BOZEAT INDUSTRIAL LIMITED



Company Documents

DateDescription
07/07/237 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

04/07/234 July 2023 Change of details for Mr John Victor Matcham as a person with significant control on 2023-07-03

View Document

03/07/233 July 2023 Director's details changed for Mrs Kim Patricia Matcham on 2023-07-03

View Document

03/07/233 July 2023 Director's details changed for Mr Anthony Henry Victor Matcham on 2023-07-03

View Document

03/07/233 July 2023 Director's details changed for Mr John Victor Matcham on 2023-07-03

View Document

03/07/233 July 2023 Director's details changed for Mr Luke John Victor Matcham on 2023-07-03

View Document

03/07/233 July 2023 Director's details changed for Mrs Kim Patricia Matcham on 2023-07-03

View Document

03/07/233 July 2023 Director's details changed for Mr Luke John Victor Matcham on 2023-07-03

View Document

03/07/233 July 2023 Director's details changed for Mr John Victor Matcham on 2023-07-03

View Document

03/07/233 July 2023 Secretary's details changed for Mrs Kim Patricia Matcham on 2023-07-03

View Document

03/07/233 July 2023 Secretary's details changed for Mrs Kim Patricia Matcham on 2023-07-03

View Document

03/07/233 July 2023 Change of details for Mr John Victor Matcham as a person with significant control on 2023-07-03

View Document

03/07/233 July 2023 Change of details for Mrs Kim Patricia Matcham as a person with significant control on 2023-07-03

View Document

30/06/2330 June 2023 Full accounts made up to 2022-09-30

View Document

27/06/2327 June 2023 Termination of appointment of Brenda Matcham as a director on 2023-03-07

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

Analyse these accounts
16/07/2116 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

08/07/218 July 2021 Full accounts made up to 2020-09-30

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR ANTHONY HENRY VICTOR MATCHAM

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

30/09/1730 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

15/02/1615 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

24/02/1524 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

20/02/1420 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

22/02/1322 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

14/02/1214 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

18/02/1118 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MR LUKE JOHN VICTOR MATCHAM

View Document

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

View Document

23/02/1023 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/09/0930 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

17/02/0917 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

20/02/0820 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

30/09/0630 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

27/01/0627 January 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document



21/02/0521 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

21/02/0221 February 2002 NEW SECRETARY APPOINTED

View Document

21/02/0221 February 2002 SECRETARY RESIGNED

View Document

21/02/0221 February 2002 SECRETARY RESIGNED

View Document

21/02/0221 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

30/09/0130 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/09/0030 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99

View Document

09/05/999 May 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98

View Document

04/03/984 March 1998 RETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 RETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

20/02/9720 February 1997 RETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS

View Document

20/02/9720 February 1997 RETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96

View Document

11/09/9611 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9625 February 1996 RETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS

View Document

30/09/9530 September 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/95

View Document

17/02/9517 February 1995 RETURN MADE UP TO 23/01/95; FULL LIST OF MEMBERS

View Document

04/11/944 November 1994 REGISTERED OFFICE CHANGED ON 04/11/94 FROM: SANDERS ROAD FINEDON ROAD INDUSTRIAL ESTATE WELLINGBOROUGH NORTHANTS NN8 4NL

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

20/01/9420 January 1994 RETURN MADE UP TO 23/01/94; FULL LIST OF MEMBERS

View Document

30/09/9330 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

15/01/9315 January 1993 RETURN MADE UP TO 23/01/93; NO CHANGE OF MEMBERS

View Document

30/09/9230 September 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/92

View Document

03/02/923 February 1992 RETURN MADE UP TO 23/01/92; NO CHANGE OF MEMBERS

View Document

30/09/9130 September 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/91

View Document

26/03/9126 March 1991 RETURN MADE UP TO 23/01/91; FULL LIST OF MEMBERS

View Document

30/09/9030 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

09/03/909 March 1990 RETURN MADE UP TO 23/01/90; FULL LIST OF MEMBERS

View Document

30/09/8930 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

27/04/8927 April 1989 RETURN MADE UP TO 05/01/89; FULL LIST OF MEMBERS

View Document

30/09/8830 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

25/05/8825 May 1988 NEW DIRECTOR APPOINTED

View Document

26/04/8826 April 1988 RETURN MADE UP TO 05/01/88; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/8730 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

25/04/8725 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

31/01/8731 January 1987 NEW DIRECTOR APPOINTED

View Document

30/09/8630 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

06/10/756 October 1975 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