BOBATH ENTERPRISES LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Register(s) moved to registered inspection location 43 Moreland Drive Gerrards Cross SL9 8BD

View Document

14/03/2514 March 2025 Register inspection address has been changed to 43 Moreland Drive Gerrards Cross SL9 8BD

View Document

14/03/2514 March 2025 Elect to keep the directors' residential address register information on the public register

View Document

06/03/256 March 2025 Termination of appointment of Toni Branco as a director on 2025-03-06

View Document

06/03/256 March 2025 Registered office address changed from 43 Moreland Drive Gerrards Cross Buckinghamshire SL9 8BD to 167-169 Great Portland Street London W1W 5PF on 2025-03-06

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 Compulsory strike-off action has been discontinued

View Document

23/04/2423 April 2024 Compulsory strike-off action has been discontinued

View Document

21/04/2421 April 2024 Appointment of Mr Toni Branco as a director on 2024-03-05

View Document

21/04/2421 April 2024 Termination of appointment of Richard David Bobath as a director on 2024-03-14

View Document

21/04/2421 April 2024 Accounts for a dormant company made up to 2023-06-29

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-06-30

View Document

12/03/2312 March 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

02/11/212 November 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

27/09/2027 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/04/2028 April 2020 01/07/19 STATEMENT OF CAPITAL GBP 10100

View Document

28/04/2028 April 2020 CESSATION OF MARIA BOBATH AS A PSC

View Document

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

29/09/1929 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/03/1917 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

23/09/1823 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/03/1817 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DAVID BOBATH

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/04/179 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARIA BARION

View Document

09/04/179 April 2017 DIRECTOR APPOINTED MR RICHARD DAVID BOBATH

View Document

04/03/174 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/11/156 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOBATH

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MRS MARIA CHRISTINA BARION

View Document

30/10/1530 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MRS MARIA CHRISTINA BARION

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOBATH

View Document

14/10/1514 October 2015 SECRETARY APPOINTED MR RICHARD DAVID BOBATH

View Document

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

View Accounts

07/12/147 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/09/1429 September 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

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

View Accounts

06/06/136 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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