Advanced company searchLink opens in new window

BOBEN & CO. LIMITED

Company number 09621403

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)
12 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
05 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
03 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
25 Nov 2022 CERTNM Company name changed boben construction LIMITED\certificate issued on 25/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-24
06 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
20 May 2022 AA Total exemption full accounts made up to 30 June 2021
09 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
08 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with updates
07 Jul 2020 PSC04 Change of details for Mr Ben Stephen Curley as a person with significant control on 1 July 2020
07 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 July 2020
  • GBP 184
11 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
08 Jun 2020 PSC04 Change of details for Mr Ben Stephen Curley as a person with significant control on 29 May 2020
05 Jun 2020 CH01 Director's details changed for Mr Ben Stephen Curley on 5 June 2020
05 Jun 2020 CH01 Director's details changed for Miss Bobbie Michelle Curley on 29 May 2020
01 May 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 May 2020 SH01 Statement of capital following an allotment of shares on 27 March 2020
  • GBP 85
01 May 2020 SH08 Change of share class name or designation
01 May 2020 SH02 Consolidation of shares on 27 March 2020
01 May 2020 SH10 Particulars of variation of rights attached to shares
30 Apr 2020 MA Memorandum and Articles of Association
11 Oct 2019 AA Micro company accounts made up to 30 June 2019
20 Aug 2019 AP01 Appointment of Wendy Curley as a director on 20 August 2019
20 Aug 2019 AP01 Appointment of Natasha Emily Boe as a director on 20 August 2019
20 Aug 2019 AP01 Appointment of Stephen James Curley as a director on 20 August 2019
16 Jul 2019 AD01 Registered office address changed from 30 Binley Road Coventry CV3 1JA England to The Robbins Building Albert Street Rugby Warwickshire CV21 2SD on 16 July 2019