Advanced company searchLink opens in new window

BOUGH & HARRISS LIMITED

Company number 08249308

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)
27 Jan 2021 CS01 Confirmation statement made on 11 October 2020 with no updates
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2020 TM02 Termination of appointment of Olivia Alexandra Walker as a secretary on 5 April 2020
05 Feb 2020 AA Audit exemption subsidiary accounts made up to 31 March 2019
03 Feb 2020 TM01 Termination of appointment of Geoffrey James Bicknell as a director on 20 January 2020
03 Feb 2020 AP01 Appointment of Mr Edward Melville Horatio Guest as a director on 20 January 2020
24 Jan 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
24 Jan 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
24 Jan 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
01 Nov 2019 MR01 Registration of charge 082493080003, created on 24 October 2019
29 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
30 Sep 2019 AP01 Appointment of Mr Geoffrey James Bicknell as a director on 5 September 2019
27 Sep 2019 TM01 Termination of appointment of Iain Fraser Ferguson as a director on 18 July 2019
17 Jun 2019 AP01 Appointment of Mr Timothy Brian Hassett as a director on 13 June 2019
14 Jun 2019 TM01 Termination of appointment of Kathryn Louise Herrick as a director on 30 May 2019
10 Apr 2019 AA Accounts for a small company made up to 31 October 2018
02 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Apr 2019 SH01 Statement of capital following an allotment of shares on 19 March 2019
  • GBP 111,075.5
01 Apr 2019 SH10 Particulars of variation of rights attached to shares
01 Apr 2019 SH08 Change of share class name or designation
20 Mar 2019 PSC07 Cessation of Patricia Harriss as a person with significant control on 19 March 2019
20 Mar 2019 PSC02 Notification of Digital Unlimited Group Ltd as a person with significant control on 19 March 2019
20 Mar 2019 PSC07 Cessation of Deborah Anne Bough as a person with significant control on 19 March 2019
20 Mar 2019 AA01 Current accounting period shortened from 31 October 2019 to 31 March 2019
20 Mar 2019 TM01 Termination of appointment of Patricia Harriss as a director on 19 March 2019