BOECKER UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

01/08/251 August 2025 Confirmation statement made on 2025-07-26 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/08/249 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/09/2315 September 2023 Accounts for a small company made up to 2022-12-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/08/219 August 2021 Change of details for Mr Alexander Böcker as a person with significant control on 2017-07-27

View Document

06/08/216 August 2021 Cessation of Böcker Ag as a person with significant control on 2017-07-27

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM UNIT 5 RIVERBANK BUSINESS PARK OLD GRANTHAM ROAD WHATTON NOTTINGHAM NOTTINGHAMSHIRE NG13 9FX

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR JAKE MCCAUGHERTY

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR BÖCKER AG

View Document

16/03/2016 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

18/04/1918 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

09/02/189 February 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR STEPHAN KUCK

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM UNIT B GRAZE BROOK PARK HULBERT DRIVE DUDLEY WEST MIDLANDS DY2 0XW ENGLAND

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM 41 CHURCH STREET BIRMINGHAM B3 2RT UNITED KINGDOM

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER BÖCKER / 27/07/2017

View Document

27/07/1727 July 2017 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