TWO BOB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

12/05/2512 May 2025 Director's details changed for Jonathan Lee Miller on 2025-05-12

View Document

13/03/2513 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/08/2414 August 2024 Micro company accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Registered office address changed from 78 Mill Lane London NW6 1JZ to 35 Ballards Lane London N3 1XW on 2024-08-01

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/02/2010 February 2020 TERMINATE SEC APPOINTMENT

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, SECRETARY NORTHSIDE COMPANY SECRETARIAL SERVICES LTD

View Document

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / JONATHAN MILLER / 05/02/2020

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LEE MILLER / 05/02/2020

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LEE MILLER / 05/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

17/05/1917 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / JONATHAN LEE MILLER / 15/05/2017

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / JONATHAN MILLER / 20/12/2018

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / JONNY LEE MILLER / 20/12/2018

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

21/04/1721 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/06/168 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/05/1530 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/05/1421 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/05/1323 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/06/126 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/05/1119 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/06/1017 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONNY LEE MILLER / 15/05/2010

View Document

16/06/1016 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NORTHSIDE COMPANY SECRETARIAL SERVICES LTD / 15/05/2010

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/05/0928 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MILLER / 02/06/2008

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/07/063 July 2006 REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 78-80 MILL LANE LONDON NW6 1JZ

View Document

03/07/063 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/08/059 August 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

05/06/035 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

27/05/0227 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/016 July 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 SECRETARY RESIGNED

View Document

26/06/0126 June 2001 NEW SECRETARY APPOINTED

View Document

26/06/0126 June 2001 REGISTERED OFFICE CHANGED ON 26/06/01 FROM: FARRIERS THE STREET, ALBURY GUILDFORD SURREY GU5 9AE

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

13/06/0013 June 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

16/05/9916 May 1999 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/10/99

View Document

02/11/982 November 1998 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 NEW SECRETARY APPOINTED

View Document

02/11/982 November 1998 DIRECTOR RESIGNED

View Document

02/11/982 November 1998 SECRETARY RESIGNED

View Document

15/05/9815 May 1998 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