SANDFORTH BOHEMIANS (1993) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Micro company accounts made up to 2024-08-31

View Document

15/05/2515 May 2025 Confirmation statement made on 2024-08-14 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

14/05/2414 May 2024 Micro company accounts made up to 2023-08-31

View Document

26/01/2426 January 2024 Termination of appointment of Colin David Wood as a director on 2024-01-23

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

16/05/2316 May 2023 Micro company accounts made up to 2022-08-31

View Document

30/12/2230 December 2022 Registered office address changed from The Pavillion Sandforth Court Queens Drive Liverpool L13 0DQ to Platt & Fishwick 47 King Street Wigan Greater Manchester WN1 1DB on 2022-12-30

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/05/2210 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/08/2016 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

17/05/2017 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/08/184 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

16/05/1816 May 2018 NOTIFICATION OF PSC STATEMENT ON 16/03/2018

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

16/03/1816 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/03/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

13/05/1713 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR. ROBERT NEIL THOMPSON

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE OMARA

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

12/05/1612 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/08/1529 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

21/05/1521 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

18/11/1418 November 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/13

View Document

22/09/1422 September 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

01/09/141 September 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/08/1311 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS DOREEN PATRICIA HOUNSLEA / 22/04/2013

View Document

11/08/1311 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN BROWN / 22/04/2013

View Document

11/08/1311 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS DOREEN PATRICIA HOUNSLEA / 22/04/2013

View Document

11/08/1311 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

11/08/1311 August 2013 SAIL ADDRESS CHANGED FROM: C/O D.P.HOUNSLEA 8 PLYMOUTH GROVE STANDISH WIGAN LANCASHIRE WN6 0AL UNITED KINGDOM

View Document

22/05/1322 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

18/08/1218 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

15/02/1215 February 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

15/08/1115 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

21/06/1121 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

10/08/1010 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND UNSWORTH / 03/08/2010

View Document

10/08/1010 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 SAIL ADDRESS CREATED

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA PATRICIA THOMPSON / 03/08/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN OMARA / 03/08/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID WOOD / 03/08/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN BROWN / 03/08/2010

View Document

27/07/1027 July 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

29/08/0929 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

29/08/0929 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DOREEN HOUNSLEA / 19/05/2009

View Document

18/06/0918 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

17/10/0817 October 2008 RETURN MADE UP TO 03/08/08; NO CHANGE OF MEMBERS

View Document

09/07/089 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

02/11/072 November 2007 RETURN MADE UP TO 03/08/07; NO CHANGE OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 03/08/05; NO CHANGE OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 03/08/04; NO CHANGE OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

07/09/037 September 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 03/08/02; NO CHANGE OF MEMBERS

View Document

13/02/0213 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 RETURN MADE UP TO 03/08/01; NO CHANGE OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 RETURN MADE UP TO 03/08/97; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

21/10/9621 October 1996 RETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

03/11/953 November 1995 £ NC 29000/32175 04/12/94

View Document

15/09/9515 September 1995 SH AG 04/12/94

View Document

14/09/9514 September 1995 RETURN MADE UP TO 03/08/95; CHANGE OF MEMBERS

View Document

24/08/9524 August 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

05/11/945 November 1994 NC INC ALREADY ADJUSTED 14/12/93

View Document

05/11/945 November 1994 NC INC ALREADY ADJUSTED 14/12/93

View Document

01/08/941 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/08/941 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/941 August 1994 RETURN MADE UP TO 03/08/94; FULL LIST OF MEMBERS

View Document

27/06/9427 June 1994 £ NC 100/29000 14/12/

View Document

13/05/9413 May 1994 REGISTERED OFFICE CHANGED ON 13/05/94 FROM: 43 KENDAL PARK LEYFIELD ROAD WEST DERBY LIVERPOOL L12 9LS

View Document

28/03/9428 March 1994 COMPANY NAME CHANGED BOBILET PROPERTIES LIMITED CERTIFICATE ISSUED ON 29/03/94

View Document

24/03/9424 March 1994 NEW DIRECTOR APPOINTED

View Document

24/03/9424 March 1994 NEW DIRECTOR APPOINTED

View Document

24/03/9424 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 REGISTERED OFFICE CHANGED ON 08/09/93 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

08/09/938 September 1993 ALTER MEM AND ARTS 12/08/93

View Document

08/09/938 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/933 August 1993 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