Company NameBovill Limited
Company StatusActive
Company Number03815134
CategoryPrivate Limited Company
Incorporation Date28 July 1999(24 years, 9 months ago)
Previous NameBovill Gunn Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBenjamin James Blackett Ord
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1999(1 day after company formation)
Appointment Duration24 years, 9 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address201 Borough High Street
London
SE1 1JA
Director NameMr Stephen James Cox
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2020(20 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Borough High Street
London
SE1 1JA
Secretary NameStephen James Cox
StatusCurrent
Appointed07 July 2020(20 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address201 Borough High Street
London
SE1 1JA
Director NameRebecca Louise Thorpe
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2022(22 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address201 Borough High Street
London
SE1 1JA
Director NameBryony Jane Livingstone
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(same day as company formation)
RoleCompliance
Correspondence Address39 The Chase
London
SW4 0NP
Secretary NameNicolete Mimi Fleur Hobart
NationalityBritish
StatusResigned
Appointed30 November 2000(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2003)
RoleCompany Director
Correspondence Address40 Earlsfield Road
London
SW18 3DN
Director NameKeith Douglas Clifford
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed01 May 2001(1 year, 9 months after company formation)
Appointment Duration8 months (resigned 31 December 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5a Portman Mansions
Chiltern Street
London
W1U 5AH
Director NameValerie Helena Thomas
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2003)
RoleDeputy Managing
Country of ResidenceUnited Kingdom
Correspondence AddressSholand
Woodhill Road
Sandon
Essex
CM2 7SE
Director NameRobert Purdy Wilkinson
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(4 years after company formation)
Appointment Duration2 years (resigned 01 August 2005)
RoleRetired
Correspondence AddressPipers End
Bessels Green Road
Sevenoaks
Kent
TN13 2PS
Secretary NameJames Laird Pearson
NationalityBritish
StatusResigned
Appointed01 November 2003(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2005)
RoleRegulatory Consultant
Correspondence Address5 Harlesden Road
St. Albans
Hertfordshire
AL1 4LE
Director NameCaroline Elizabeth Gibbs
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(6 years after company formation)
Appointment Duration7 years, 2 months (resigned 22 October 2012)
RoleRegulatory Consultant
Country of ResidenceUnited Kingdom
Correspondence Address59 Goodrich Road
London
SE22 9EQ
Director NameMr Philip Michael Marcell
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(6 years after company formation)
Appointment Duration5 months (resigned 02 January 2006)
RoleNon Exec Director
Correspondence AddressWeavers End
Church Lane
Haslemere
Surrey
GU27 2BJ
Secretary NameBenjamin James Blackett Ord
NationalityBritish
StatusResigned
Appointed30 September 2005(6 years, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 07 July 2020)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address82 Blackfriars Road
London
SE1 8HA
Director NameJohn Mark Whitlock
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(6 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 2012)
RoleSpecial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address38 Ashchurch Grove
London
W12 9BU
Director NameNicholas Rupert Zelenka Martin
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(10 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Dents Road
London
SW11 6JA
Director NameMrs Rachel Emma Aldridge
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2012(13 years, 2 months after company formation)
Appointment Duration8 years (resigned 06 October 2020)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address39 Camden Park Road
London
NW1 9AX
Director NameRebecca Louise Thorpe
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(14 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2016)
RoleBusiness Consultant
Country of ResidenceSingapore
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Director NameFiona Clare Richardson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(15 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 September 2018)
RoleTechnical Officer
Country of ResidenceUnited Kingdom
Correspondence Address82 Blackfriars Road Blackfriars Road
London
SE1 8HA
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Contact

Websitewww.bovill.com/
Telephone020 76208440
Telephone regionLondon

Location

Registered Address201 Borough High Street
London
SE1 1JA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2k at £1Bovill Holdings Limited
99.95%
Ordinary
1 at £1Bovill Holdings Limited
0.05%
Ordinary A

Financials

Year2014
Net Worth£1,255,564
Cash£865,387
Current Liabilities£805,525

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (3 months from now)

Charges

13 July 2023Delivered 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 2022Delivered 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 2013Delivered 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

