BOSWORTH ESTATES LIMITED
Status | ACTIVE |
Company No. | 00332689 |
Category | Private Limited Company |
Incorporated | 18 Oct 1937 |
Age | 86 years, 7 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
BOSWORTH ESTATES LIMITED is an active private limited company with number 00332689. It was incorporated 86 years, 7 months, 13 days ago, on 18 October 1937. The company address is Gresham House Gresham House, Leeds, LS1 2JG, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 10 Jan 2024
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with updates
Date: 27 Sep 2023
Action Date: 21 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-21
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2023
Action Date: 27 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-27
New address: Gresham House 5-7 st. Pauls Street Leeds LS1 2JG
Old address: Carlton Tower 34 st Paul's Street Leeds LS1 2QB England
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2023
Action Date: 27 Sep 2023
Category: Address
Type: AD01
New address: Carlton Tower 34 st Paul's Street Leeds LS1 2QB
Old address: Gresham House 5-7 st Pauls Street Leeds LS1 2JG
Change date: 2023-09-27
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2023
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2022
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 21 Oct 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with updates
Date: 23 Sep 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2020
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 25 Sep 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2019
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2018
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with no updates
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2017
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Confirmation statement with no updates
Date: 21 Sep 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2016
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2015
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2014
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 17 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-17
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2013
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2012
Action Date: 17 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-17
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2012
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Termination director company with name
Date: 03 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Betsey Gunner
Documents
Termination director company with name
Date: 03 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Desmond Gunner
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 14 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-14
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2011
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2010
Action Date: 14 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-14
Documents
Change person director company with change date
Date: 16 Sep 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Desmond Eric Gunner
Change date: 2010-09-14
Documents
Change person director company with change date
Date: 16 Sep 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Betsey Maud Gunner
Change date: 2010-09-14
Documents
Change registered office address company with date old address
Date: 30 Mar 2010
Action Date: 30 Mar 2010
Category: Address
Type: AD01
Old address: Elizabeth House Queen Street Leeds LS1 2TW
Change date: 2010-03-30
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/09; full list of members
Documents
Accounts with accounts type small
Date: 07 Feb 2009
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/08; full list of members
Documents
Legacy
Date: 02 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type small
Date: 06 Feb 2008
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 16 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/07; full list of members
Documents
Accounts with accounts type small
Date: 12 Feb 2007
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 16 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/06; full list of members
Documents
Accounts with accounts type small
Date: 05 Feb 2006
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 29 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/05; full list of members
Documents
Accounts with accounts type small
Date: 20 Dec 2004
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 11 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/04; full list of members
Documents
Accounts with accounts type small
Date: 30 Dec 2003
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 08 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/03; full list of members
Documents
Legacy
Date: 21 Aug 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 08 Feb 2003
Action Date: 05 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-05
Documents
Legacy
Date: 28 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/02; full list of members
Documents
Accounts with accounts type small
Date: 21 Nov 2001
Action Date: 05 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-05
Documents
Legacy
Date: 10 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/01; full list of members
Documents
Accounts with accounts type small
Date: 20 Dec 2000
Action Date: 05 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-05
Documents
Legacy
Date: 15 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/00; full list of members
Documents
Accounts with accounts type small
Date: 07 Dec 1999
Action Date: 05 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-05
Documents
Legacy
Date: 05 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/99; no change of members
Documents
Accounts with accounts type small
Date: 31 Oct 1998
Action Date: 05 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-05
Documents
Legacy
Date: 01 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/98; full list of members
Documents
Legacy
Date: 21 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/97; full list of members
Documents
Accounts with accounts type small
Date: 21 Oct 1997
Action Date: 05 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-05
Documents
Accounts with accounts type small
Date: 19 Nov 1996
Action Date: 05 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-05
Documents
Legacy
Date: 03 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/96; no change of members
Documents
Legacy
Date: 05 Jul 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/95; no change of members
Documents
Accounts with accounts type small
Date: 07 Sep 1995
Action Date: 05 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-05
Documents
Legacy
Date: 12 Jul 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 12 Jul 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 24 Oct 1994
Action Date: 05 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-05
Documents
Legacy
Date: 19 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/94; full list of members
Documents
Accounts with accounts type small
Date: 01 Nov 1993
Action Date: 05 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-05
Documents
Legacy
Date: 01 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/93; no change of members
Documents
Accounts with accounts type small
Date: 28 Oct 1992
Action Date: 05 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-05
Documents
Legacy
Date: 19 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/92; change of members
Documents
Certificate re registration unlimited to limited
Date: 27 Apr 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERT1
Documents
Resolution
Date: 27 Apr 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Apr 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Re registration memorandum articles
Date: 23 Apr 1992
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 23 Apr 1992
Category: Reregistration
Type: 51
Description: Application for reregistration from UNLTD to LTD
Documents
Legacy
Date: 14 Apr 1992
Category: Capital
Type: 123
Description: £ nc 90798/363192 12/03/92
Documents
Legacy
Date: 30 Sep 1991
Category: Annual-return
Type: 363b
Description: Return made up to 14/09/91; full list of members
Documents
Legacy
Date: 18 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 14/09/90; full list of members
Documents
Legacy
Date: 08 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 18/08/89; full list of members
Documents
Legacy
Date: 13 Oct 1988
Category: Annual-return
Type: 363
Description: Return made up to 16/09/88; full list of members
Documents
Legacy
Date: 21 Sep 1987
Category: Annual-return
Type: 363
Description: Return made up to 29/08/87; full list of members
Documents
Legacy
Date: 06 Feb 1987
Category: Address
Type: 287
Description: Registered office changed on 06/02/87 from: 31 clarendon road leeds 2
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 17 Sep 1986
Category: Annual-return
Type: 363
Description: Return made up to 13/08/86; full list of members
Documents
Legacy
Date: 04 Sep 1986
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Some Companies
UNIT 7 HIVE WORKS,THE GROVE,WV15 5BT
Number: | 05289871 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SOPWITH CRESCENT,WICKFORD,SS11 8YU
Number: | 04582648 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 BEAVER ROAD,MAIDSTONE,ME16 0FN
Number: | 09788543 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
367A MILE END ROAD,LONDON,E3 4QS
Number: | 08267288 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ONDRIVES LTD,CHESTERFIELD,S41 9RN
Number: | 02981131 |
Status: | ACTIVE |
Category: | Private Limited Company |
MODEL FARM, HIGHTOWN GREEN,NR BURY ST EDMUNDS,IP30 0SY
Number: | 03829267 |
Status: | ACTIVE |
Category: | Private Limited Company |