BOCKING PLACE LIMITED
Status | ACTIVE |
Company No. | 04347424 |
Category | |
Incorporated | 04 Jan 2002 |
Age | 22 years, 6 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
BOCKING PLACE LIMITED is an active with number 04347424. It was incorporated 22 years, 6 months, 14 days ago, on 04 January 2002. The company address is 9 Bocking Place 9 Bocking Place, Braintree, CM7 9BT, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Feb 2024
Action Date: 03 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-03
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2023
Action Date: 03 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-03
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2022
Action Date: 03 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-03
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 03 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-03
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2020
Action Date: 03 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-03
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 03 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-03
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2018
Action Date: 03 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-03
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 03 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-03
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 29 Feb 2016
Action Date: 03 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-03
Documents
Change registered office address company with date old address new address
Date: 29 Feb 2016
Action Date: 29 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-29
Old address: 9 Bocking Place 9 Bocking Place Courtauld Road Braintree Essex CM7 9BT England
New address: 9 Bocking Place Courtauld Road Braintree Essex CM7 9BT
Documents
Accounts with accounts type dormant
Date: 13 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2015
Action Date: 10 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-10
Old address: C/O Aspire Management Partnership (Eastern) Co Ltd 11 st. Peters Street Ipswich IP1 1XF
New address: 9 Bocking Place 9 Bocking Place Courtauld Road Braintree Essex CM7 9BT
Documents
Termination secretary company with name termination date
Date: 10 Jul 2015
Action Date: 10 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Mison
Termination date: 2015-07-10
Documents
Termination director company with name termination date
Date: 20 Apr 2015
Action Date: 17 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward David Rowe
Termination date: 2015-04-17
Documents
Annual return company with made up date no member list
Date: 04 Feb 2015
Action Date: 03 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-03
Documents
Accounts with accounts type dormant
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 29 Jan 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Appoint person director company with name
Date: 18 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Phillips
Documents
Accounts with accounts type dormant
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 18 Mar 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Accounts with accounts type dormant
Date: 16 Nov 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 06 Feb 2012
Action Date: 04 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-04
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 07 Jul 2011
Action Date: 07 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-07
Old address: 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF
Documents
Appoint person secretary company with name
Date: 07 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Alan Mison
Documents
Termination secretary company with name
Date: 07 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carol Sullivan
Documents
Annual return company with made up date no member list
Date: 05 Jan 2011
Action Date: 04 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-04
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 22 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward David Rowe
Documents
Termination director company with name
Date: 21 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Flint
Documents
Accounts with accounts type full
Date: 01 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date no member list
Date: 07 Jan 2010
Action Date: 04 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-04
Documents
Change person director company with change date
Date: 07 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mrs Linda Barnett
Documents
Change person director company with change date
Date: 07 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Jeremy Flint
Documents
Change account reference date company current shortened
Date: 31 Oct 2009
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
Made up date: 2010-05-31
New date: 2009-12-31
Documents
Legacy
Date: 20 May 2009
Category: Address
Type: 287
Description: Registered office changed on 20/05/2009 from 7 bridge street halstead essex CO9 1HU
Documents
Legacy
Date: 20 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed carol sullivan
Documents
Legacy
Date: 20 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary james haylock
Documents
Legacy
Date: 20 May 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 04/01/09
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 18 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mrs linda barnett
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 04/01/08
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 10 Jan 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 04/01/07
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 14 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 14/06/06 from: 5 margaret road romford essex RM2 5SH
Documents
Legacy
Date: 09 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Feb 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 04/01/06
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 31 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 31/03/05 from: 7A central parade ley street ilford essex IG2 7DE
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 10 Jan 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/01/05
Documents
Legacy
Date: 25 Feb 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/01/04
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 20 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/04 to 31/05/03
Documents
Accounts with accounts type dormant
Date: 28 Feb 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 21 Feb 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/01/03
Documents
Legacy
Date: 10 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
DANDEL INDUSTRIAL PAINTING SERVICES LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11444091 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 WHITEHILL ROAD,BEDFORD,MK45 4PF
Number: | 05166690 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3, 4TH FLOOR, QUEENS GATE,BIRMINGHAM,B1 1LX
Number: | 11791096 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERMITTED DEVELOPMENTS INVESTMENTS NO 3 LTD
C/O GOLDWINS,LONDON,NW6 2EG
Number: | 10459753 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CHERRYBURN WALK,RUGBY,CV22 7DF
Number: | 09199505 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMESONS,CLACTON ON SEA,CO15 1SG
Number: | 08265602 |
Status: | ACTIVE |
Category: | Private Limited Company |