About

Registered Number: 09410959
Date of Incorporation: 28/01/2015 (10 years and 2 months ago)
Company Status: Active
Registered Address: 61 Wassand Street, Hull, East Yorkshire, HU3 4AL,

 

Established in 2015, Bosa Building Contracts Ltd have registered office in East Yorkshire, it has a status of "Active". We don't know the number of employees at the organisation. This organisation has 4 directors listed as Renner, Steven, Snow, Richard, Dunwell, Ian, Lingard, Christopher John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RENNER, Steven 22 February 2017 - 1
SNOW, Richard 22 February 2017 - 1
DUNWELL, Ian 22 February 2017 15 March 2018 1
LINGARD, Christopher John 06 February 2016 22 February 2017 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 24 May 2019
CS01 - N/A 10 April 2019
PSC07 - N/A 10 April 2019
AA - Annual Accounts 13 June 2018
CS01 - N/A 04 April 2018
TM01 - Termination of appointment of director 21 March 2018
CH01 - Change of particulars for director 18 December 2017
CH01 - Change of particulars for director 18 December 2017
CH01 - Change of particulars for director 18 December 2017
AA - Annual Accounts 29 August 2017
SH01 - Return of Allotment of shares 29 August 2017
CS01 - N/A 29 August 2017
CS01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
PSC07 - N/A 17 July 2017
AD01 - Change of registered office address 04 July 2017
AA01 - Change of accounting reference date 14 March 2017
AP01 - Appointment of director 27 February 2017
RESOLUTIONS - N/A 23 February 2017
AD01 - Change of registered office address 23 February 2017
AP01 - Appointment of director 23 February 2017
TM01 - Termination of appointment of director 23 February 2017
AP01 - Appointment of director 23 February 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 19 October 2016
CH01 - Change of particulars for director 13 October 2016
CH01 - Change of particulars for director 13 October 2016
AR01 - Annual Return 22 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 February 2016
AD01 - Change of registered office address 18 February 2016
TM01 - Termination of appointment of director 18 February 2016
AP01 - Appointment of director 09 February 2016
TM01 - Termination of appointment of director 06 February 2016
NEWINC - New incorporation documents 28 January 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.