BOA WOOL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Registered office address changed from 5 Charlwood Road London United Kingdom SW15 1PJ United Kingdom to The Glen Quaperlake Street Bruton Somerset BA10 0HF on 2024-10-01

View Document

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

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

27/11/2227 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/11/2128 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/09/2022 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

08/08/198 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY ASHTON SHUTTLEWORTH / 24/06/2019

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE SUSANNE SHUTTLEWORTH / 24/06/2019

View Document

16/07/1916 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE SUSANNE SHUTTLEWORTH / 24/06/2019

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 85 MEXFIELD ROAD LONDON SW15 2RG UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 CESSATION OF HENRY ASHTON SHUTTLEWORTH AS A PSC

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

15/11/1815 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE SHUTTLEWORTH / 15/11/2018

View Document

15/11/1815 November 2018 CURREXT FROM 30/11/2018 TO 31/03/2019

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHUTTLEWORTH MICHELLE / 27/11/2017

View Document

28/11/1728 November 2017 COMPANY NAME CHANGED BOA TEXTILES LIMITED CERTIFICATE ISSUED ON 28/11/17

View Document

21/11/1721 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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