BOSHOFF AND KRAUSE LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Director's details changed for Rudi Boshoff on 2023-09-09 |
14/04/2514 April 2025 | Confirmation statement made on 2025-04-01 with no updates |
14/04/2514 April 2025 | Director's details changed for Liezel Boshoff on 2023-09-09 |
30/12/2430 December 2024 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
03/04/243 April 2024 | Confirmation statement made on 2024-04-01 with no updates |
04/01/244 January 2024 | Micro company accounts made up to 2023-04-30 |
09/09/239 September 2023 | Registered office address changed from Office , Technology House Newton Place Glasgow G3 7PR Scotland to 5 Bain's Park Tarves Ellon AB41 7QH on 2023-09-09 |
10/05/2310 May 2023 | Confirmation statement made on 2023-04-01 with no updates |
10/05/2310 May 2023 | Registered office address changed from 29 Greenock Road Paisley PA3 2LB Scotland to Office , Technology House Newton Place Glasgow G3 7PR on 2023-05-10 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/01/2330 January 2023 | Micro company accounts made up to 2022-04-30 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-01 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
04/01/224 January 2022 | Micro company accounts made up to 2021-04-30 |
17/06/2117 June 2021 | Director's details changed for Rudi Boshoff on 2021-06-17 |
17/06/2117 June 2021 | Confirmation statement made on 2021-04-01 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/01/2126 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
06/05/196 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
02/01/192 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/01/1830 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
02/10/172 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / RUDI BOSHOFF / 02/10/2017 |
02/10/172 October 2017 | PSC'S CHANGE OF PARTICULARS / MR RUDI BOSHOFF / 02/10/2017 |
02/10/172 October 2017 | REGISTERED OFFICE CHANGED ON 02/10/2017 FROM SOUTH STEADING MONYKEBBOCK NEWMACHAR ABERDEENSHIRE AB21 0PT |
02/10/172 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / LIEZEL BOSHOFF / 02/10/2017 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/04/1727 April 2017 | DIRECTOR APPOINTED LIEZEL BOSHOFF |
18/01/1718 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
04/06/154 June 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
06/05/146 May 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
11/06/1311 June 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
22/05/1222 May 2012 | REGISTERED OFFICE CHANGED ON 22/05/2012 FROM SOUTH STEADING MONYKEBBOCK NEWMACHAR ABERDEENSHIRE AB21 0PT SCOTLAND |
22/05/1222 May 2012 | REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 45 NEWBURGH DRIVE BRIDGE OF DON ABERDEEN AB22 8SR UNITED KINGDOM |
22/05/1222 May 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
22/05/1222 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RUDI BOSHOFF / 27/04/2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
10/06/1110 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RUDI BOSHOFF / 29/04/2010 |
10/06/1110 June 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
10/05/1010 May 2010 | DIRECTOR APPOINTED RUDI BOSHOFF |
10/05/1010 May 2010 | 29/04/10 STATEMENT OF CAPITAL GBP 1 |
05/05/105 May 2010 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT |
05/05/105 May 2010 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. |
29/04/1029 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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