40 BOUVERIE ROAD WEST (FOLKESTONE) LTD.

Flat 4, 40 Bouverie Road West, Folkestone, CT20 2RU, Kent, England
StatusACTIVE
Company No.03991249
CategoryPrivate Limited Company
Incorporated12 May 2000
Age24 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

40 BOUVERIE ROAD WEST (FOLKESTONE) LTD. is an active private limited company with number 03991249. It was incorporated 24 years, 1 month, 21 days ago, on 12 May 2000. The company address is Flat 4, 40 Bouverie Road West, Folkestone, CT20 2RU, Kent, England.



Company Fillings

Confirmation statement with updates

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2023

Action Date: 11 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-11

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2022

Action Date: 11 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-11

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2021

Action Date: 11 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-11

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 11 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-11

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2019

Action Date: 11 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-11

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2018

Action Date: 11 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2017

Action Date: 11 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-11

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2016

Action Date: 11 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-02

Old address: C/O Embassy Management 1 West Terrace Folkestone Kent CT20 1RR

New address: Flat 4, 40 Bouverie Road West Folkestone Kent CT20 2RU

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2015

Action Date: 11 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2015

Action Date: 11 May 2015

Category: Address

Type: AD01

Change date: 2015-05-11

Old address: C/O Mr Gareth Mahon 40 Bouverie Road West Folkestone Kent CT20 2RU

New address: C/O Embassy Management 1 West Terrace Folkestone Kent CT20 1RR

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2014

Action Date: 11 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 12 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-12

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Mcdonald

Documents

View document PDF

Termination secretary company with name

Date: 27 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeanette Graham

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Aug 2013

Action Date: 27 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-27

Old address: Suite 18 Folkestone Enterprise Centre Shearway Business Park Shearway Road Folkestone Kent CT19 4RH England

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2013

Action Date: 11 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 12 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-12

Documents

View document PDF

Appoint person secretary company with name

Date: 14 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Jeanette Graham

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Apr 2013

Action Date: 12 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-12

Old address: 117E Sandgate High Street Sandgate Folkestone Kent CT20 3BZ United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Jeanette Graham

Documents

View document PDF

Termination secretary company with name

Date: 07 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Mcdonald

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Oct 2012

Action Date: 07 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-07

Old address: 40 Bouverie Road West Folkestone CT20 2RU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2012

Action Date: 11 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 12 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2011

Action Date: 11 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2011

Action Date: 12 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2010

Action Date: 11 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2010

Action Date: 12 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-12

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Mrs Sarah Mcdonald

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Gareth Francis Walter Mamon

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jul 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-01

Officer name: Mrs Sarah Mcdonald

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2009

Action Date: 11 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-11

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / sarah harman / 21/04/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2008

Action Date: 11 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-11

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 06/06/2008 from 8 onslow close thames ditton surrey KT7 0JH

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2007

Action Date: 11 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-11

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/06; full list of members; amend

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2006

Action Date: 11 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-11

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2005

Action Date: 11 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-11

Documents

View document PDF

Legacy

Date: 07 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2004

Action Date: 11 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2003

Action Date: 11 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-11

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2002

Action Date: 11 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-11

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/01; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/01 to 11/11/01

Documents

View document PDF

Certificate change of name company

Date: 21 May 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed buyhigher LIMITED\certificate issued on 21/05/01

Documents

View document PDF

Legacy

Date: 17 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2000

Category: Address

Type: 287

Description: Registered office changed on 17/10/00 from: 1 mitchell lane bristol avon BS1 6BZ

Documents

View document PDF

Legacy

Date: 13 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 12 May 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

8 CHELSEA EMBANKMENT LIMITED

KENNEDY HOUSE,LONDON,W14 0QH

Number:05403094
Status:ACTIVE
Category:Private Limited Company

A19 DEVELOPMENTS LIMITED

4 IMPERIAL BUILDINGS,HOUGHTON LE SPRING,DH4 4DJ

Number:04410517
Status:ACTIVE
Category:Private Limited Company

BIG BEAR PROPERTY MANAGEMENT LIMITED

10-12 MULBERRY GREEN,OLD HARLOW,CM17 0ET

Number:10004545
Status:ACTIVE
Category:Private Limited Company

DINO (NOTTINGHAM) LIMITED

550 VALLEY RD,NOTTINGHAM,NG5 1JJ

Number:10028534
Status:ACTIVE
Category:Private Limited Company

MALAYA PUBLISHING LTD

GOODMAN DERRICK LLP,LONDON,EC4A 4AD

Number:11663498
Status:ACTIVE
Category:Private Limited Company

SAVE AND CLAIM (UK) LIMITED

25 DOLLIS PARK DOLLIS PARK,LONDON,N3 1HJ

Number:07991246
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