BOMEAD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

20/11/2420 November 2024 Change of details for Mr Robert Stuart Meadowcroft as a person with significant control on 2024-11-20

View Document

20/11/2420 November 2024 Director's details changed for Mr Robert Stuart Meadowcroft on 2024-11-20

View Document

20/11/2420 November 2024 Director's details changed for Anna Meadowcroft on 2024-11-20

View Document

20/11/2420 November 2024 Registered office address changed from First Floor Saggar House Princes Drive Worcester Worcestershire WR1 2PG England to C/O Cooper Parry Sky View, Argosy Road East Midlands Airport, Castle Donington Derby Derbyshire DE74 2SA on 2024-11-20

View Document

20/11/2420 November 2024 Secretary's details changed for Anna Meadowcroft on 2024-11-20

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

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

View Accounts

30/10/2330 October 2023 Full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-15 with updates

View Document

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

View Accounts

03/11/223 November 2022 Full accounts made up to 2021-12-31

View Document

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

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

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

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM 209 LIVERPOOL ROAD BIRKDALE SOUTHPORT MERSEYSIDE PR8 4PH

View Document

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

View Accounts

28/08/1928 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

19/09/1819 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

24/07/1724 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

24/06/1624 June 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

02/07/152 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

16/06/1516 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

01/09/141 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

01/08/141 August 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

06/02/146 February 2014 SECRETARY'S CHANGE OF PARTICULARS / ANNA MEADOWCROFT / 06/02/2014

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STUART MEADOWCROFT / 06/02/2014

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANNA MEADOWCROFT / 06/02/2014

View Document

19/08/1319 August 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

16/07/1316 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

13/08/1213 August 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

21/06/1221 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

10/04/1210 April 2012 ALTER ARTICLES 29/03/2012

View Document

12/08/1112 August 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

02/08/112 August 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

03/09/103 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA MEADOWCROFT / 15/06/2010

View Document

16/06/1016 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STUART MEADOWCROFT / 15/06/2010

View Document

29/07/0929 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 REGISTERED OFFICE CHANGED ON 15/08/2008 FROM 71-73 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PR

View Document

18/06/0818 June 2008 VARYING SHARE RIGHTS AND NAMES

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/07/0619 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/07/057 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 REGISTERED OFFICE CHANGED ON 04/04/05 FROM: 42 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0AS

View Document

06/07/046 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

30/06/0430 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 REGISTERED OFFICE CHANGED ON 04/05/04 FROM: 399 LORD STREET SOUTHPORT MERSEYSIDE PR9 0AS

View Document

14/07/0314 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 SECRETARY RESIGNED

View Document

05/07/005 July 2000 NEW SECRETARY APPOINTED

View Document

16/06/0016 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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