London
SE1 1JA
Director Name | Mr Stephen James Cox |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2020(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Borough High Street London SE1 1JA |
Secretary Name | Stephen James Cox |
---|---|
Status | Current |
Appointed | 07 July 2020(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 201 Borough High Street London SE1 1JA |
Director Name | Rebecca Louise Thorpe |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2022(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 201 Borough High Street London SE1 1JA |
Director Name | Bryony Jane Livingstone |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(same day as company formation) |
Role | Compliance |
Correspondence Address | 39 The Chase London SW4 0NP |
Secretary Name | Nicolete Mimi Fleur Hobart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 2003) |
Role | Company Director |
Correspondence Address | 40 Earlsfield Road London SW18 3DN |
Director Name | Keith Douglas Clifford |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 May 2001(1 year, 9 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5a Portman Mansions Chiltern Street London W1U 5AH |
Director Name | Valerie Helena Thomas |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2003) |
Role | Deputy Managing |
Country of Residence | United Kingdom |
Correspondence Address | Sholand Woodhill Road Sandon Essex CM2 7SE |
Director Name | Robert Purdy Wilkinson |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(4 years after company formation) |
Appointment Duration | 2 years (resigned 01 August 2005) |
Role | Retired |
Correspondence Address | Pipers End Bessels Green Road Sevenoaks Kent TN13 2PS |
Secretary Name | James Laird Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2005) |
Role | Regulatory Consultant |
Correspondence Address | 5 Harlesden Road St. Albans Hertfordshire AL1 4LE |
Director Name | Caroline Elizabeth Gibbs |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(6 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 October 2012) |
Role | Regulatory Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Goodrich Road London SE22 9EQ |
Director Name | Mr Philip Michael Marcell |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(6 years after company formation) |
Appointment Duration | 5 months (resigned 02 January 2006) |
Role | Non Exec Director |
Correspondence Address | Weavers End Church Lane Haslemere Surrey GU27 2BJ |
Secretary Name | Benjamin James Blackett Ord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(6 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 07 July 2020) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 82 Blackfriars Road London SE1 8HA |
Director Name | John Mark Whitlock |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 September 2012) |
Role | Special Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 38 Ashchurch Grove London W12 9BU |
Director Name | Nicholas Rupert Zelenka Martin |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(10 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Dents Road London SW11 6JA |
Director Name | Mrs Rachel Emma Aldridge |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2012(13 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 06 October 2020) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Camden Park Road London NW1 9AX |
Director Name | Rebecca Louise Thorpe |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2014(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2016) |
Role | Business Consultant |
Country of Residence | Singapore |
Correspondence Address | 9 Bonhill Street London EC2A 4DJ |
Director Name | Fiona Clare Richardson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 September 2018) |
Role | Technical Officer |
Country of Residence | United Kingdom |
Correspondence Address | 82 Blackfriars Road Blackfriars Road London SE1 8HA |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Website | www.bovill.com/ |
---|---|
Telephone | 020 76208440 |
Telephone region | London |
Registered Address | 201 Borough High Street London SE1 1JA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2k at £1 | Bovill Holdings Limited 99.95% Ordinary |
---|---|
1 at £1 | Bovill Holdings Limited 0.05% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,255,564 |
Cash | £865,387 |
Current Liabilities | £805,525 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
13 July 2023 | Delivered on: 17 July 2023 Persons entitled: 4SYTE Limited Classification: A registered charge Particulars: All monies due or to become due from the company to the chargee under the termsof the aforementionedinstrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
15 June 2022 | Delivered on: 23 June 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
