BOSWORTH ZAKIS LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Return of final meeting in a members' voluntary winding up

View Document

18/10/2418 October 2024 Declaration of solvency

View Document

18/10/2418 October 2024 Registered office address changed from 57 Hanbury Road Dorridge Solihull B93 8DN England to 5 Barnfield Crescent Exeter Devon EX1 1QT on 2024-10-18

View Document

18/10/2418 October 2024 Appointment of a voluntary liquidator

View Document

18/10/2418 October 2024 Resolutions

View Document

14/08/2414 August 2024 Satisfaction of charge 1 in full

View Document

20/04/2420 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

17/10/2317 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

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

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, SECRETARY AMANDA ZAKIS

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL EDGAR ZAKIS / 07/08/2019

View Document

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/02/1617 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/02/155 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/02/149 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/10/1310 October 2013 SECRETARY'S CHANGE OF PARTICULARS / AMANDA SUSAN ZAKIS / 24/09/2013

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 5 MILL HOLLOW MILL LANE BENTLEY HEATH SOLIHULL WEST MIDLANDS B93 8PA ENGLAND

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ZAKIS / 24/09/2013

View Document

10/02/1310 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ZAKIS / 04/05/2012

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 3 WOODCHESTER ROAD DORRIDGE SOLIHULL WEST MIDLANDS B93 8EN UNITED KINGDOM

View Document

10/05/1210 May 2012 SECRETARY'S CHANGE OF PARTICULARS / AMANDA SUSAN ZAKIS / 04/05/2012

View Document

09/02/129 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM SUITE 4 WELCH HOUSE 90 HIGH STREET HENLEY IN ARDEN WARWICKSHIRE B95 5BY

View Document

08/02/118 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ZAKIS / 23/02/2010

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 29 GREENLANDS BUSINESS CENTRE STUDLEY ROAD REDDITCH WORCESTERSHIRE B98 7HD

View Document

11/02/0911 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: UNIT 17 GREENLANDS BUSINESS CENTRE STUDLEY ROAD REDDITCH WORCESTERSHIRE B98 7HD

View Document

28/07/0728 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/02/0712 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/079 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 3 WOODCHESTER ROAD DORRIDGE SOLIHULL B93 8EN

View Document

08/03/058 March 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

04/02/054 February 2005 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