- Company Overview for BOGGLE LIMITED (05722763)
- Filing history for BOGGLE LIMITED (05722763)
- People for BOGGLE LIMITED (05722763)
- More for BOGGLE LIMITED (05722763)
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
|
|
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
|
|
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
|
|
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 |