29 July 2013 | Delivered on: 2 August 2013 Satisfied on: 27 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
11 March 2024 | Previous accounting period extended from 31 October 2023 to 31 December 2023 (1 page) |
---|---|
28 February 2024 | Satisfaction of charge 038151340002 in full (1 page) |
9 August 2023 | Full accounts made up to 31 October 2022 (25 pages) |
4 August 2023 | Change of details for Bovill Holdings Limited as a person with significant control on 4 August 2023 (2 pages) |
4 August 2023 | Registered office address changed from 82 Blackfriars Road London SE1 8HA England to 201 Borough High Street London SE1 1JA on 4 August 2023 (1 page) |
31 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
19 July 2023 | Director's details changed for Rebecca Louise Thorpe on 3 July 2023 (2 pages) |
17 July 2023 | Registration of charge 038151340003, created on 13 July 2023 (35 pages) |
2 August 2022 | Full accounts made up to 31 October 2021 (26 pages) |
20 July 2022 | Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE (1 page) |
20 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
15 July 2022 | Appointment of Rebecca Louise Thorpe as a director on 6 July 2022 (2 pages) |
23 June 2022 | Registration of charge 038151340002, created on 15 June 2022 (16 pages) |
6 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2021 | Full accounts made up to 31 October 2020 (25 pages) |
26 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
9 October 2020 | Termination of appointment of Rachel Emma Aldridge as a director on 6 October 2020 (1 page) |
8 October 2020 | Full accounts made up to 31 October 2019 (24 pages) |
3 August 2020 | Confirmation statement made on 19 July 2020 with updates (5 pages) |
10 July 2020 | Appointment of Mr Stephen James Cox as a director on 7 July 2020 (2 pages) |
10 July 2020 | Appointment of Stephen James Cox as a secretary on 7 July 2020 (2 pages) |
10 July 2020 | Termination of appointment of Benjamin James Blackett Ord as a secretary on 7 July 2020 (1 page) |
5 March 2020 | Change of share class name or designation (2 pages) |
5 March 2020 | Resolutions
|
21 November 2019 | Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
21 November 2019 | Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
20 November 2019 | Registered office address changed from 82 Blackfriars Road Blackfriars Road London SE1 8HA England to 82 Blackfriars Road London SE1 8HA on 20 November 2019 (1 page) |
6 August 2019 | Full accounts made up to 31 October 2018 (25 pages) |
5 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
3 May 2019 | Change of details for Bovill Holdings Limited as a person with significant control on 31 December 2018 (2 pages) |
18 September 2018 | Termination of appointment of Fiona Clare Richardson as a director on 14 September 2018 (1 page) |
2 August 2018 | Accounts for a small company made up to 31 October 2017 (22 pages) |
19 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
19 July 2017 | Registered office address changed from 9 Bonhill Street London EC2A 4DJ to 82 Blackfriars Road Blackfriars Road London SE1 8HA on 19 July 2017 (1 page) |
19 July 2017 | Registered office address changed from 9 Bonhill Street London EC2A 4DJ to 82 Blackfriars Road Blackfriars Road London SE1 8HA on 19 July 2017 (1 page) |
11 April 2017 | Accounts for a small company made up to 31 October 2016 (19 pages) |
11 April 2017 | Accounts for a small company made up to 31 October 2016 (19 pages) |
20 September 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
19 April 2016 | Accounts for a small company made up to 31 October 2015 (5 pages) |
19 April 2016 | Accounts for a small company made up to 31 October 2015 (5 pages) |
8 February 2016 | Termination of appointment of Rebecca Louise Thorpe as a director on 1 January 2016 (1 page) |
8 February 2016 | Termination of appointment of Rebecca Louise Thorpe as a director on 1 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Nicholas Rupert Zelenka Martin as a director on 1 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of Nicholas Rupert Zelenka Martin as a director on 1 January 2016 (2 pages) |
19 January 2016 | Director's details changed for Rebecca Louise Thorpe on 15 December 2015 (3 pages) |
19 January 2016 | Director's details changed for Rebecca Louise Thorpe on 15 December 2015 (3 pages) |
27 August 2015 | Auditor's resignation (1 page) |
27 August 2015 | Auditor's resignation (1 page) |
11 August 2015 | Director's details changed for Benjamin James Blackett Ord on 24 July 2015 (2 pages) |
11 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Director's details changed for Benjamin James Blackett Ord on 24 July 2015 (2 pages) |
10 August 2015 | Secretary's details changed for Benjamin James Blackett Ord on 1 May 2015 (1 page) |
