BOSTECH BUILDING SERVICES ENGINEERS LTD

Company Documents

DateDescription
22/05/2522 May 2025 Progress report in a winding up by the court

View Document

21/05/2421 May 2024 Order of court to wind up

View Document

21/05/2421 May 2024 Appointment of a liquidator

View Document

18/05/2418 May 2024 Notice of completion of voluntary arrangement

View Document

01/05/241 May 2024 Voluntary arrangement supervisor's abstract of receipts and payments to 2024-03-12

View Document

27/04/2427 April 2024 Registered office address changed from Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd England to One Courtenay Park Newton Abbot Devon TQ12 2HD on 2024-04-27

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-06-29

View Document

25/03/2325 March 2023 Notice to Registrar of companies voluntary arrangement taking effect

View Document

23/03/2323 March 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

20/03/2320 March 2023 Change of details for Mrs Jenna Michele Bostock as a person with significant control on 2023-03-20

View Document

20/03/2320 March 2023 Director's details changed for Mrs Jenna Michele Bostock on 2023-03-20

View Document

20/03/2320 March 2023 Registered office address changed from Unit 2, Buttlands Industrial Estate Totnes Road Ipplepen Newton Abbot TQ12 5UE England to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd on 2023-03-20

View Document

16/02/2316 February 2023 Register inspection address has been changed from 7a Dartmouth Road Paignton Devon TQ4 5AA England to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

02/07/212 July 2021 Director's details changed for Mrs Jenna Michele Bostock on 2021-03-15

View Document

02/07/212 July 2021 Change of details for Mrs Jenna Michele Bostock as a person with significant control on 2021-03-15

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/03/2125 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 REGISTERED OFFICE CHANGED ON 15/03/2021 FROM 41 CLARENDON ROAD IPPLEPEN NEWTON ABBOT TQ12 5QS UNITED KINGDOM

View Document

15/07/2015 July 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS FRANCIS BOSTOCK / 13/01/2020

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/03/2017 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 10/01/20 STATEMENT OF CAPITAL GBP 100

View Document

14/02/2014 February 2020 VARYING SHARE RIGHTS AND NAMES

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS FRANCIS BOSTOCK / 13/01/2020

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MRS JENNA MICHELE BOSTOCK

View Document

12/02/2012 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNA MICHELE BOSTOCK

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/01/1916 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/11/1727 November 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

27/11/1727 November 2017 SAIL ADDRESS CREATED

View Document

01/07/171 July 2017 SECRETARY APPOINTED MRS JENNA MICHELLE BOSTOCK

View Document

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

26/06/1726 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information