BOBBY FIT LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/02/2511 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 24/07/2424 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 20/10/2320 October 2023 | Unaudited abridged accounts made up to 2022-10-31 |
| 15/02/2315 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 04/02/224 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 14/07/2114 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 28/07/2028 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
| 02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 10/07/1810 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 19/07/1719 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 22/12/1522 December 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 23/12/1423 December 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 06/03/146 March 2014 | Annual return made up to 28 October 2013 with full list of shareholders |
| 16/12/1316 December 2013 | COMPANY NAME CHANGED SKIPTRIX LIMITED CERTIFICATE ISSUED ON 16/12/13 |
| 16/12/1316 December 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 15/11/1215 November 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 19/10/1219 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE TRACY MORRALL / 01/10/2012 |
| 19/10/1219 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE TRACY MORRALL / 01/10/2012 |
| 19/10/1219 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAM HEYES / 01/10/2012 |
| 24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 03/01/123 January 2012 | Annual return made up to 28 October 2011 with full list of shareholders |
| 26/07/1126 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
| 12/11/1012 November 2010 | Annual return made up to 28 October 2010 with full list of shareholders |
| 07/01/107 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
| 17/11/0917 November 2009 | Annual return made up to 28 October 2009 with full list of shareholders |
| 17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAM HEYES / 27/10/2009 |
| 17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE TRACY MORRALL / 28/10/2009 |
| 12/02/0912 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
| 25/11/0825 November 2008 | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS |
| 01/04/081 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
| 28/11/0728 November 2007 | RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS |
| 29/04/0729 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
| 21/11/0621 November 2006 | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS |
| 17/07/0617 July 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
| 07/12/057 December 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 07/12/057 December 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 07/12/057 December 2005 | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS |
| 24/08/0524 August 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
| 15/06/0515 June 2005 | REGISTERED OFFICE CHANGED ON 15/06/05 FROM: 288-290 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3QA |
| 12/11/0412 November 2004 | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS |
| 18/06/0418 June 2004 | SECRETARY RESIGNED |
| 18/06/0418 June 2004 | NEW SECRETARY APPOINTED |
| 28/10/0328 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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