BOBTAILS LTD
Status | ACTIVE |
Company No. | 03503322 |
Category | Private Limited Company |
Incorporated | 03 Feb 1998 |
Age | 26 years, 3 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
BOBTAILS LTD is an active private limited company with number 03503322. It was incorporated 26 years, 3 months, 27 days ago, on 03 February 1998. The company address is 33 High Street, Old Harlow, CM17 0DN, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 28 Sep 2023
Action Date: 18 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-18
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Appoint person director company with name date
Date: 27 Feb 2023
Action Date: 27 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lesley Goodger
Appointment date: 2023-02-27
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 18 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-18
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 27 Sep 2021
Action Date: 18 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-18
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2021
Action Date: 08 Feb 2021
Category: Address
Type: AD01
New address: 33 High Street Old Harlow Essex CM17 0DN
Change date: 2021-02-08
Old address: 52 the Chase Harlow Essex CM17 9JA
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2017
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-18
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change person director company with change date
Date: 08 Jun 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-08
Officer name: Mr Henry St Clair Goodger
Documents
Change person secretary company with change date
Date: 08 Jun 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-06-08
Officer name: Mrs Danielle Tomlin
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 18 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-18
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 18 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-18
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-18
Documents
Change person director company with change date
Date: 18 Sep 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Henry St Clair Goodger
Change date: 2014-06-01
Documents
Certificate change of name company
Date: 10 Jun 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed essex taxi parts LIMITED\certificate issued on 10/06/14
Documents
Resolution
Date: 29 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person secretary company with change date
Date: 08 May 2014
Action Date: 08 May 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-05-08
Officer name: Danielle Goodger
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 03 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-03
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 03 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-03
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2012
Action Date: 03 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-03
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 03 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-03
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Appoint person secretary company with name
Date: 07 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Danielle Goodger
Documents
Termination secretary company with name
Date: 21 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lesley Goodger
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 03 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-03
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Henry St Clair Goodger
Documents
Accounts with accounts type total exemption small
Date: 06 May 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/09; full list of members
Documents
Legacy
Date: 27 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 15 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 02 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 02/06/07 from: c/o phillips & co level 11 terminus house terminus street, harlow essex CM20 1XA
Documents
Legacy
Date: 22 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 22 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/06; full list of members
Documents
Legacy
Date: 22 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 22/03/06 from: c/o phillips & co levor 11 terminus house terminus street harlow essex CM20 1XA
Documents
Legacy
Date: 18 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 17 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 22 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/03; full list of members
Documents
Legacy
Date: 30 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/02; full list of members
Documents
Legacy
Date: 30 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 30/06/03 from: 4 staple tye shopping mews perry road staple tye harlow essex
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Accounts with accounts type small
Date: 21 Mar 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 07 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/00; full list of members
Documents
Accounts with accounts type small
Date: 01 Dec 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 24 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/99; full list of members
Documents
Legacy
Date: 19 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Feb 1998
Category: Address
Type: 287
Description: Registered office changed on 19/02/98 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ
Documents
Legacy
Date: 19 Feb 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/99 to 31/05/99
Documents
Some Companies
62 ELMSHOTT LANE,SLOUGH,SL1 5RA
Number: | 09861134 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
49 LEESIDE,BARNET,EN5 2PD
Number: | 04641242 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOCK N STORE GATWICK ROAD,CRAWLEY,RH10 9NH
Number: | 11729021 |
Status: | ACTIVE |
Category: | Private Limited Company |
601 HIGH ROAD LEYTONSTONE,LONDON,E11 4PA
Number: | 06625922 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
106A PLUMSTEAD HIGH STREET,LONDON,SE18 1SJ
Number: | 11066499 |
Status: | ACTIVE |
Category: | Private Limited Company |
DE LA WYCHE BAKER LTD,STOCKPORT,SK1 1DE
Number: | 04451367 |
Status: | ACTIVE |
Category: | Private Limited Company |