BOMAS INTL. LTD.

15 Olympic Court Boardmans Way 15 Olympic Court Boardmans Way, Blackpool, FY4 5GU, Lancashire, United Kingdom
StatusACTIVE
Company No.07713755
CategoryPrivate Limited Company
Incorporated21 Jul 2011
Age12 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

BOMAS INTL. LTD. is an active private limited company with number 07713755. It was incorporated 12 years, 10 months, 13 days ago, on 21 July 2011. The company address is 15 Olympic Court Boardmans Way 15 Olympic Court Boardmans Way, Blackpool, FY4 5GU, Lancashire, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 02 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-06

Officer name: Sarah Wilson

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-01

Psc name: Mr Howard Ashley Bowry

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2023

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-01

Officer name: Mr Howard Ashley Bowry

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-22

New address: 15 Olympic Court Boardmans Way Whitehills Business Park Blackpool Lancashire FY4 5GU

Old address: Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2022

Action Date: 23 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mariusz Pawlowski

Cessation date: 2022-09-23

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2022

Action Date: 23 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-23

Psc name: Mr Howard Ashley Bowry

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mariusz Pawlowski

Termination date: 2022-09-23

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-28

Psc name: Mr Howard Ashley Bowry

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mariusz Pawlowski

Change date: 2022-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Howard Ashley Bowry

Change date: 2021-03-08

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mariusz Pawlowski

Change date: 2021-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Address

Type: AD01

New address: Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ

Change date: 2021-03-08

Old address: 62-64 New Road Basingstoke Hampshire RG21 7PW

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2020

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-30

Officer name: Mr Howard Ashley Bowry

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

New date: 2017-08-31

Made up date: 2017-07-31

Documents

View document PDF

Capital name of class of shares

Date: 03 Nov 2017

Category: Capital

Type: SH08

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2017

Action Date: 16 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-16

Psc name: Anna Sofia Magdelena Ekman

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-16

Officer name: Anna Sofia Magdelena Ekman

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2017

Action Date: 16 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Howard Ashley Bowry

Notification date: 2017-10-16

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jan 2017

Action Date: 27 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077137550003

Charge creation date: 2017-01-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jan 2017

Action Date: 27 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-27

Charge number: 077137550002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-01

Officer name: Ms Anna Sofia Magdelena Ekman

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jun 2015

Action Date: 19 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077137550001

Charge creation date: 2015-06-19

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-08

Officer name: Ms Sofia Ekman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sofia Ekman

Appointment date: 2015-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-18

Officer name: Mr Mariusz Pawlowski

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Apr 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 10 Apr 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 10 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 23 Mar 2015

Action Date: 05 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-05

Capital : 120 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Address

Type: AD01

Old address: 23 Park Road Tring Hertfordshire HP23 6BN

New address: 62-64 New Road Basingstoke Hampshire RG21 7PW

Change date: 2015-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Certificate change of name company

Date: 02 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed arcus intl. LTD\certificate issued on 02/02/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 21 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Termination director company with name

Date: 08 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Bowyer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2013

Action Date: 21 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2012

Action Date: 21 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-21

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2012

Action Date: 26 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-26

Officer name: Mr Howard Ashley Bowry

Documents

View document PDF

Change person secretary company with change date

Date: 26 Sep 2012

Action Date: 26 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Howard Ashley Bowry

Change date: 2012-09-26

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Sep 2012

Action Date: 19 Sep 2012

Category: Address

Type: AD01

Old address: 3 Little Gaddesden Herts HP4 1PA England

Change date: 2012-09-19

Documents

View document PDF

Incorporation company

Date: 21 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJE ELECTRICAL SERVICES LTD

THE BRISTOL OFFICE 2ND FLOOR,BRISTOL,BS9 3BY

Number:08697550
Status:ACTIVE
Category:Private Limited Company

ALL LEGAL SERVICES LIMITED

571A BATTERSEA PARK ROAD,LONDON,SW11 3BJ

Number:11631966
Status:ACTIVE
Category:Private Limited Company

IBCCARE LTD

9 UPPER WIMPOLE STREET,LONDON,W1G 6LJ

Number:11816856
Status:ACTIVE
Category:Private Limited Company

LET'S ROLL (NW) LTD

651A MAULDETH ROAD WEST,MANCHESTER,M21 7SA

Number:10080135
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REGISTERED ACCOUNTANTS LIMITED

2 LLANEDEYRN ROAD,CARDIFF,CF23 9DX

Number:02977220
Status:ACTIVE
Category:Private Limited Company

RENT-A-RAMP CUMBRIA LTD

UNIT 2J,BRAMPTON,CA8 1SW

Number:11257574
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