BOBBY'S PROPS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

18/12/2418 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

14/12/2314 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

18/12/2218 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/03/2226 March 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

08/12/218 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

06/12/196 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM WARANS / 14/03/2019

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLAIM WARANS / 15/03/2019

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM WARANS / 07/06/2017

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM WARANS / 14/03/2017

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 9 RIVERSIDE MILL HOUSE 20 CHURCH STREET OLD ISLEWORTH MIDDLESEX TW7 6XB

View Document

08/04/168 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM UNIT 2 RELAY ROAD LONDON W12 7SJ

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM C/O C/O SPIRO BENTLEY LLP 1ST FLOOR PRICE JAMIESON HOUSE OXFORD STREET LONDON W1D 1LP ENGLAND

View Document

30/04/1330 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM C/O SPIRO BENTLEY LLP 4TH FLOOR, PARAMOUNT HOUSE 162-170 WARDOUR STREET LONDON W1F 8ZX

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM WARANS / 14/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM WARANS / 14/03/2010

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM C/O SPIRO BENTLEY LLP 4TH FLOOR, PARAMOUNT HOUSE 162-170 WARDOUR STREET LONDON W1F 8ZX

View Document

07/04/087 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WARANS / 14/03/2008

View Document

07/03/087 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/03/087 March 2008 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM 5TH FLOOR, PARAMOUNT HOUSE 162-170 WARDOUR STREET LONDON W1F 8ZX

View Document

06/03/086 March 2008 SECRETARY'S CHANGE OF PARTICULARS / LINDA MARTIN / 14/03/2007

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 SECRETARY RESIGNED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 NEW SECRETARY APPOINTED

View Document

14/03/0514 March 2005 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