BOHZAAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

07/11/237 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR JULIA KILMINSTER

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / MR DYLAN VAUGHAN PHILLIPS / 08/05/2019

View Document

21/02/2021 February 2020 CESSATION OF JULIA RUTH KILMINSTER AS A PSC

View Document

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DYLAN VAUGHAN PHILLIPS / 07/11/2019

View Document

07/11/197 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DYLAN VAUGHAN PHILLIPS / 07/11/2019

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA RUTH KILMINSTER / 07/11/2019

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 701 STONEHOUSE PARK SPERRY WAY STONEHOUSE GLOUCESTERSHIRE GL10 3UT ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MRS JULIA RUTH KILMINSTER / 24/01/2019

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MR DYLAN VAUGHAN PHILLIPS / 24/01/2019

View Document

06/11/186 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DYLAN VAUGHAN PHILLIPS / 01/07/2018

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM THE HAYSFIELD, SPRING LANE NORTH MALVERN WORCESTERSHIRE WR14 1GF

View Document

26/10/1826 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

12/04/1612 April 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DYLAN VAUGHAN PHILLIPS / 12/12/2014

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MRS JULIA RUTH KILMINSTER

View Document

22/12/1422 December 2014 12/12/14 STATEMENT OF CAPITAL GBP 100

View Document

18/12/1418 December 2014 COMPANY NAME CHANGED OCCUPATIONAL THERAPY SUPPLIES LIMITED CERTIFICATE ISSUED ON 18/12/14

View Document

02/06/142 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

26/04/1326 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

11/07/1211 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

14/02/1214 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

08/07/118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

15/02/1115 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

13/04/1013 April 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DYLAN VAUGHAN PHILLIPS / 17/12/2009

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DYLAN VAUGHAN PHILLIPS / 17/12/2009

View Document

12/08/0912 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

13/07/0913 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DYLAN PHILLIPS / 29/06/2009

View Document

13/07/0913 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DYLAN PHILLIPS / 29/06/2009

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR JULIE PHILLIPS

View Document

10/07/0910 July 2009 DISS40 (DISS40(SOAD))

View Document

08/07/098 July 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 FIRST GAZETTE

View Document

01/12/081 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

27/02/0827 February 2008 RETURN MADE UP TO 13/02/08; NO CHANGE OF MEMBERS

View Document

27/04/0727 April 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

02/04/072 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: FINCH HOUSE 28-30 WOLVERHAMPTON STREET DUDLEY WEST MIDLANDS DY1 1DB

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: GROUND FLOOR SUITE EXCELSIOR HOUSE, MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8EP

View Document

09/03/049 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

17/04/0117 April 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 REGISTERED OFFICE CHANGED ON 22/12/00 FROM: 10C PECKINGHAM STREET HALESOWEN WEST MIDLANDS B63 3AW

View Document

09/11/009 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

02/03/002 March 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 EXEMPTION FROM APPOINTING AUDITORS 11/10/99

View Document

25/10/9925 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

24/03/9924 March 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 REGISTERED OFFICE CHANGED ON 17/02/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

17/02/9817 February 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 SECRETARY RESIGNED

View Document

13/02/9813 February 1998 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