B.O.A. ACCOUNTANCY LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewAppointment of Mr. Sumit Agarwal as a director on 2024-06-28

View Document

02/05/252 May 2025 Second filing of Confirmation Statement dated 2024-07-18

View Document

01/05/251 May 2025 Cessation of Andrew James Smith as a person with significant control on 2024-06-28

View Document

01/05/251 May 2025 Cessation of Sharon Ann Smith as a person with significant control on 2024-06-28

View Document

01/05/251 May 2025 Notification of Pinksalt Partners Ltd as a person with significant control on 2024-06-28

View Document

11/08/2411 August 2024 Confirmation statement made on 2024-07-18 with updates

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

07/06/247 June 2024 Change of details for Mrs Sharon Ann Smith as a person with significant control on 2024-06-06

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/08/2328 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/07/2118 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

16/02/2116 February 2021 30/11/20 UNAUDITED ABRIDGED

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

30/03/2030 March 2020 30/11/19 UNAUDITED ABRIDGED

View Document

16/02/2016 February 2020 PREVEXT FROM 31/07/2019 TO 30/11/2019

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/04/1911 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

29/11/1829 November 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/11/1829 November 2018 COMPANY NAME CHANGED BERKELEY SMITH LIMITED CERTIFICATE ISSUED ON 29/11/18

View Document

03/08/183 August 2018 Registered office address changed from , C/O Berkeley Hall Limited, Vallis House 57 Vallis Road, Frome, Somerset, BA11 3EG to Unit D2 Southgate Commerce Park Frome BA11 2RY on 2018-08-03

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM C/O BERKELEY HALL LIMITED VALLIS HOUSE 57 VALLIS ROAD FROME SOMERSET BA11 3EG

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/04/1819 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ANN SMITH / 25/09/2017

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES SMITH / 03/10/2017

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MRS SHARON ANN SMITH / 25/09/2017

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES SMITH / 03/10/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/05/172 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MRS SHARON ANN SMITH

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES SMITH / 05/02/2016

View Document

14/01/1614 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/02/1512 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/01/1416 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR SHARON RONALD

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, SECRETARY SHARON RONALD

View Document

17/01/1317 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

28/09/1228 September 2012 SECRETARY APPOINTED SHARON ANN RONALD

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

03/02/123 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

16/08/1116 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MRS SHARON ANN RONALD

View Document

07/02/117 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/02/117 February 2011 COMPANY NAME CHANGED BADGER ACCOUNTING SERVICES LIMITED CERTIFICATE ISSUED ON 07/02/11

View Document

07/01/117 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MR ANDREW JAMES SMITH

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR SHARON RONALD

View Document

15/09/1015 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Registered office address changed from , Greystones High Street, Lechlade on Thames, Gloucestershire, GL7 3AE, England on 2010-08-25

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM GREYSTONES HIGH STREET LECHLADE ON THAMES GLOUCESTERSHIRE GL7 3AE ENGLAND

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED MRS SHARON RONALD

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN BADGER

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, SECRETARY STEVEN BADGER

View Document

24/04/1024 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/10/0912 October 2009 Annual return made up to 1 August 2009 with full list of shareholders

View Document

04/04/094 April 2009 APPOINTMENT TERMINATE, DIRECTOR SHARON ANN RONALD LOGGED FORM

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR JANINE LEES

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR SHARON RONALD

View Document

04/11/084 November 2008 CURRSHO FROM 31/08/2009 TO 31/07/2009

View Document

15/08/0815 August 2008 VARYING SHARE RIGHTS AND NAMES

View Document

01/08/081 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information