BOBADE LIMITED

Company Documents

DateDescription
05/11/155 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/04/159 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADEOLA OLANIKE CAROLINE OLISAWO / 01/04/2015

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM
11 IVY COURT
25 PASTEUR DRIVE HOLDTOWN
SWINDON
WILTSHIRE
SN1 4GJ

View Document

08/04/158 April 2015 CHANGE PERSON AS DIRECTOR

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BOBOYE REUBEN OLISAWO / 01/04/2015

View Document

08/04/158 April 2015 SAIL ADDRESS CREATED

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM
75 GIFFORD ROAD
SWINDON
WILTSHIRE
SN3 4XR
ENGLAND

View Document

08/09/148 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/04/1425 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

25/04/1425 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR BOBOYE REUBEN OLISAWO

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

28/03/1328 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

05/09/115 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR REUBEN OLISAWO

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADEOLA OLANIKE OLISAWO / 29/06/2011

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. REUBEN BOBOYE OLISAWO / 04/03/2011

View Document

20/07/1120 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADEOLA OLANIKE OLISAWO / 29/06/2011

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM 6 JUNIPER DRIVE BLACK BIRD LEYS OXFORD OXFORDSHIRE OX4 6RZ UK

View Document

26/03/1126 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

25/03/1125 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

07/04/107 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / REUBEN BOBOYE OLISAWO / 06/04/2010

View Document

06/04/106 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADEOLA ADEOLA OLANIKE OLISAWO / 06/04/2010

View Document

07/04/097 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED SECRETARY KOLAWOLE AKINGBOLA

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADEOLA OLISAWO / 03/04/2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADEOLA OLISAWO / 21/06/2006

View Document

30/06/0830 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/06/0830 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADEOLA OLISAWO / 05/03/2008

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / REUBEN OLISAWO / 18/09/2007

View Document

30/06/0830 June 2008 SECRETARY'S CHANGE OF PARTICULARS / KOLAWOLE AKINGBOLA / 21/06/2006

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 68 MORREL AVENUE HEADINGTON OXFORD OX4 1ND

View Document

13/05/0813 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/0621 June 2006 SECRETARY RESIGNED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 NEW SECRETARY APPOINTED

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