BOGLE AND TIMMS LIMITED

Company Documents

DateDescription
13/11/2413 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

19/09/2419 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/03/245 March 2024 Registered office address changed from 65 Chartwell Drive Wigston LE18 2FS United Kingdom to 65 Chartwell Drive Wigston Leicester LE18 2FS on 2024-03-05

View Document

01/03/241 March 2024 Registered office address changed from PO Box 14 65 Chartwell Drive Wigston Leicester LE18 1AT United Kingdom to 65 Chartwell Drive Wigston LE18 2FS on 2024-03-01

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

06/10/236 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

24/09/2224 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

13/09/2213 September 2022 Registered office address changed from P.O. Box 14, 65 Chartwell Drive Wigston Leicester Leicestershire LE18 1AT to PO Box 14 65 Chartwell Drive Wigston Leicester LE18 1AT on 2022-09-13

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

19/11/2119 November 2021 Cessation of Norwell Engineering Limited as a person with significant control on 2021-09-20

View Document

19/11/2119 November 2021 Notification of Cromwell Group (Holdings) Limited as a person with significant control on 2021-09-20

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREGORY

View Document

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

06/11/146 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

18/02/1418 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

12/11/1312 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

14/01/1314 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

08/11/128 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

08/11/118 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

17/03/1117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, DIRECTOR PETER CURTIS

View Document

22/12/1022 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

02/06/102 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

23/12/0923 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

25/06/0925 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

10/11/0810 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM:
C/O APEX INDUSTRIAL LIMITED
2 BAMBURGH COURT
GATESHEAD
TYNE & WEAR NE11 0TX

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/08/0510 August 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/08/05

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 SECRETARY RESIGNED

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/04/0427 April 2004 NEW SECRETARY APPOINTED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/04/032 April 2003 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 NEW SECRETARY APPOINTED

View Document

31/07/0231 July 2002 SECRETARY RESIGNED

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 REGISTERED OFFICE CHANGED ON 31/07/02 FROM:
8 OAKLEIGH
KNUTSFORD
CHESHIRE
WA16 8QW

View Document

14/11/0114 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

19/03/0119 March 2001 COMPANY NAME CHANGED
JOHN IBBOTSON LIMITED
CERTIFICATE ISSUED ON 19/03/01

View Document

16/11/0016 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

11/11/9911 November 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

11/12/9811 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS

View Document

24/11/9724 November 1997 SECRETARY RESIGNED

View Document

24/11/9724 November 1997 RETURN MADE UP TO 06/11/97; NO CHANGE OF MEMBERS

View Document

24/11/9724 November 1997 NEW SECRETARY APPOINTED

View Document

12/11/9712 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

11/11/9611 November 1996 RETURN MADE UP TO 06/11/96; NO CHANGE OF MEMBERS

View Document

22/08/9622 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

14/11/9514 November 1995 RETURN MADE UP TO 06/11/95; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

14/11/9414 November 1994 RETURN MADE UP TO 06/11/94; NO CHANGE OF MEMBERS

View Document

23/08/9423 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

09/02/949 February 1994 EXEMPTION FROM APPOINTING AUDITORS 24/01/94

View Document

25/01/9425 January 1994 AUDITOR'S RESIGNATION

View Document

24/11/9324 November 1993 RETURN MADE UP TO 06/11/93; NO CHANGE OF MEMBERS

View Document

29/09/9329 September 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

05/01/935 January 1993 S386 DISP APP AUDS 18/12/92

View Document

16/11/9216 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9216 November 1992 RETURN MADE UP TO 06/11/92; FULL LIST OF MEMBERS

View Document

06/08/926 August 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

21/11/9121 November 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

21/11/9121 November 1991 RETURN MADE UP TO 15/11/91; NO CHANGE OF MEMBERS

View Document

03/01/913 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

03/12/903 December 1990 RETURN MADE UP TO 20/11/90; NO CHANGE OF MEMBERS

View Document

28/11/8928 November 1989 RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

02/12/882 December 1988 RETURN MADE UP TO 21/11/88; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

07/12/877 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

07/12/877 December 1987 RETURN MADE UP TO 19/11/87; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/86

View Document

27/11/8627 November 1986 DIRECTOR RESIGNED

View Document

05/09/865 September 1986 RETURN MADE UP TO 13/02/86; FULL LIST OF MEMBERS

View Document

05/09/865 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

22/05/8622 May 1986 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/01

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