About

Registered Number: 04223405
Date of Incorporation: 25/05/2001 (22 years and 10 months ago)
Company Status: Liquidation
Registered Address: Hjs Recovery (Uk) Ltd, 12-14 Carlton Place, Southampton, SO15 2EA

 

Established in 2001, Bohemian Windows Ltd have registered office in Southampton, it's status is listed as "Liquidation". The current directors of this company are listed as Wallen, Philip Charles, Wallen, Philip Charles, Banting, Kevin Christopher in the Companies House registry. We do not know the number of employees at Bohemian Windows Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLEN, Philip Charles 03 May 2019 - 1
Secretary Name Appointed Resigned Total Appointments
WALLEN, Philip Charles 30 November 2006 - 1
BANTING, Kevin Christopher 25 May 2001 30 November 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 March 2020
RESOLUTIONS - N/A 13 March 2020
LIQ02 - N/A 13 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 13 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 06 June 2019
TM01 - Termination of appointment of director 10 May 2019
AP01 - Appointment of director 10 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 29 December 2014
AD01 - Change of registered office address 22 December 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 23 July 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 10 September 2007
363a - Annual Return 01 February 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
AA - Annual Accounts 21 August 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 05 July 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 14 September 2003
363s - Annual Return 31 May 2003
AA - Annual Accounts 05 September 2002
225 - Change of Accounting Reference Date 18 July 2002
363s - Annual Return 02 July 2002
287 - Change in situation or address of Registered Office 02 November 2001
287 - Change in situation or address of Registered Office 07 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
NEWINC - New incorporation documents 25 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.