About

Registered Number: 05485450
Date of Incorporation: 20/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 8 Broadbridge Business Centre, Delling Lane, Bosham, Chichester, PO18 8NF,

 

Having been setup in 2005, Bosham Dental Laboratory Ltd has its registered office in Chichester, it's status is listed as "Active". The current directors of the company are listed as Bray, Gareth, Hood, Christopher at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAY, Gareth 01 July 2018 - 1
HOOD, Christopher 01 July 2018 - 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 06 March 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 05 December 2018
AP01 - Appointment of director 26 September 2018
AP01 - Appointment of director 26 September 2018
SH08 - Notice of name or other designation of class of shares 15 August 2018
SH08 - Notice of name or other designation of class of shares 15 August 2018
RESOLUTIONS - N/A 10 August 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 30 March 2018
MISC - Miscellaneous document 23 February 2018
RESOLUTIONS - N/A 07 December 2017
CC04 - Statement of companies objects 07 December 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AD01 - Change of registered office address 03 July 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 12 February 2015
MR01 - N/A 18 November 2014
CH03 - Change of particulars for secretary 10 November 2014
CH01 - Change of particulars for director 10 November 2014
CH01 - Change of particulars for director 10 November 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 26 February 2014
AD01 - Change of registered office address 04 September 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 26 April 2010
CH03 - Change of particulars for secretary 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 19 March 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 05 May 2009
287 - Change in situation or address of Registered Office 04 December 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 20 June 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 24 July 2006
RESOLUTIONS - N/A 30 June 2005
RESOLUTIONS - N/A 30 June 2005
RESOLUTIONS - N/A 30 June 2005
RESOLUTIONS - N/A 30 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2005
NEWINC - New incorporation documents 20 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 November 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.