Filing History

11 March 2024Previous accounting period extended from 31 October 2023 to 31 December 2023 (1 page)
28 February 2024Satisfaction of charge 038151340002 in full (1 page)
9 August 2023Full accounts made up to 31 October 2022 (25 pages)
4 August 2023Change of details for Bovill Holdings Limited as a person with significant control on 4 August 2023 (2 pages)
4 August 2023Registered 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 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
19 July 2023Director's details changed for Rebecca Louise Thorpe on 3 July 2023 (2 pages)
17 July 2023Registration of charge 038151340003, created on 13 July 2023 (35 pages)
2 August 2022Full accounts made up to 31 October 2021 (26 pages)
20 July 2022Register 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 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
15 July 2022Appointment of Rebecca Louise Thorpe as a director on 6 July 2022 (2 pages)
23 June 2022Registration of charge 038151340002, created on 15 June 2022 (16 pages)
6 October 2021Compulsory strike-off action has been discontinued (1 page)
29 September 2021Full accounts made up to 31 October 2020 (25 pages)
26 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
9 October 2020Termination of appointment of Rachel Emma Aldridge as a director on 6 October 2020 (1 page)
8 October 2020Full accounts made up to 31 October 2019 (24 pages)
3 August 2020Confirmation statement made on 19 July 2020 with updates (5 pages)
10 July 2020Appointment of Mr Stephen James Cox as a director on 7 July 2020 (2 pages)
10 July 2020Appointment of Stephen James Cox as a secretary on 7 July 2020 (2 pages)
10 July 2020Termination of appointment of Benjamin James Blackett Ord as a secretary on 7 July 2020 (1 page)
5 March 2020Change of share class name or designation (2 pages)
5 March 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
21 November 2019Register 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 2019Register(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 2019Registered 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 2019Full accounts made up to 31 October 2018 (25 pages)
5 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
3 May 2019Change of details for Bovill Holdings Limited as a person with significant control on 31 December 2018 (2 pages)
18 September 2018Termination of appointment of Fiona Clare Richardson as a director on 14 September 2018 (1 page)
2 August 2018Accounts for a small company made up to 31 October 2017 (22 pages)
19 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
27 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
19 July 2017Registered 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 2017Registered 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 2017Accounts for a small company made up to 31 October 2016 (19 pages)
11 April 2017Accounts for a small company made up to 31 October 2016 (19 pages)
20 September 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
19 April 2016Accounts for a small company made up to 31 October 2015 (5 pages)
19 April 2016Accounts for a small company made up to 31 October 2015 (5 pages)
8 February 2016Termination of appointment of Rebecca Louise Thorpe as a director on 1 January 2016 (1 page)
8 February 2016Termination of appointment of Rebecca Louise Thorpe as a director on 1 January 2016 (1 page)
22 January 2016Termination of appointment of Nicholas Rupert Zelenka Martin as a director on 1 January 2016 (2 pages)
22 January 2016Termination of appointment of Nicholas Rupert Zelenka Martin as a director on 1 January 2016 (2 pages)
19 January 2016Director's details changed for Rebecca Louise Thorpe on 15 December 2015 (3 pages)
19 January 2016Director's details changed for Rebecca Louise Thorpe on 15 December 2015 (3 pages)
27 August 2015Auditor's resignation (1 page)
27 August 2015Auditor's resignation (1 page)
11 August 2015Director's details changed for Benjamin James Blackett Ord on 24 July 2015 (2 pages)
11 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2,001
(7 pages)
11 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2,001
(7 pages)
11 August 2015Director's details changed for Benjamin James Blackett Ord on 24 July 2015 (2 pages)
10 August 2015Secretary's details changed for Benjamin James Blackett Ord on 1 May 2015 (1 page)
10 August 2015Secretary's details changed for Benjamin James Blackett Ord on 1 May 2015 (1 page)
10 August 2015Secretary's details changed for Benjamin James Blackett Ord on 1 May 2015 (1 page)
16 June 2015Accounts for a small company made up to 31 October 2014 (5 pages)
16 June 2015Accounts for a small company made up to 31 October 2014 (5 pages)
27 May 2015Satisfaction of charge 038151340001 in full (1 page)
27 May 2015Satisfaction of charge 038151340001 in full (1 page)
13 May 2015Registered 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 2015Registered 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 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 April 2015Change of share class name or designation (2 pages)
