Based in Dorking in Surrey, Bishboshbash Ltd was registered on 13 December 2002, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Bishboshbash Ltd. The companies directors are listed as Sockett, Tracey Lorraine, Sockett, Lorraine at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SOCKETT, Lorraine | 11 December 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SOCKETT, Tracey Lorraine | 14 October 2008 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 15 April 2020 | |
CS01 - N/A | 18 December 2019 | |
AA - Annual Accounts | 03 June 2019 | |
AA - Annual Accounts | 16 January 2019 | |
CS01 - N/A | 02 January 2019 | |
CS01 - N/A | 21 December 2017 | |
AA - Annual Accounts | 21 April 2017 | |
CS01 - N/A | 04 January 2017 | |
AA - Annual Accounts | 26 June 2016 | |
AR01 - Annual Return | 19 February 2016 | |
AA - Annual Accounts | 16 November 2015 | |
AR01 - Annual Return | 17 December 2014 | |
AA - Annual Accounts | 21 October 2014 | |
AR01 - Annual Return | 15 January 2014 | |
AD01 - Change of registered office address | 15 January 2014 | |
AA - Annual Accounts | 09 July 2013 | |
AR01 - Annual Return | 21 December 2012 | |
AA - Annual Accounts | 02 July 2012 | |
AR01 - Annual Return | 06 January 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AD01 - Change of registered office address | 08 November 2011 | |
AR01 - Annual Return | 18 February 2011 | |
TM01 - Termination of appointment of director | 17 February 2011 | |
AA - Annual Accounts | 15 December 2010 | |
AD01 - Change of registered office address | 18 February 2010 | |
AR01 - Annual Return | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
CH03 - Change of particulars for secretary | 26 January 2010 | |
AA - Annual Accounts | 25 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 June 2009 | |
AA - Annual Accounts | 12 January 2009 | |
363a - Annual Return | 28 December 2008 | |
288a - Notice of appointment of directors or secretaries | 14 October 2008 | |
288b - Notice of resignation of directors or secretaries | 14 October 2008 | |
AA - Annual Accounts | 23 January 2008 | |
363a - Annual Return | 17 January 2008 | |
288a - Notice of appointment of directors or secretaries | 14 December 2007 | |
AA - Annual Accounts | 09 January 2007 | |
363s - Annual Return | 03 January 2007 | |
363s - Annual Return | 08 March 2006 | |
AA - Annual Accounts | 04 February 2006 | |
363s - Annual Return | 11 January 2005 | |
395 - Particulars of a mortgage or charge | 28 September 2004 | |
AA - Annual Accounts | 13 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 March 2004 | |
363s - Annual Return | 23 December 2003 | |
225 - Change of Accounting Reference Date | 25 October 2003 | |
RESOLUTIONS - N/A | 03 February 2003 | |
RESOLUTIONS - N/A | 03 February 2003 | |
RESOLUTIONS - N/A | 03 February 2003 | |
288a - Notice of appointment of directors or secretaries | 30 January 2003 | |
288a - Notice of appointment of directors or secretaries | 30 January 2003 | |
288b - Notice of resignation of directors or secretaries | 27 January 2003 | |
288b - Notice of resignation of directors or secretaries | 27 January 2003 | |
NEWINC - New incorporation documents | 13 December 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 24 September 2004 | Fully Satisfied |
N/A |