About

Registered Number: 02122653
Date of Incorporation: 13/04/1987 (37 years ago)
Company Status: Active
Registered Address: 21-22 Balena Close, Creekmoor Industrial Estate, Poole, Dorset, BH17 7DX

 

Bofa International Ltd was registered on 13 April 1987. The organisation has 6 directors listed at Companies House. The company is registered for VAT in the UK. 101-250 people are employed by the company.

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.