About

Registered Number: 06785959
Date of Incorporation: 08/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Unit 1, Marlborough Mews Crockford Lane, Chineham, Basingstoke, RG24 8NA,

 

Based in Basingstoke, Bob Douglas Van Hire Ltd was founded on 08 January 2009, it's status is listed as "Active". The companies directors are listed as Bloomhill, Garry Dean, Bloomhill, Matthew David, Gove, Evelyn Mary. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOOMHILL, Matthew David 01 February 2013 - 1
GOVE, Evelyn Mary 08 January 2009 31 January 2013 1
Secretary Name Appointed Resigned Total Appointments
BLOOMHILL, Garry Dean 01 February 2013 - 1

Filing History

Document Type Date
DS01 - Striking off application by a company 15 July 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 12 October 2018
SH01 - Return of Allotment of shares 12 October 2018
AD01 - Change of registered office address 12 October 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 04 February 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 19 February 2014
TM01 - Termination of appointment of director 19 February 2014
TM01 - Termination of appointment of director 19 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 12 February 2013
AD01 - Change of registered office address 11 February 2013
AD01 - Change of registered office address 11 February 2013
AP03 - Appointment of secretary 09 February 2013
AP01 - Appointment of director 09 February 2013
AP01 - Appointment of director 09 February 2013
TM01 - Termination of appointment of director 09 February 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 22 February 2011
AD01 - Change of registered office address 22 February 2011
AA - Annual Accounts 13 December 2010
AA01 - Change of accounting reference date 27 September 2010
AD01 - Change of registered office address 21 September 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
NEWINC - New incorporation documents 08 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.