Advanced company searchLink opens in new window

BO&CO LTD

Company number 11460365

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)
16 Dec 2023 AA Micro company accounts made up to 31 March 2023
03 Aug 2023 CS01 Confirmation statement made on 10 July 2023 with updates
03 Aug 2023 CH01 Director's details changed for Mrs Bo Sarah Allwood on 18 December 2022
03 Aug 2023 PSC04 Change of details for Mrs Bo Sarah Allwood as a person with significant control on 18 December 2022
14 Nov 2022 CH01 Director's details changed for Mrs Bo Sarah Allwood on 14 November 2022
14 Nov 2022 PSC04 Change of details for Mrs Bo Sarah Allwood as a person with significant control on 14 November 2022
14 Nov 2022 AD01 Registered office address changed from Thyme Cottage Long Reach West Horsley Surrey KT24 6LZ United Kingdom to The Long Barn Cobham Park Road Downside Cobham Surrey KT11 3NE on 14 November 2022
24 Oct 2022 AA Micro company accounts made up to 31 March 2022
17 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with updates
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
10 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with updates
14 Jul 2020 AA Micro company accounts made up to 31 March 2020
14 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with updates
14 Oct 2019 AA Micro company accounts made up to 31 March 2019
16 Sep 2019 AA01 Previous accounting period shortened from 31 July 2019 to 31 March 2019
13 Sep 2019 CH01 Director's details changed for Mrs Bo Sarah Allwood on 13 September 2019
13 Sep 2019 PSC04 Change of details for Mrs Bo Sarah Allwood as a person with significant control on 13 September 2019
04 Sep 2019 PSC04 Change of details for Miss Bo Sarah Allwood as a person with significant control on 29 August 2019
02 Sep 2019 PSC04 Change of details for Miss Bo Sarah Johnson as a person with significant control on 29 August 2019
29 Aug 2019 CH01 Director's details changed for Miss Bo Sarah Johnson on 29 August 2019
31 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
11 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-11
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted