Advanced company searchLink opens in new window

BOVILL LIMITED

Company number 03815134

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)
11 Mar 2024 AA01 Previous accounting period extended from 31 October 2023 to 31 December 2023
28 Feb 2024 MR04 Satisfaction of charge 038151340002 in full
09 Aug 2023 AA Full accounts made up to 31 October 2022
04 Aug 2023 PSC05 Change of details for Bovill Holdings Limited as a person with significant control on 4 August 2023
04 Aug 2023 AD01 Registered office address changed from 82 Blackfriars Road London SE1 8HA England to 201 Borough High Street London SE1 1JA on 4 August 2023
31 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
19 Jul 2023 CH01 Director's details changed for Rebecca Louise Thorpe on 3 July 2023
17 Jul 2023 MR01 Registration of charge 038151340003, created on 13 July 2023
02 Aug 2022 AA Full accounts made up to 31 October 2021
20 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
20 Jul 2022 AD02 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
15 Jul 2022 AP01 Appointment of Rebecca Louise Thorpe as a director on 6 July 2022
23 Jun 2022 MR01 Registration of charge 038151340002, created on 15 June 2022
06 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2021 AA Full accounts made up to 31 October 2020
26 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
09 Oct 2020 TM01 Termination of appointment of Rachel Emma Aldridge as a director on 6 October 2020
08 Oct 2020 AA Full accounts made up to 31 October 2019
03 Aug 2020 CS01 Confirmation statement made on 19 July 2020 with updates
10 Jul 2020 AP03 Appointment of Stephen James Cox as a secretary on 7 July 2020
10 Jul 2020 TM02 Termination of appointment of Benjamin James Blackett Ord as a secretary on 7 July 2020
10 Jul 2020 AP01 Appointment of Mr Stephen James Cox as a director on 7 July 2020
05 Mar 2020 SH08 Change of share class name or designation
05 Mar 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association