Company Information for BOHZAAR LIMITED
NETWORK HOUSE THORN OFFICE CENTRE, ROTHERWAS, HEREFORD, HR2 6JT,
|
Company Registration Number
03509770
Private Limited Company
Active |
Company Name | ||
---|---|---|
BOHZAAR LIMITED | ||
Legal Registered Office | ||
NETWORK HOUSE THORN OFFICE CENTRE ROTHERWAS HEREFORD HR2 6JT Other companies in WR14 | ||
Previous Names | ||
|
Company Number | 03509770 | |
---|---|---|
Company ID Number | 03509770 | |
Date formed | 1998-02-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 13/02/2016 | |
Return next due | 13/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-07 00:04:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DYLAN VAUGHAN PHILLIPS |
||
JULIA RUTH KILMINSTER |
||
DYLAN VAUGHAN PHILLIPS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE ANNE PHILLIPS |
Director | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RHINO COAT LIMITED | Company Secretary | 2002-08-07 | CURRENT | 2002-08-07 | Liquidation | |
BEDLEAVER LIMITED | Director | 2009-05-18 | CURRENT | 1995-12-06 | Active - Proposal to Strike off | |
RHINO COAT LIMITED | Director | 2002-08-07 | CURRENT | 2002-08-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | |
CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES | |
PSC04 | Change of details for Mr Dylan Vaughan Phillips as a person with significant control on 2019-05-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIA RUTH KILMINSTER | |
PSC07 | CESSATION OF JULIA RUTH KILMINSTER AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
CH01 | Director's details changed for Mrs Julia Ruth Kilminster on 2019-11-07 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DYLAN VAUGHAN PHILLIPS on 2019-11-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/19 FROM 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT England | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES | |
PSC04 | Change of details for Mrs Julia Ruth Kilminster as a person with significant control on 2019-01-24 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DYLAN VAUGHAN PHILLIPS on 2018-07-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/18 FROM The Haysfield, Spring Lane North Malvern Worcestershire WR14 1GF | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/02/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/02/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS JULIA RUTH KILMINSTER | |
CH01 | Director's details changed for Dylan Vaughan Phillips on 2014-12-12 | |
SH01 | 12/12/14 STATEMENT OF CAPITAL GBP 100 | |
RES15 | CHANGE OF NAME 12/12/2014 | |
CERTNM | Company name changed occupational therapy supplies LIMITED\certificate issued on 18/12/14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14 | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/02/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13 | |
AR01 | 13/02/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/12 | |
AR01 | 13/02/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11 | |
AR01 | 13/02/11 ANNUAL RETURN FULL LIST | |
AR01 | 13/02/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DYLAN VAUGHAN PHILLIPS on 2009-12-17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DYLAN VAUGHAN PHILLIPS / 17/12/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DYLAN PHILLIPS / 29/06/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DYLAN PHILLIPS / 29/06/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR JULIE PHILLIPS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 | |
363s | RETURN MADE UP TO 13/02/08; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/03/06 FROM: FINCH HOUSE 28-30 WOLVERHAMPTON STREET DUDLEY WEST MIDLANDS DY1 1DB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363a | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/06/04 FROM: GROUND FLOOR SUITE EXCELSIOR HOUSE, MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8EP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/12/00 FROM: 10C PECKINGHAM STREET HALESOWEN WEST MIDLANDS B63 3AW | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 11/10/99 | |
363s | RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/02/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN | |
88(2)R | AD 13/02/98--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-06-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 47510 - Retail sale of textiles in specialised stores
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOHZAAR LIMITED
The top companies supplying to UK government with the same SIC code (47510 - Retail sale of textiles in specialised stores) as BOHZAAR LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BOHZAAR LIMITED | Event Date | 2009-06-16 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |