About

Registered Number: 07092583
Date of Incorporation: 01/12/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: Bcs House Bcs House, Pinfold Road, Bourne, Lincolnshire, PE10 9HT,

 

Boss Cabins Ltd was setup in 2009, it's status in the Companies House registry is set to "Active". The company has 6 directors listed as Mcbain Allan, Timothy Mark, Naudina, Natasa, Wordsworth, Katherine Jane, Gunn, Philip, Jacobs, Trevor Arthur, Wordsworth, Judith at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAUDINA, Natasa 01 June 2019 - 1
WORDSWORTH, Katherine Jane 11 March 2019 - 1
JACOBS, Trevor Arthur 03 August 2015 21 June 2016 1
WORDSWORTH, Judith 01 December 2009 07 April 2010 1
Secretary Name Appointed Resigned Total Appointments
MCBAIN ALLAN, Timothy Mark 06 April 2010 - 1
GUNN, Philip 01 December 2009 11 December 2009 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 08 April 2020
RP04CS01 - N/A 06 January 2020
CS01 - N/A 14 December 2019
AA - Annual Accounts 18 October 2019
AP01 - Appointment of director 08 June 2019
AP01 - Appointment of director 11 March 2019
TM01 - Termination of appointment of director 11 March 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 31 December 2018
AD01 - Change of registered office address 02 November 2018
SH06 - Notice of cancellation of shares 29 January 2018
SH03 - Return of purchase of own shares 17 January 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 20 November 2017
MR04 - N/A 17 October 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 15 December 2016
AP01 - Appointment of director 25 August 2016
TM01 - Termination of appointment of director 15 July 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 24 December 2015
CH01 - Change of particulars for director 24 December 2015
AP01 - Appointment of director 07 September 2015
TM01 - Termination of appointment of director 18 January 2015
AP01 - Appointment of director 18 January 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 28 December 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 27 December 2013
AP01 - Appointment of director 27 December 2013
CH01 - Change of particulars for director 27 December 2013
CH01 - Change of particulars for director 27 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 December 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 18 June 2012
MG01 - Particulars of a mortgage or charge 05 May 2012
MG01 - Particulars of a mortgage or charge 05 May 2012
AR01 - Annual Return 28 December 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 December 2011
AA - Annual Accounts 31 August 2011
AP01 - Appointment of director 26 July 2011
AP01 - Appointment of director 25 July 2011
RESOLUTIONS - N/A 15 July 2011
SH01 - Return of Allotment of shares 15 July 2011
SH08 - Notice of name or other designation of class of shares 15 July 2011
MG01 - Particulars of a mortgage or charge 13 January 2011
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 21 December 2010
CH01 - Change of particulars for director 21 December 2010
AA - Annual Accounts 10 December 2010
AA01 - Change of accounting reference date 10 December 2010
CERTNM - Change of name certificate 08 November 2010
CONNOT - N/A 08 November 2010
AD01 - Change of registered office address 09 July 2010
CERTNM - Change of name certificate 27 April 2010
AP01 - Appointment of director 16 April 2010
AP01 - Appointment of director 16 April 2010
TM02 - Termination of appointment of secretary 16 April 2010
TM01 - Termination of appointment of director 16 April 2010
TM01 - Termination of appointment of director 16 April 2010
AP03 - Appointment of secretary 16 April 2010
CONNOT - N/A 15 April 2010
NEWINC - New incorporation documents 01 December 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 23 April 2012 Fully Satisfied

N/A

Debenture 23 April 2012 Outstanding

N/A

Debenture 04 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.