About

Registered Number: 03593012
Date of Incorporation: 06/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Trade House Mead Avenue, Houndstone Business Park, Yeovil, Somerset, BA22 8RT

 

Based in Yeovil in Somerset, Bargain Bob's Ltd was registered on 06 July 1998, it's status is listed as "Active". The business has no directors listed. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 02 August 2019
CS01 - N/A 03 July 2019
CH01 - Change of particulars for director 30 January 2019
AA - Annual Accounts 01 November 2018
TM01 - Termination of appointment of director 05 October 2018
AP01 - Appointment of director 05 October 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 10 October 2017
TM01 - Termination of appointment of director 19 July 2017
AP01 - Appointment of director 19 July 2017
CS01 - N/A 23 June 2017
MR04 - N/A 19 April 2017
MR04 - N/A 19 April 2017
AA - Annual Accounts 06 November 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 18 July 2011
CH01 - Change of particulars for director 18 July 2011
CH01 - Change of particulars for director 18 July 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 20 July 2010
AD01 - Change of registered office address 19 July 2010
AUD - Auditor's letter of resignation 15 January 2010
MISC - Miscellaneous document 04 January 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 13 July 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
AA - Annual Accounts 31 October 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
363a - Annual Return 14 July 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
AA - Annual Accounts 09 November 2007
363s - Annual Return 05 November 2007
363s - Annual Return 05 October 2007
288a - Notice of appointment of directors or secretaries 15 September 2007
288b - Notice of resignation of directors or secretaries 15 September 2007
AA - Annual Accounts 26 September 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
363s - Annual Return 25 January 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
AA - Annual Accounts 05 September 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 17 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
AUD - Auditor's letter of resignation 05 December 2003
AA - Annual Accounts 28 November 2003
287 - Change in situation or address of Registered Office 03 November 2003
CERTNM - Change of name certificate 23 October 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
363s - Annual Return 18 September 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288c - Notice of change of directors or secretaries or in their particulars 09 April 2003
288c - Notice of change of directors or secretaries or in their particulars 27 February 2003
288c - Notice of change of directors or secretaries or in their particulars 27 February 2003
AA - Annual Accounts 22 November 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288c - Notice of change of directors or secretaries or in their particulars 25 September 2002
363s - Annual Return 20 September 2002
288a - Notice of appointment of directors or secretaries 12 December 2001
AA - Annual Accounts 06 December 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
363s - Annual Return 10 August 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
288b - Notice of resignation of directors or secretaries 27 December 2000
AA - Annual Accounts 28 November 2000
288c - Notice of change of directors or secretaries or in their particulars 26 October 2000
288b - Notice of resignation of directors or secretaries 26 September 2000
288b - Notice of resignation of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
363s - Annual Return 17 July 2000
RESOLUTIONS - N/A 31 May 2000
RESOLUTIONS - N/A 31 May 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
RESOLUTIONS - N/A 07 January 2000
AA - Annual Accounts 12 November 1999
AUD - Auditor's letter of resignation 12 October 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
363s - Annual Return 23 August 1999
225 - Change of Accounting Reference Date 22 February 1999
288c - Notice of change of directors or secretaries or in their particulars 04 January 1999
288c - Notice of change of directors or secretaries or in their particulars 04 January 1999
395 - Particulars of a mortgage or charge 22 October 1998
395 - Particulars of a mortgage or charge 22 October 1998
SA - Shares agreement 08 October 1998
88(2)P - N/A 08 October 1998
RESOLUTIONS - N/A 05 October 1998
123 - Notice of increase in nominal capital 05 October 1998
225 - Change of Accounting Reference Date 07 September 1998
MEM/ARTS - N/A 28 July 1998
MEM/ARTS - N/A 27 July 1998
CERTNM - Change of name certificate 23 July 1998
287 - Change in situation or address of Registered Office 23 July 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
NEWINC - New incorporation documents 06 July 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 October 1998 Fully Satisfied

N/A

Mortgage debenture 16 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.