Advanced company searchLink opens in new window

BBQ BOSS FAREHAM LTD.

Company number 12098969

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 Jan 2024 AD01 Registered office address changed from 5a the Gardens Broadcut Fareham Hampshire PO16 8SS United Kingdom to 22 Willow Herb Close Locks Heath Southampton Hampshire SO31 6XB on 12 January 2024
15 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2023 TM01 Termination of appointment of Joshua Jay Wheeler as a director on 29 January 2023
19 Jan 2023 TM01 Termination of appointment of Chrsitine Louise Taylor as a director on 10 January 2023
19 Jan 2023 PSC07 Cessation of Christine Louise Taylor as a person with significant control on 10 October 2022
12 Sep 2022 CS01 Confirmation statement made on 10 July 2022 with updates
15 Feb 2022 PSC04 Change of details for a person with significant control
15 Feb 2022 PSC04 Change of details for Mr Malcolm Edward Thomas Goble as a person with significant control on 15 February 2022
15 Feb 2022 PSC04 Change of details for Mrs Christine Louise Taylor as a person with significant control on 15 February 2022
15 Feb 2022 CH01 Director's details changed for Mrs Chrsitine Louise Taylor on 15 February 2022
15 Feb 2022 CH01 Director's details changed for Mr Malcolm Edward Thomas Goble on 15 February 2022
15 Feb 2022 CH01 Director's details changed for Mr Joshua Jay Wheeler on 15 February 2022
15 Feb 2022 AD01 Registered office address changed from 141a West Street Fareham Hampshire PO16 0DU England to 5a the Gardens Broadcut Fareham Hampshire PO16 8SS on 15 February 2022
07 Oct 2021 PSC01 Notification of Christine Louise Taylor as a person with significant control on 7 October 2021
16 Sep 2021 MR01 Registration of charge 120989690001, created on 10 September 2021
26 Aug 2021 AA Total exemption full accounts made up to 31 July 2021
03 Aug 2021 CS01 Confirmation statement made on 10 July 2021 with updates
26 May 2021 CH01 Director's details changed for Mrs Christine Louise Taylor-Goble on 1 May 2021
15 Apr 2021 PSC01 Notification of Malcolm Edwards Thomas Goble as a person with significant control on 11 July 2019
24 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
01 Dec 2020 SH01 Statement of capital following an allotment of shares on 1 December 2020
  • GBP 103
06 Oct 2020 CERTNM Company name changed the smoking bull LTD\certificate issued on 06/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-06
30 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
03 Mar 2020 AP01 Appointment of Mr Joshua Jay Wheeler as a director on 3 March 2020