10 August 2015 | Secretary's details changed for Benjamin James Blackett Ord on 1 May 2015 (1 page) |
10 August 2015 | Secretary's details changed for Benjamin James Blackett Ord on 1 May 2015 (1 page) |
16 June 2015 | Accounts for a small company made up to 31 October 2014 (5 pages) |
16 June 2015 | Accounts for a small company made up to 31 October 2014 (5 pages) |
27 May 2015 | Satisfaction of charge 038151340001 in full (1 page) |
27 May 2015 | Satisfaction of charge 038151340001 in full (1 page) |
13 May 2015 | Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ to 9 Bonhill Street London EC2A 4DJ on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ to 9 Bonhill Street London EC2A 4DJ on 13 May 2015 (1 page) |
14 April 2015 | Resolutions
|
14 April 2015 | Change of share class name or designation (2 pages) |
14 April 2015 | Change of share class name or designation (2 pages) |
27 March 2015 | Appointment of Fiona Clare Richardson as a director on 1 March 2015 (3 pages) |
27 March 2015 | Appointment of Fiona Clare Richardson as a director on 1 March 2015 (3 pages) |
27 March 2015 | Appointment of Fiona Clare Richardson as a director on 1 March 2015 (3 pages) |
29 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
23 July 2014 | Accounts for a small company made up to 31 October 2013 (5 pages) |
23 July 2014 | Accounts for a small company made up to 31 October 2013 (5 pages) |
19 March 2014 | Appointment of Rebecca Louise Thorpe as a director (3 pages) |
19 March 2014 | Appointment of Rebecca Louise Thorpe as a director (3 pages) |
2 August 2013 | Registration of charge 038151340001 (26 pages) |
2 August 2013 | Registration of charge 038151340001 (26 pages) |
31 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
19 February 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
19 February 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
12 November 2012 | Termination of appointment of John Whitlock as a director (2 pages) |
12 November 2012 | Appointment of Rachel Emma Aldridge as a director (3 pages) |
12 November 2012 | Termination of appointment of Caroline Gibbs as a director (2 pages) |
12 November 2012 | Appointment of Rachel Emma Aldridge as a director (3 pages) |
12 November 2012 | Termination of appointment of Caroline Gibbs as a director (2 pages) |
12 November 2012 | Termination of appointment of John Whitlock as a director (2 pages) |
12 November 2012 | Appointment of Nicholas Rupert Zelenka Martin as a director (3 pages) |
12 November 2012 | Appointment of Nicholas Rupert Zelenka Martin as a director (3 pages) |
31 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
30 April 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
19 August 2011 | Director's details changed for Caroline Elizabeth Gibbs on 19 July 2011 (2 pages) |
19 August 2011 | Director's details changed for John Mark Whitlock on 19 July 2011 (2 pages) |
19 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (7 pages) |
19 August 2011 | Director's details changed for John Mark Whitlock on 19 July 2011 (2 pages) |
19 August 2011 | Director's details changed for Benjamin James Blackett Ord on 19 July 2011 (2 pages) |
19 August 2011 | Director's details changed for Benjamin James Blackett Ord on 19 July 2011 (2 pages) |
19 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (7 pages) |
19 August 2011 | Director's details changed for Caroline Elizabeth Gibbs on 19 July 2011 (2 pages) |
6 June 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
6 June 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
20 September 2010 | Statement of capital following an allotment of shares on 19 August 2010
|
20 September 2010 | Resolutions
|
20 September 2010 | Statement of capital following an allotment of shares on 19 August 2010
|
20 September 2010 | Resolutions
|
29 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (16 pages) |
29 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (16 pages) |
5 July 2010 | Termination of appointment of Nicholas Zelenka Martin as a director (2 pages) |
5 July 2010 | Termination of appointment of Nicholas Zelenka Martin as a director (2 pages) |
19 March 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
19 March 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
16 February 2010 | Appointment of Nicholas Rupert Zelenka Martin as a director (3 pages) |
16 February 2010 | Appointment of Nicholas Rupert Zelenka Martin as a director (3 pages) |
5 August 2009 | Return made up to 20/07/09; full list of members (6 pages) |
5 August 2009 | Return made up to 20/07/09; full list of members (6 pages) |
12 March 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
12 March 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
29 July 2008 | Return made up to 20/07/08; full list of members (5 pages) |
