About

Registered Number: 03686315
Date of Incorporation: 21/12/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: 22 Cortry Close, Sharp Road Alders Hills, Poole, Dorset, BH12 4BQ

 

Bocchetta Ceramica Ltd was registered on 21 December 1998 and are based in Dorset. The current directors of the organisation are listed as Bocchetta, Luke Gianni Gino, Bocchetta, John Joseph, Davey, John, O'shea, Andrew Clive, Rebisz, Ervin Victor, Hobby, Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOCCHETTA, Luke Gianni Gino 01 December 2014 - 1
HOBBY, Peter 15 January 1999 10 December 2002 1
Secretary Name Appointed Resigned Total Appointments
BOCCHETTA, John Joseph 15 January 1999 21 December 2004 1
DAVEY, John 14 January 2003 23 December 2004 1
O'SHEA, Andrew Clive 23 December 2004 04 January 2006 1
REBISZ, Ervin Victor 04 January 2006 25 September 2019 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 25 September 2019
TM02 - Termination of appointment of secretary 25 September 2019
CS01 - N/A 28 December 2018
AA - Annual Accounts 23 September 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 14 January 2015
AP01 - Appointment of director 14 January 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 01 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 24 January 2011
CH03 - Change of particulars for secretary 24 January 2011
CH01 - Change of particulars for director 24 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 24 March 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 28 October 2008
363s - Annual Return 24 June 2008
AA - Annual Accounts 28 October 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 05 October 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 28 October 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
363s - Annual Return 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 23 October 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
363s - Annual Return 21 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
AA - Annual Accounts 20 August 2002
287 - Change in situation or address of Registered Office 20 June 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 17 October 2000
CERTNM - Change of name certificate 04 May 2000
363s - Annual Return 27 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1999
CERTNM - Change of name certificate 01 February 1999
288b - Notice of resignation of directors or secretaries 28 January 1999
288b - Notice of resignation of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
287 - Change in situation or address of Registered Office 28 January 1999
NEWINC - New incorporation documents 21 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.