BOBOL LIMITED

Company Documents

DateDescription
19/06/1819 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/06/186 June 2018 APPLICATION FOR STRIKING-OFF

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT RICHARDSON

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

18/05/1618 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

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

View Accounts

31/12/1531 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

23/06/1523 June 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

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

View Accounts

31/12/1431 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RICHARDSON / 05/06/2013

View Document

02/06/142 June 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

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

View Accounts

31/12/1331 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

30/06/1330 June 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

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

View Accounts

22/12/1222 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/06/123 June 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

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

View Accounts

23/12/1123 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/04/1127 April 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/06/1010 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RICHARDSON / 01/10/2009

View Document

06/02/106 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

30/05/0930 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/05/0731 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/11/0419 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/05/002 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/04/9927 April 1999 RETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/05/9810 May 1998 RETURN MADE UP TO 25/04/98; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/05/9722 May 1997 REGISTERED OFFICE CHANGED ON 22/05/97 FROM:
FLAT 3
26 GREAT STANHOPE STREET
BATH
AVON BA1 2DQ

View Document

22/05/9722 May 1997 RETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS

View Document

18/07/9618 July 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97

View Document

14/05/9614 May 1996 DIRECTOR RESIGNED

View Document

14/05/9614 May 1996 SECRETARY RESIGNED

View Document

14/05/9614 May 1996 NEW SECRETARY APPOINTED

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

26/04/9626 April 1996 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