About

Registered Number: 04498598
Date of Incorporation: 30/07/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: 2 Lodge Avenue, Harrow, Middlesex, HA3 9LS

 

Based in Harrow, Boss Contracts Ltd was established in 2002. We don't currently know the number of employees at the organisation. There are 3 directors listed as Manolachi, Bianca Mihaela, Lupsa, Aurel, Costa, Antonio for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUPSA, Aurel 31 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MANOLACHI, Bianca Mihaela 17 October 2003 - 1
COSTA, Antonio 31 January 2003 01 October 2003 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AAMD - Amended Accounts 15 April 2020
AA - Annual Accounts 02 September 2019
DISS40 - Notice of striking-off action discontinued 10 July 2019
CS01 - N/A 09 July 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
AA - Annual Accounts 10 December 2018
DISS40 - Notice of striking-off action discontinued 13 October 2018
GAZ1 - First notification of strike-off action in London Gazette 25 September 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 04 July 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 20 July 2016
AAMD - Amended Accounts 12 January 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 17 September 2014
DISS40 - Notice of striking-off action discontinued 06 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 02 August 2013
DISS40 - Notice of striking-off action discontinued 02 August 2013
AA - Annual Accounts 02 August 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 30 April 2011
AA - Annual Accounts 25 April 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 05 May 2010
DISS40 - Notice of striking-off action discontinued 05 September 2009
363a - Annual Return 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
GAZ1 - First notification of strike-off action in London Gazette 01 September 2009
287 - Change in situation or address of Registered Office 14 January 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 25 September 2008
AA - Annual Accounts 18 August 2008
363s - Annual Return 21 September 2007
363s - Annual Return 09 October 2006
AA - Annual Accounts 12 July 2006
363s - Annual Return 26 August 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
287 - Change in situation or address of Registered Office 08 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
NEWINC - New incorporation documents 30 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.