BOBTAILS LTD

33 High Street, Old Harlow, CM17 0DN, Essex, England
StatusACTIVE
Company No.03503322
CategoryPrivate Limited Company
Incorporated03 Feb 1998
Age26 years, 3 months, 27 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 29 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Danielle Goodger

Documents

View document PDF

Termination secretary company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lesley Goodger

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/03; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/02; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/99; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Feb 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Feb 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/99 to 31/05/99

Documents

View document PDF

Incorporation company

Date: 03 Feb 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJB PROPERTY SERVICES LIMITED

62 ELMSHOTT LANE,SLOUGH,SL1 5RA

Number:09861134
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AKK REALTIES LIMITED

49 LEESIDE,BARNET,EN5 2PD

Number:04641242
Status:ACTIVE
Category:Private Limited Company

I BLOOM LTD

LOCK N STORE GATWICK ROAD,CRAWLEY,RH10 9NH

Number:11729021
Status:ACTIVE
Category:Private Limited Company

I CUE (UK) LIMITED

601 HIGH ROAD LEYTONSTONE,LONDON,E11 4PA

Number:06625922
Status:LIQUIDATION
Category:Private Limited Company

Q KEBABISH LTD

106A PLUMSTEAD HIGH STREET,LONDON,SE18 1SJ

Number:11066499
Status:ACTIVE
Category:Private Limited Company

STARDOTSTAR LIMITED

DE LA WYCHE BAKER LTD,STOCKPORT,SK1 1DE

Number:04451367
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source