BOG STANDARD DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

24/01/2524 January 2025 Registered office address changed from Crynfryn Penuwch Tregaron SY25 6RE Wales to Dant Y Llew Penuwch Tregaron SY25 6RE on 2025-01-24

View Document

16/10/2416 October 2024 Registered office address changed from C/O Blenheim Elm House 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA United Kingdom to Crynfryn Penuwch Tregaron SY25 6RE on 2024-10-16

View Document

05/06/245 June 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/11/2317 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DYLAN RYAN BYRNE / 17/07/2017

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / DYLAN BYRNE / 17/07/2017

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS WILLOW GRACE MURTON / 17/07/2017

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/11/162 November 2016 DIRECTOR APPOINTED MISS WILLOW GRACE MURTON

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/05/1621 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM C/O BLENHEIM ELM HOUSE 9 FOUNTAIN COURT NEW LEAZE BRADLEY STOKE BRISTOL BS32 4LA UNITED KINGDOM

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM C/O BLENHEIM THE COURT ANNEX THE GREEN STOKE GIFFORD BRISTOL BS34 8PD

View Document

14/05/1514 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/05/1427 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DYLAN RYAN BYRNE / 30/04/2013

View Document

27/05/1427 May 2014 SECRETARY'S CHANGE OF PARTICULARS / DYLAN RYAN BYRNE / 30/04/2013

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/12/1315 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM JACK

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM GRAND PRIX HOUSE THIRD FLOOR 102-104 SHEEN ROAD RICHMOND SURREY TW9 1UF

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/06/126 June 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/05/1123 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FREDERIC JACK / 01/10/2009

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DYLAN RYAN BYRNE / 01/10/2009

View Document

25/06/1025 June 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/2008 FROM GRAND PRIX HOUSE, THIRD FLOOR SHEEN ROAD RICHMOND SURREY TW9 1UF

View Document

29/05/0829 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: GREYHOUND HOUSE (KEENCO) SECOND FLOOR 23-24 GEORGE STREET, RICHMOND SURREY TW9 1HY

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: GRAND PRIX HOUSE, THIRD FLOOR 102-104 SHEEN ROAD RICHMOND SURREY TW9 1UF

View Document

31/05/0731 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: GREYHOUND HOUSE (KEENCO) 23-24 GEORGE STREET RICHMOND SURREY TW9 1HY

View Document

03/05/063 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

16/12/0316 December 2003 SECRETARY RESIGNED

View Document

16/12/0316 December 2003 NEW SECRETARY APPOINTED

View Document

21/07/0321 July 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 REGISTERED OFFICE CHANGED ON 08/05/02 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR

View Document

08/05/028 May 2002 S366A DISP HOLDING AGM 29/04/02

View Document

08/05/028 May 2002 SECRETARY RESIGNED

View Document

08/05/028 May 2002 S386 DISP APP AUDS 29/04/02

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information