BOBBING ALONG LIMITED
Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
08/12/238 December 2023 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
13/04/2313 April 2023 | Voluntary strike-off action has been suspended |
13/04/2313 April 2023 | Voluntary strike-off action has been suspended |
07/03/237 March 2023 | First Gazette notice for voluntary strike-off |
07/03/237 March 2023 | First Gazette notice for voluntary strike-off |
27/02/2327 February 2023 | Application to strike the company off the register |
31/01/2331 January 2023 | Previous accounting period shortened from 2023-05-31 to 2022-09-30 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-09-30 |
04/01/234 January 2023 | Confirmation statement made on 2022-11-17 with no updates |
02/10/222 October 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/04/2225 April 2022 | Confirmation statement made on 2021-11-17 with updates |
17/11/2117 November 2021 | Termination of appointment of Zara Marie Peasland as a director on 2021-10-14 |
17/11/2117 November 2021 | Cessation of Zara Marie Peasland as a person with significant control on 2021-10-14 |
12/10/2112 October 2021 | Certificate of change of name |
28/09/2128 September 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/04/2026 April 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
26/11/1926 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
19/08/1919 August 2019 | PSC'S CHANGE OF PARTICULARS / MRS CAROL PARSONS / 19/08/2019 |
19/08/1919 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JAMES PEASLAND / 19/08/2019 |
19/08/1919 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ZARA MARIE PEASLAND / 19/08/2019 |
03/06/193 June 2019 | REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 3 THE WILLOWS MILL FARM COURTYARD BEACHAMPTON MILTON KEYNES MK19 6DS UNITED KINGDOM |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES |
20/12/1820 December 2018 | APPOINTMENT TERMINATED, DIRECTOR CAROL PARSONS |
20/12/1820 December 2018 | DIRECTOR APPOINTED MR SCOTT JAMES PEASLAND |
20/12/1820 December 2018 | DIRECTOR APPOINTED MRS ZARA MARIE PEASLAND |
22/11/1822 November 2018 | PREVEXT FROM 30/04/2018 TO 31/05/2018 |
22/11/1822 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
28/04/1728 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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