BOGGLE LIMITED - HARPENDEN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-09-27 View Report
Confirmation statement. Statement with no updates. 2023-03-11 View Report
Accounts. Accounts type micro entity. 2022-09-30 View Report
Officers. Officer name: Mr John Calcutt Cowley. Change date: 2022-09-13. 2022-09-13 View Report
Confirmation statement. Statement with no updates. 2022-03-01 View Report
Accounts. Accounts type micro entity. 2021-09-25 View Report
Confirmation statement. Statement with no updates. 2021-03-18 View Report
Address. Old address: 1 Seebeck Place Knowlhill Milton Keynes MK5 8FR England. New address: 11 Hilltop Walk Harpenden AL5 1AU. 2021-03-10 View Report
Address. New address: 11 Hilltop Walk Harpenden Herts AL5 1AU. 2021-03-01 View Report
Address. Old address: Burgess Cep Ltd Brookfield Road Burbage Hinckley Leics LE10 2LL England. New address: 11 Hilltop Walk Harpenden Herts AL5 1AU. Change date: 2020-09-18. 2020-09-18 View Report
Accounts. Accounts type micro entity. 2020-06-11 View Report
Confirmation statement. Statement with no updates. 2020-03-02 View Report
Accounts. Accounts type micro entity. 2019-09-09 View Report
Confirmation statement. Statement with no updates. 2019-03-13 View Report
Accounts. Accounts type micro entity. 2018-09-10 View Report
Confirmation statement. Statement with no updates. 2018-03-14 View Report
Accounts. Accounts type micro entity. 2017-10-13 View Report
Address. Change date: 2017-07-28. New address: Burgess Cep Ltd Brookfield Road Burbage Hinckley Leics LE10 2LL. Old address: 11 Hilltop Walk Harpenden Hertfordshire AL5 1AU. 2017-07-28 View Report
Confirmation statement. Statement with updates. 2017-03-13 View Report
Accounts. Accounts type total exemption small. 2016-09-29 View Report
Annual return. With made up date full list shareholders. 2016-03-16 View Report
Accounts. Accounts type total exemption small. 2015-09-29 View Report
Annual return. With made up date full list shareholders. 2015-03-31 View Report
Accounts. Accounts type total exemption small. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-03-28 View Report
Address. Move registers to sail company. 2014-03-28 View Report
Officers. Officer name: Mr John Calcutt Cowley. Change date: 2013-09-30. 2014-03-27 View Report
Address. Change sail address company. 2014-03-27 View Report
Accounts. Accounts type total exemption small. 2013-09-30 View Report
Annual return. With made up date full list shareholders. 2013-03-27 View Report
Officers. Officer name: Paul Scotney. 2013-03-27 View Report
Accounts. Accounts type total exemption small. 2012-10-04 View Report
Address. Old address: C/O Expamet Building Products Ltd Greatham Street Longhill Ind Est North Hartlepool Cleveland TS25 1PR United Kingdom. Change date: 2012-08-02. 2012-08-02 View Report
Annual return. With made up date full list shareholders. 2012-03-24 View Report
Accounts. Accounts type total exemption small. 2011-09-29 View Report
Annual return. With made up date full list shareholders. 2011-03-18 View Report
Accounts. Accounts type total exemption small. 2010-10-04 View Report
Annual return. With made up date full list shareholders. 2010-03-17 View Report
Officers. Officer name: John Calcutt Cowley. Change date: 2010-03-17. 2010-03-17 View Report
Officers. Officer name: Andrew Burke. 2010-02-10 View Report
Accounts. Accounts type total exemption small. 2009-11-06 View Report
Annual return. Legacy. 2009-03-26 View Report
Address. Description: Location of debenture register. 2009-03-26 View Report
Address. Description: Registered office changed on 26/03/2009 from c/o expamet building products LTD greatham street longhill industrial estate north hartlepool cleveland TS25 1PR united kingdom. 2009-03-26 View Report
Address. Description: Location of register of members. 2009-03-26 View Report
Address. Description: Registered office changed on 27/11/2008 from c/o expamet building products LTD po box 52, greatham street longhill ind. Est. North hartlepool cleveland TS25 1PR england. 2008-11-27 View Report
Accounts. Accounts type total exemption small. 2008-10-27 View Report
Address. Description: Registered office changed on 03/07/2008 from seebeck house, one seebeck place knowlhill milton keynes buckinghamshire MK5 8FR. 2008-07-03 View Report
Officers. Description: Appointment terminated director ian zant boer. 2008-07-03 View Report
Officers. Description: Appointment terminated secretary emw secretaries LIMITED. 2008-07-03 View Report