- Company Overview for BOBEN & CO. LIMITED (09621403)
- Filing history for BOBEN & CO. LIMITED (09621403)
- People for BOBEN & CO. LIMITED (09621403)
- More for BOBEN & CO. LIMITED (09621403)
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
|
|
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
|
|
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
|
|
01 May 2020 | SH01 |
Statement of capital following an allotment of shares on 27 March 2020
|
|
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 |