About

Registered Number: 04616857
Date of Incorporation: 13/12/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: The Bell House, 57 West Street, Dorking, Surrey, RH4 1BS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.