05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 05/11/125 November 2012 | REGISTERED OFFICE CHANGED ON 05/11/2012 FROM 6 GUERNSEY DRIVE ANCELLS PARK FLEET HAMPSHIRE GU51 2TG |
| 09/03/129 March 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
| 07/07/117 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 11/03/1111 March 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
| 14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 08/03/108 March 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
| 08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOSEPH HALL / 10/02/2010 |
| 10/09/0910 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 08/03/098 March 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
| 27/10/0827 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 18/09/0818 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HALL / 01/09/2008 |
| 18/09/0818 September 2008 | REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 21 BEDFORD LANE FRIMLEY GREEN CAMBERLEY SURREY GU16 6HR |
| 27/02/0827 February 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
| 27/02/0827 February 2008 | SECRETARY APPOINTED MRS DEBORAH MAY KELLY |
| 28/12/0728 December 2007 | SECRETARY RESIGNED |
| 19/11/0719 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 01/10/071 October 2007 | REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 189 LYNCHFORD ROAD FARNBOROUGH HAMPSHIRE GU14 6HD |
| 13/03/0713 March 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
| 25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 15/03/0615 March 2006 | SECRETARY'S PARTICULARS CHANGED |
| 16/02/0616 February 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
| 18/01/0618 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 09/03/059 March 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
| 09/03/059 March 2005 | SECRETARY RESIGNED |
| 21/01/0521 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
| 09/12/049 December 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 12/08/0412 August 2004 | NEW SECRETARY APPOINTED |
| 06/07/046 July 2004 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
| 05/03/045 March 2004 | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS |
| 07/06/037 June 2003 | SECRETARY RESIGNED |
| 07/06/037 June 2003 | DIRECTOR RESIGNED |
| 23/05/0323 May 2003 | NEW SECRETARY APPOINTED |
| 23/05/0323 May 2003 | NEW DIRECTOR APPOINTED |
| 22/05/0322 May 2003 | DIRECTOR RESIGNED |
| 22/05/0322 May 2003 | SECRETARY RESIGNED |
| 10/02/0310 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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