Advanced company searchLink opens in new window

BOGH LIMITED

Company number 05801655

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)
25 Mar 2024 AD01 Registered office address changed from Unit 3a Rossett Business Village Rossett Wrexham LL12 0AY United Kingdom to Garden Lodge Stretton Old Hall Stretton Malpas SY14 7JA on 25 March 2024
18 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
06 Jun 2023 CS01 Confirmation statement made on 2 May 2023 with updates
29 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
10 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
28 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
12 Jun 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
11 Sep 2019 MR01 Registration of charge 058016550005, created on 2 September 2019
29 Aug 2019 MR01 Registration of charge 058016550004, created on 27 August 2019
16 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
15 May 2019 TM02 Termination of appointment of Barlows Secretarial Services Limited as a secretary on 18 September 2015
12 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
10 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
28 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
28 Jun 2017 PSC01 Notification of Kenneth Roscoe as a person with significant control on 6 April 2016
28 Jun 2017 CS01 Confirmation statement made on 2 May 2017 with updates
16 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
24 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 52,816
24 May 2016 AD01 Registered office address changed from 1a Rossett Business Village Rossett Wrexham LL12 0AY to Unit 3a Rossett Business Village Rossett Wrexham LL12 0AY on 24 May 2016
30 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
27 Nov 2015 MR01 Registration of charge 058016550003, created on 20 November 2015
18 Sep 2015 TM01 Termination of appointment of Richard Fildes as a director on 1 September 2015