H & K BOSS LLP

62 Manor Wood Road, Purley, CR8 4LF, England
StatusACTIVE
Company No.OC322853
CategoryLimited Liability Partnership
Incorporated03 Oct 2006
Age17 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

H & K BOSS LLP is an active limited liability partnership with number OC322853. It was incorporated 17 years, 6 months, 24 days ago, on 03 October 2006. The company address is 62 Manor Wood Road, Purley, CR8 4LF, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-03

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Address

Type: LLAD01

Change date: 2018-07-16

New address: 62 Manor Wood Road Purley CR8 4LF

Old address: 34 Gorringe Park Avenue Mitcham Surrey CR4 2DG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-03

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Oct 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Oct 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Nov 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-10-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Nov 2013

Action Date: 04 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-10-04

Officer name: Mr Kevin Smith

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Nov 2013

Action Date: 04 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Horace Rennock

Change date: 2012-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Oct 2012

Action Date: 03 Oct 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-10-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Oct 2012

Action Date: 04 Oct 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-10-04

Officer name: Mr Horace Rennock

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Oct 2011

Action Date: 03 Oct 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Oct 2010

Action Date: 03 Oct 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-10-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Oct 2010

Action Date: 03 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Horace Rennock

Change date: 2010-10-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Oct 2010

Action Date: 03 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-10-03

Officer name: Kevin Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Oct 2009

Action Date: 03 Oct 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 08/09/08

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Address

Type: LLP287

Description: Registered office changed on 26/11/2008 from 85 grasmere road south norwood london SE25 4RJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 02 Feb 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 02 Dec 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 08/09/07

Documents

View document PDF

Incorporation company

Date: 03 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRENT PLAY ASSOCIATION

PEPPERMINT HEIGHTS,WEMBLEY,HA0 1LG

Number:03875532
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DOMESTIC SPRINKLERS ESSEX LIMITED

B G A THE OLD FORGE,COLCHESTER,CO1 2TP

Number:08626180
Status:ACTIVE
Category:Private Limited Company

GLENLYON HOLDINGS LIMITED

IVY COTTAGE,COWDENBEATH,KY4 8ET

Number:SC531562
Status:ACTIVE
Category:Private Limited Company

GRIMSBY WHOLESALE LTD

14 OLD CHAPEL LANE,GRIMSBY,DN37 7BQ

Number:08001625
Status:ACTIVE
Category:Private Limited Company

SOUND ARCHITECT CREATIVE MEDIA

SEAFORD RAILWAY STATION,SEAFORD,BN25 2AR

Number:05884123
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

STUDIO APARTMENTS LTD

C/O ACCOUNTS & FINANCE CONSULTANTS LTD,BRENTFORD,TW8 9DW

Number:11566002
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