BOHEMIA (HULL) LIMITED

Company Documents

DateDescription
11/08/1511 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/07/1529 July 2015 APPLICATION FOR STRIKING-OFF

View Document

30/04/1530 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

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

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

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

View Document

03/05/123 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH SAWDON RILEY / 04/05/2011

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZIE MARQUITO / 26/04/2010

View Document

29/07/0929 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUZIE MARQUITO / 12/07/2008

View Document

22/06/0922 June 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/08 FROM: GISTERED OFFICE CHANGED ON 11/07/2008 FROM 66 ANLABY PARK ROAD NORTH HULL EAST YORKSHIRE HU4 6XT

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/10/0611 October 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

11/10/0611 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0519 May 2005 NEW SECRETARY APPOINTED

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 SECRETARY RESIGNED

View Document

26/04/0526 April 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