BOHEMIA LYMINGTON LTD

Company Documents

DateDescription
17/06/2417 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

19/10/2319 October 2023 Statement of affairs

View Document

16/10/2316 October 2023 Statement of affairs

View Document

11/10/2311 October 2023 Appointment of a voluntary liquidator

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Registered office address changed from C/O Resolve Financial Limited 30 Lathom Road Southport Merseyside PR9 0JP to C/O Resolve Financial Limited 30 Lathom Road Southport Merseyside PR9 0JP on 2023-10-11

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Registered office address changed from South Barn Efford Park Milford Road Lymington Hampshire SO41 0JD England to C/O Resolve Financial Limited 30 Lathom Road Southport Merseyside PR9 0JP on 2023-10-09

View Document

09/10/239 October 2023 Appointment of a voluntary liquidator

View Document

09/10/239 October 2023 Resolutions

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

14/12/2214 December 2022 Secretary's details changed for Mrs Jane Anne Watkins on 2022-12-13

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Director's details changed for Mrs Jane Anne Watkins on 2022-12-13

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/01/2122 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/11/194 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ANNE WATKINS / 17/06/2019

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD WATKINS / 17/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM 97A HIGH STREET LYMINGTON HAMPSHIRE SO41 9AP ENGLAND

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 25 RAMLEY ROAD PENNINGTON LYMINGTON SO41 8JS ENGLAND

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

13/08/1813 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE ANNE WATKINS / 01/08/2018

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM ST MARY'S HOUSE 24 NORTH STREET WAREHAM DORSET BH20 4AG ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/08/177 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE ANNE WATKINS / 19/06/2017

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 18 WEST STREET WAREHAM DORSET BH20 4JX

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD WATKINS / 19/06/2017

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ANNE WATKINS / 19/06/2017

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MRS JANE ANNE WATKINS

View Document

11/08/1411 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 CHANGE PERSON AS DIRECTOR

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD WATKINS / 14/03/2014

View Document

14/03/1414 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE ANNE WATKINS / 14/03/2014

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/08/1330 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

29/04/1329 April 2013 PREVSHO FROM 31/07/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/08/1230 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

21/04/1221 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/08/115 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

20/10/1020 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/10/1020 October 2010 COMPANY NAME CHANGED NEW FOREST PUB COMPANY LIMITED CERTIFICATE ISSUED ON 20/10/10

View Document

21/07/1021 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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