14 April 2015Change of share class name or designation (2 pages)
27 March 2015Appointment of Fiona Clare Richardson as a director on 1 March 2015 (3 pages)
27 March 2015Appointment of Fiona Clare Richardson as a director on 1 March 2015 (3 pages)
27 March 2015Appointment of Fiona Clare Richardson as a director on 1 March 2015 (3 pages)
29 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2,001
(8 pages)
29 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2,001
(8 pages)
23 July 2014Accounts for a small company made up to 31 October 2013 (5 pages)
23 July 2014Accounts for a small company made up to 31 October 2013 (5 pages)
19 March 2014Appointment of Rebecca Louise Thorpe as a director (3 pages)
19 March 2014Appointment of Rebecca Louise Thorpe as a director (3 pages)
2 August 2013Registration of charge 038151340001 (26 pages)
2 August 2013Registration of charge 038151340001 (26 pages)
31 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 2,001
(7 pages)
31 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 2,001
(7 pages)
19 February 2013Accounts for a small company made up to 31 October 2012 (6 pages)
19 February 2013Accounts for a small company made up to 31 October 2012 (6 pages)
12 November 2012Termination of appointment of John Whitlock as a director (2 pages)
12 November 2012Appointment of Rachel Emma Aldridge as a director (3 pages)
12 November 2012Termination of appointment of Caroline Gibbs as a director (2 pages)
12 November 2012Appointment of Rachel Emma Aldridge as a director (3 pages)
12 November 2012Termination of appointment of Caroline Gibbs as a director (2 pages)
12 November 2012Termination of appointment of John Whitlock as a director (2 pages)
12 November 2012Appointment of Nicholas Rupert Zelenka Martin as a director (3 pages)
12 November 2012Appointment of Nicholas Rupert Zelenka Martin as a director (3 pages)
31 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
31 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
30 April 2012Accounts for a small company made up to 31 October 2011 (6 pages)
30 April 2012Accounts for a small company made up to 31 October 2011 (6 pages)
19 August 2011Director's details changed for Caroline Elizabeth Gibbs on 19 July 2011 (2 pages)
19 August 2011Director's details changed for John Mark Whitlock on 19 July 2011 (2 pages)
19 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (7 pages)
19 August 2011Director's details changed for John Mark Whitlock on 19 July 2011 (2 pages)
19 August 2011Director's details changed for Benjamin James Blackett Ord on 19 July 2011 (2 pages)
19 August 2011Director's details changed for Benjamin James Blackett Ord on 19 July 2011 (2 pages)
19 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (7 pages)
19 August 2011Director's details changed for Caroline Elizabeth Gibbs on 19 July 2011 (2 pages)
6 June 2011Accounts for a small company made up to 31 October 2010 (6 pages)
6 June 2011Accounts for a small company made up to 31 October 2010 (6 pages)
20 September 2010Statement of capital following an allotment of shares on 19 August 2010
  • GBP 2,001.00
(4 pages)
20 September 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(21 pages)
20 September 2010Statement of capital following an allotment of shares on 19 August 2010
  • GBP 2,001.00
(4 pages)
20 September 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(21 pages)
29 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (16 pages)
29 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (16 pages)
5 July 2010Termination of appointment of Nicholas Zelenka Martin as a director (2 pages)
5 July 2010Termination of appointment of Nicholas Zelenka Martin as a director (2 pages)
19 March 2010Accounts for a small company made up to 31 October 2009 (6 pages)
19 March 2010Accounts for a small company made up to 31 October 2009 (6 pages)
16 February 2010Appointment of Nicholas Rupert Zelenka Martin as a director (3 pages)
16 February 2010Appointment of Nicholas Rupert Zelenka Martin as a director (3 pages)
5 August 2009Return made up to 20/07/09; full list of members (6 pages)
5 August 2009Return made up to 20/07/09; full list of members (6 pages)
12 March 2009Accounts for a small company made up to 31 October 2008 (6 pages)
12 March 2009Accounts for a small company made up to 31 October 2008 (6 pages)
29 July 2008Return made up to 20/07/08; full list of members (5 pages)
29 July 2008Return made up to 20/07/08; full list of members (5 pages)
24 January 2008Accounts for a small company made up to 31 October 2007 (6 pages)
24 January 2008Accounts for a small company made up to 31 October 2007 (6 pages)
24 January 2008Director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
15 August 2007Return made up to 20/07/07; full list of members (6 pages)
15 August 2007Return made up to 20/07/07; full list of members (6 pages)
7 February 2007Accounts for a small company made up to 31 October 2006 (6 pages)
7 February 2007Accounts for a small company made up to 31 October 2006 (6 pages)
