About

Registered Number: 02122653
Date of Incorporation: 13/04/1987 (38 years ago)
Company Status: Active
Registered Address: 21-22 Balena Close, Creekmoor Industrial Estate, Poole, Dorset, BH17 7DX

 

Bofa International Ltd was founded on 13 April 1987, it's status in the Companies House registry is set to "Active". There are currently 101-250 employees at this company. The current directors of this business are listed as Bamford, Kevin Paul, Knight, Haydn St John, Wright, Matthew James, Cornell, Janice, Cornell, Lawrence, Roberts, Derek Hubert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAMFORD, Kevin Paul 28 September 2017 - 1
KNIGHT, Haydn St John 28 September 2017 - 1
WRIGHT, Matthew James 28 September 2017 - 1
CORNELL, Lawrence 05 April 2002 27 July 2015 1
ROBERTS, Derek Hubert 01 April 2000 03 May 2004 1
Secretary Name Appointed Resigned Total Appointments
CORNELL, Janice N/A 05 April 2002 1

Filing History

Document Type Date
AP01 - Appointment of director 30 March 2020
AP01 - Appointment of director 30 March 2020
TM01 - Termination of appointment of director 30 March 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 13 November 2018
AP01 - Appointment of director 31 October 2018
MR04 - N/A 31 October 2018
MR04 - N/A 31 October 2018
MR04 - N/A 31 October 2018
MR04 - N/A 31 October 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 08 November 2017
AP01 - Appointment of director 28 September 2017
AP01 - Appointment of director 28 September 2017
AP01 - Appointment of director 28 September 2017
AP01 - Appointment of director 28 September 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 08 December 2016
TM01 - Termination of appointment of director 07 December 2016
AUD - Auditor's letter of resignation 31 August 2016
AR01 - Annual Return 22 December 2015
MR01 - N/A 07 October 2015
MR01 - N/A 06 October 2015
RESOLUTIONS - N/A 17 August 2015
CC04 - Statement of companies objects 17 August 2015
TM01 - Termination of appointment of director 07 August 2015
TM01 - Termination of appointment of director 07 August 2015
TM01 - Termination of appointment of director 07 August 2015
TM02 - Termination of appointment of secretary 07 August 2015
AP01 - Appointment of director 07 August 2015
AA - Annual Accounts 31 July 2015
MR01 - N/A 29 July 2015
MR04 - N/A 29 July 2015
MR04 - N/A 29 July 2015
MR04 - N/A 29 July 2015
MR04 - N/A 29 July 2015
MR01 - N/A 28 July 2015
MR04 - N/A 29 May 2015
CH01 - Change of particulars for director 20 May 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 18 November 2013
MR01 - N/A 19 October 2013
MR01 - N/A 05 October 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 14 November 2012
MG01 - Particulars of a mortgage or charge 09 November 2012
RP04 - N/A 16 May 2012
AA - Annual Accounts 18 January 2012
AP01 - Appointment of director 22 December 2011
AR01 - Annual Return 09 November 2011
RESOLUTIONS - N/A 05 July 2011
SH01 - Return of Allotment of shares 05 July 2011
AA - Annual Accounts 25 February 2011
MG01 - Particulars of a mortgage or charge 06 January 2011
AR01 - Annual Return 10 November 2010
CH01 - Change of particulars for director 04 November 2010
AA - Annual Accounts 19 December 2009
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 30 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
363a - Annual Return 27 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 22 November 2007
287 - Change in situation or address of Registered Office 22 November 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 08 November 2006
395 - Particulars of a mortgage or charge 23 August 2006
AA - Annual Accounts 28 December 2005
363a - Annual Return 08 November 2005
395 - Particulars of a mortgage or charge 22 January 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 04 October 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
CERTNM - Change of name certificate 16 March 2004
363s - Annual Return 14 November 2003
AA - Annual Accounts 22 October 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 12 November 2002
RESOLUTIONS - N/A 07 August 2002
169 - Return by a company purchasing its own shares 07 August 2002
395 - Particulars of a mortgage or charge 30 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 29 January 2002
AA - Annual Accounts 09 January 2001
363s - Annual Return 13 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2000
AA - Annual Accounts 21 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
395 - Particulars of a mortgage or charge 24 January 2000
363s - Annual Return 22 November 1999
AA - Annual Accounts 19 February 1999
363s - Annual Return 25 November 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 30 December 1997
AA - Annual Accounts 07 February 1997
363s - Annual Return 14 November 1996
363s - Annual Return 13 November 1995
AA - Annual Accounts 13 November 1995
AA - Annual Accounts 09 March 1995
363s - Annual Return 21 November 1994
386 - Notice of passing of resolution removing an auditor 06 February 1994
AA - Annual Accounts 06 February 1994
363s - Annual Return 15 November 1993
287 - Change in situation or address of Registered Office 24 August 1993
363s - Annual Return 20 November 1992
AA - Annual Accounts 01 October 1992
363b - Annual Return 02 February 1992
AA - Annual Accounts 27 July 1991
AA - Annual Accounts 02 November 1990
363 - Annual Return 02 November 1990
AA - Annual Accounts 08 November 1989
363 - Annual Return 08 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 February 1989
AA - Annual Accounts 11 January 1989
363 - Annual Return 11 January 1989
288 - N/A 28 April 1988
288 - N/A 09 November 1987
288 - N/A 04 June 1987
288 - N/A 04 June 1987
287 - Change in situation or address of Registered Office 04 June 1987
CERTINC - N/A 13 April 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 October 2015 Fully Satisfied

N/A

A registered charge 01 October 2015 Fully Satisfied

N/A

A registered charge 27 July 2015 Fully Satisfied

N/A

A registered charge 27 July 2015 Fully Satisfied

N/A

A registered charge 11 October 2013 Fully Satisfied

N/A

A registered charge 25 September 2013 Fully Satisfied

N/A

Debenture deed 07 November 2012 Fully Satisfied

N/A

Mortgage deed 04 January 2011 Fully Satisfied

N/A

Mortgage 11 August 2006 Fully Satisfied

N/A

Mortgage 04 January 2005 Fully Satisfied

N/A

Mortgage 25 July 2002 Fully Satisfied

N/A

Mortgage 21 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.