About

Registered Number: 00906243
Date of Incorporation: 17/05/1967 (56 years and 11 months ago)
Company Status: Active
Registered Address: Sheldon Way, Larkfield, Kent, ME20 6SE

 

Established in 1967, Bomag (Great Britain) Ltd has its registered office in Kent, it has a status of "Active". The companies directors are Wilsher, Andrew Reginald, Batty, Alan Rayner, Fayat, Jean Claude, Cotton, David, Ferris, Alexander John, Schwarzinger, Anton. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATTY, Alan Rayner 03 May 2005 - 1
FAYAT, Jean Claude 03 May 2005 - 1
FERRIS, Alexander John N/A 13 January 2006 1
SCHWARZINGER, Anton N/A 31 October 1991 1
Secretary Name Appointed Resigned Total Appointments
WILSHER, Andrew Reginald 23 May 2014 - 1
COTTON, David N/A 30 June 2006 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 31 August 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 09 September 2014
AP03 - Appointment of secretary 23 May 2014
TM02 - Termination of appointment of secretary 23 May 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 26 November 2008
AAMD - Amended Accounts 11 July 2008
AA - Annual Accounts 06 June 2008
363s - Annual Return 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
AA - Annual Accounts 11 May 2007
363s - Annual Return 06 December 2006
AA - Annual Accounts 02 August 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 30 August 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
225 - Change of Accounting Reference Date 22 March 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
AA - Annual Accounts 02 November 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
363s - Annual Return 01 September 2004
288c - Notice of change of directors or secretaries or in their particulars 19 August 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 28 August 2003
353 - Register of members 15 November 2002
363s - Annual Return 28 August 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
MISC - Miscellaneous document 04 August 2002
AA - Annual Accounts 25 July 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
AA - Annual Accounts 14 January 2002
AUD - Auditor's letter of resignation 14 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 October 2001
363s - Annual Return 26 September 2001
363s - Annual Return 20 September 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 14 September 1999
AA - Annual Accounts 01 September 1998
363s - Annual Return 01 September 1998
363s - Annual Return 19 September 1997
AA - Annual Accounts 11 September 1997
AA - Annual Accounts 26 September 1996
363s - Annual Return 26 September 1996
AA - Annual Accounts 08 September 1995
363s - Annual Return 08 September 1995
AA - Annual Accounts 01 December 1994
363s - Annual Return 14 September 1994
AA - Annual Accounts 12 September 1993
363s - Annual Return 12 September 1993
363s - Annual Return 09 September 1992
AA - Annual Accounts 09 September 1992
AUD - Auditor's letter of resignation 17 March 1992
RESOLUTIONS - N/A 30 August 1991
AA - Annual Accounts 30 August 1991
363b - Annual Return 30 August 1991
363 - Annual Return 09 October 1990
AA - Annual Accounts 06 September 1990
AA - Annual Accounts 11 September 1989
363 - Annual Return 11 September 1989
AA - Annual Accounts 31 August 1988
363 - Annual Return 31 August 1988
288 - N/A 13 April 1988
288 - N/A 13 April 1988
363 - Annual Return 23 September 1987
AA - Annual Accounts 23 September 1987
AA - Annual Accounts 23 August 1986
363 - Annual Return 23 August 1986
NEWINC - New incorporation documents 17 May 1967
MISC - Miscellaneous document 17 May 1967

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.