Advanced company searchLink opens in new window

BOGGLE LIMITED

Company number 05722763

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 560,897
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 560,897
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 560,897
28 Mar 2014 AD03 Register(s) moved to registered inspection location
27 Mar 2014 CH01 Director's details changed for Mr John Calcutt Cowley on 30 September 2013
27 Mar 2014 AD02 Register inspection address has been changed
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
27 Mar 2013 TM01 Termination of appointment of Paul Scotney as a director
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Aug 2012 AD01 Registered office address changed from C/O Expamet Building Products Ltd Greatham Street Longhill Ind Est North Hartlepool Cleveland TS25 1PR United Kingdom on 2 August 2012
24 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for John Calcutt Cowley on 17 March 2010
10 Feb 2010 TM01 Termination of appointment of Andrew Burke as a director
06 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
26 Mar 2009 363a Return made up to 27/02/09; full list of members
26 Mar 2009 190 Location of debenture register
26 Mar 2009 287 Registered office changed on 26/03/2009 from c/o expamet building products LTD greatham street longhill industrial estate north hartlepool cleveland TS25 1PR united kingdom
26 Mar 2009 353 Location of register of members