29 July 2008 | Return made up to 20/07/08; full list of members (5 pages) |
24 January 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
24 January 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
24 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
15 August 2007 | Return made up to 20/07/07; full list of members (6 pages) |
15 August 2007 | Return made up to 20/07/07; full list of members (6 pages) |
7 February 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
7 February 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
16 August 2006 | Return made up to 28/07/06; full list of members (6 pages) |
16 August 2006 | Return made up to 28/07/06; full list of members (6 pages) |
21 February 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
21 February 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Resolutions
|
8 February 2006 | Resolutions
|
8 February 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Resolutions
|
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Resolutions
|
15 December 2005 | New secretary appointed (1 page) |
15 December 2005 | New secretary appointed (1 page) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | Secretary resigned (1 page) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | Director resigned (1 page) |
5 August 2005 | Return made up to 28/07/05; full list of members (5 pages) |
5 August 2005 | Return made up to 28/07/05; full list of members (5 pages) |
22 February 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
22 February 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
3 August 2004 | Return made up to 28/07/04; full list of members (5 pages) |
3 August 2004 | Return made up to 28/07/04; full list of members (5 pages) |
2 April 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
2 April 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
21 November 2003 | Secretary resigned (1 page) |
21 November 2003 | New secretary appointed (2 pages) |
21 November 2003 | New secretary appointed (2 pages) |
21 November 2003 | Secretary resigned (1 page) |
12 September 2003 | New director appointed (1 page) |
12 September 2003 | New director appointed (1 page) |
24 July 2003 | Return made up to 28/07/03; full list of members (5 pages) |
24 July 2003 | Return made up to 28/07/03; full list of members (5 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
14 February 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
14 February 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
2 August 2002 | Return made up to 28/07/02; full list of members (5 pages) |
2 August 2002 | Return made up to 28/07/02; full list of members (5 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
2 January 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
2 January 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
20 December 2001 | Ad 01/08/01--------- £ si 998@1=998 £ ic 1002/2000 (3 pages) |
20 December 2001 | Ad 01/08/01--------- £ si 998@1=998 £ ic 1002/2000 (3 pages) |
10 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
10 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
12 December 2000 | Accounts for a small company made up to 31 October 2000 (6 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Secretary resigned (1 page) |
12 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | Secretary resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | Accounts for a small company made up to 31 October 2000 (6 pages) |
8 December 2000 | Company name changed bovill gunn LIMITED\certificate issued on 11/12/00 (2 pages) |
8 December 2000 | Company name changed bovill gunn LIMITED\certificate issued on 11/12/00 (2 pages) |
27 October 2000 | Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page) |
27 October 2000 | Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page) |
10 August 2000 | Return made up to 28/07/00; full list of members (7 pages) |
10 August 2000 | Return made up to 28/07/00; full list of members (7 pages) |
12 November 1999 | Registered office changed on 12/11/99 from: taylor willcocks 7 old town london SW4 0JT (1 page) |
12 November 1999 | Registered office changed on 12/11/99 from: taylor willcocks 7 old town london SW4 0JT (1 page) |
14 October 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
14 October 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
3 September 1999 | Ad 16/08/99--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
3 September 1999 | Ad 16/08/99--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
16 August 1999 | New secretary appointed;new director appointed (2 pages) |
16 August 1999 | New secretary appointed;new director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Secretary resigned (1 page) |
28 July 1999 | Incorporation (10 pages) |
28 July 1999 | Incorporation (10 pages) |