BOOZE 'N' CHOW LIMITED

Company Documents

DateDescription
31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID BRIAN THOMAS TURNBULL / 27/07/2018

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN THOMAS TURNBULL / 27/07/2018

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

08/01/188 January 2018 PREVEXT FROM 30/04/2017 TO 31/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 259 WROXHAM ROAD NORWICH NORFOLK NR7 8RL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MRS MARGARET TURNBULL

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/04/134 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, SECRETARY CLAUDINE TURNBULL

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

31/03/1031 March 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

03/04/073 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/04/0417 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 NEW SECRETARY APPOINTED

View Document

07/04/037 April 2003 SECRETARY RESIGNED

View Document

07/04/037 April 2003 REGISTERED OFFICE CHANGED ON 07/04/03 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 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