About

Registered Number: 03706373
Date of Incorporation: 02/02/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 33 Turner Street, Manchester, M4 1DW,

 

Based in Manchester, Boss Agencies Holdings Ltd was founded on 02 February 1999, it's status is listed as "Active". The organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DRIVER, Christine Ann 17 March 1999 18 August 2001 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 09 May 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 05 April 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 09 May 2017
CS01 - N/A 09 February 2017
AD01 - Change of registered office address 25 November 2016
AR01 - Annual Return 17 February 2016
CH03 - Change of particulars for secretary 17 February 2016
AA - Annual Accounts 08 February 2016
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 20 February 2014
AR01 - Annual Return 13 March 2013
CH03 - Change of particulars for secretary 13 March 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 07 February 2011
AA - Annual Accounts 31 March 2010
CH01 - Change of particulars for director 22 March 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 04 February 2009
287 - Change in situation or address of Registered Office 03 February 2009
AA - Annual Accounts 28 April 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 31 May 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 05 May 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 31 July 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 22 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
AA - Annual Accounts 03 April 2002
225 - Change of Accounting Reference Date 12 March 2002
363s - Annual Return 12 April 2001
AA - Annual Accounts 20 March 2001
225 - Change of Accounting Reference Date 13 December 2000
CERTNM - Change of name certificate 09 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2000
363s - Annual Return 24 March 2000
MEM/ARTS - N/A 25 March 1999
CERTNM - Change of name certificate 23 March 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
287 - Change in situation or address of Registered Office 23 March 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
NEWINC - New incorporation documents 02 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.