BOSA BUILDING CONTRACTS LIMITED

Company Documents

DateDescription
14/07/2114 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/07/2031 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/05/1924 May 2019 31/03/19 UNAUDITED ABRIDGED

View Document

10/04/1910 April 2019 CESSATION OF IAN DUNWELL AS A PSC

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/06/1813 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR IAN DUNWELL

View Document

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DUNWELL / 04/07/2017

View Document

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SNOW / 04/07/2017

View Document

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RENNER / 04/07/2017

View Document

29/08/1729 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

29/08/1729 August 2017 22/02/17 STATEMENT OF CAPITAL GBP 100

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN RENNER

View Document

17/07/1717 July 2017 CESSATION OF CHRISTOPHER JOHN LINGARD AS A PSC

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SNOW

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DUNWELL

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 17 SANDRINGHAM ROAD BROUGH NORTH HUMBERSIDE HU15 1UE ENGLAND

View Document

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

View Accounts

14/03/1714 March 2017 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR IAN DUNWELL

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LINGARD

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM 13-15 CHURCH HILL SOUTH CAVE BROUGH EAST YORKSHIRE HU15 2EU ENGLAND

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED MR STEVEN RENNER

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED MR RICHARD SNOW

View Document

23/02/1723 February 2017 COMPANY NAME CHANGED LINGARD (UK) LIMITED CERTIFICATE ISSUED ON 23/02/17

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

19/10/1619 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/16

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LINGARD / 13/10/2016

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LINGARD / 13/10/2016

View Document

22/02/1622 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

19/02/1619 February 2016 SAIL ADDRESS CREATED

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 18 HIGH STREET NORTH FERRIBY EAST YORKSHIRE HU14 3JP UNITED KINGDOM

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR GLENN AITKEN

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MR CHRISTOPHER JOHN LINGARD

View Document

06/02/166 February 2016 APPOINTMENT TERMINATED, DIRECTOR GLENN AITKEN

View Document

28/01/1628 January 2016 Annual accounts for year ending 28 Jan 2016

View Accounts

28/01/1528 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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