BRIAN BOUCH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-09-03 with updates

View Document

01/09/251 September 2025 NewChange of details for Ms Sandra Ann Stone as a person with significant control on 2025-09-01

View Document

01/09/251 September 2025 NewRegistered office address changed from 36 Crispin Close 36 Crispin Close Locks Heath Southampton Hampshire SO31 6TD United Kingdom to 36 Crispin Close Locksheath Southampton Hampshire SO31 6TD on 2025-09-01

View Document

01/09/251 September 2025 NewDirector's details changed for Ms Sandra Ann Stone on 2025-09-01

View Document

01/09/251 September 2025 NewChange of details for Mr Brian Bouch as a person with significant control on 2025-09-01

View Document

01/09/251 September 2025 NewDirector's details changed for Mr Brian Bouch on 2025-09-01

View Document

15/01/2515 January 2025 Registered office address changed from C/O James Todd & Co Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH United Kingdom to 36 Crispin Close 36 Crispin Close Locks Heath Southampton Hampshire SO31 6TD on 2025-01-15

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/09/243 September 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

16/05/2416 May 2024 Secretary's details changed for Ms Sandra Ann Stone on 2024-05-16

View Document

16/05/2416 May 2024 Change of details for Ms Sandra Ann Stone as a person with significant control on 2024-05-16

View Document

16/05/2416 May 2024 Change of details for Mr Brian Bouch as a person with significant control on 2024-05-16

View Document

16/05/2416 May 2024 Director's details changed for Mr Brian Bouch on 2024-05-16

View Document

16/05/2416 May 2024 Director's details changed for Ms Sandra Ann Stone on 2024-05-16

View Document

16/05/2416 May 2024 Registered office address changed from Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH United Kingdom to C/O James Todd & Co Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH on 2024-05-16

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-09-03 with updates

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/11/2229 November 2022 Director's details changed for Ms Sandra Ann Stone on 2022-11-22

View Document

29/11/2229 November 2022 Change of details for Mr Brian Bouch as a person with significant control on 2022-11-22

View Document

29/11/2229 November 2022 Secretary's details changed for Ms Sandra Ann Stone on 2022-11-22

View Document

29/11/2229 November 2022 Registered office address changed from 1&2 the Barn, Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA United Kingdom to Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH on 2022-11-29

View Document

29/11/2229 November 2022 Change of details for Ms Sandra Ann Stone as a person with significant control on 2022-11-22

View Document

29/11/2229 November 2022 Director's details changed for Mr Brian Bouch on 2022-11-22

View Document

04/10/224 October 2022 Director's details changed for Mr Brian Bouch on 2022-10-04

View Document

04/10/224 October 2022 Change of details for Ms Sandra Ann Stone as a person with significant control on 2022-10-04

View Document

04/10/224 October 2022 Registered office address changed from 1 Union Street Fareham Hampshire PO16 7XX to 1&2 the Barn, Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA on 2022-10-04

View Document

04/10/224 October 2022 Secretary's details changed for Ms Sandra Ann Stone on 2022-10-04

View Document

04/10/224 October 2022 Director's details changed for Ms Sandra Ann Stone on 2022-10-04

View Document

04/10/224 October 2022 Change of details for Mr Brian Bouch as a person with significant control on 2022-10-04

View Document

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

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-03 with updates

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-03 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/01/2114 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

14/01/2014 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

31/01/1931 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

08/03/188 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/09/159 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

09/09/159 September 2015 SECRETARY'S CHANGE OF PARTICULARS / SANDRA ANN STONE / 09/09/2015

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BOUCH / 09/09/2015

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ANN STONE / 09/09/2015

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/09/149 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/09/135 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/10/1223 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/09/1210 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/09/116 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

14/03/1114 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BOUCH / 03/09/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ANN STONE / 03/09/2010

View Document

09/09/109 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

26/02/1026 February 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

03/09/093 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

19/09/0819 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 REGISTERED OFFICE CHANGED ON 28/04/06 FROM: 51 NORTHCOTE ROAD SOUTHSEA HAMPSHIRE P04 0HR

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 NEW SECRETARY APPOINTED

View Document

27/09/0227 September 2002 SECRETARY RESIGNED

View Document

03/09/023 September 2002 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