16 August 2006Return made up to 28/07/06; full list of members (6 pages)
16 August 2006Return made up to 28/07/06; full list of members (6 pages)
21 February 2006Accounts for a small company made up to 31 October 2005 (6 pages)
21 February 2006Accounts for a small company made up to 31 October 2005 (6 pages)
8 February 2006Director resigned (1 page)
8 February 2006Resolutions
  • RES13 ‐ New appointment 02/01/06
(1 page)
8 February 2006Resolutions
  • RES13 ‐ New appointment 02/01/06
(1 page)
8 February 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Resolutions
  • RES13 ‐ Resignation of director 02/01/06
(1 page)
25 January 2006Director resigned (1 page)
25 January 2006Resolutions
  • RES13 ‐ Resignation of director 02/01/06
(1 page)
15 December 2005New secretary appointed (1 page)
15 December 2005New secretary appointed (1 page)
15 December 2005New director appointed (2 pages)
15 December 2005Secretary resigned (1 page)
15 December 2005New director appointed (2 pages)
15 December 2005Secretary resigned (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005Director resigned (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005Director resigned (1 page)
5 August 2005Return made up to 28/07/05; full list of members (5 pages)
5 August 2005Return made up to 28/07/05; full list of members (5 pages)
22 February 2005Accounts for a small company made up to 31 October 2004 (6 pages)
22 February 2005Accounts for a small company made up to 31 October 2004 (6 pages)
3 August 2004Return made up to 28/07/04; full list of members (5 pages)
3 August 2004Return made up to 28/07/04; full list of members (5 pages)
2 April 2004Accounts for a small company made up to 31 October 2003 (6 pages)
2 April 2004Accounts for a small company made up to 31 October 2003 (6 pages)
21 November 2003Secretary resigned (1 page)
21 November 2003New secretary appointed (2 pages)
21 November 2003New secretary appointed (2 pages)
21 November 2003Secretary resigned (1 page)
12 September 2003New director appointed (1 page)
12 September 2003New director appointed (1 page)
24 July 2003Return made up to 28/07/03; full list of members (5 pages)
24 July 2003Return made up to 28/07/03; full list of members (5 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
14 February 2003Accounts for a small company made up to 31 October 2002 (6 pages)
14 February 2003Accounts for a small company made up to 31 October 2002 (6 pages)
2 August 2002Return made up to 28/07/02; full list of members (5 pages)
2 August 2002Return made up to 28/07/02; full list of members (5 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
2 January 2002Accounts for a small company made up to 31 October 2001 (6 pages)
2 January 2002Accounts for a small company made up to 31 October 2001 (6 pages)
20 December 2001Ad 01/08/01--------- £ si 998@1=998 £ ic 1002/2000 (3 pages)
20 December 2001Ad 01/08/01--------- £ si 998@1=998 £ ic 1002/2000 (3 pages)
10 August 2001Return made up to 28/07/01; full list of members (6 pages)
10 August 2001Return made up to 28/07/01; full list of members (6 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
12 December 2000Accounts for a small company made up to 31 October 2000 (6 pages)
12 December 2000Director resigned (1 page)
12 December 2000Secretary resigned (1 page)
12 December 2000New secretary appointed (2 pages)
12 December 2000Secretary resigned (1 page)
12 December 2000Director resigned (1 page)
12 December 2000New secretary appointed (2 pages)
12 December 2000Accounts for a small company made up to 31 October 2000 (6 pages)
8 December 2000Company name changed bovill gunn LIMITED\certificate issued on 11/12/00 (2 pages)
8 December 2000Company name changed bovill gunn LIMITED\certificate issued on 11/12/00 (2 pages)
27 October 2000Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page)
27 October 2000Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page)
10 August 2000Return made up to 28/07/00; full list of members (7 pages)
10 August 2000Return made up to 28/07/00; full list of members (7 pages)
12 November 1999Registered office changed on 12/11/99 from: taylor willcocks 7 old town london SW4 0JT (1 page)
12 November 1999Registered office changed on 12/11/99 from: taylor willcocks 7 old town london SW4 0JT (1 page)
14 October 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
14 October 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
3 September 1999Ad 16/08/99--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
3 September 1999Ad 16/08/99--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
18 August 1999Registered office changed on 18/08/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
18 August 1999Registered office changed on 18/08/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
16 August 1999New secretary appointed;new director appointed (2 pages)
16 August 1999New secretary appointed;new director appointed (2 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999Secretary resigned (1 page)
28 July 1999Incorporation (10 pages)
28 July 1999Incorporation (10 pages)