Boving Engineering Uk Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". The companies director is listed as Ogden, David in the Companies House registry. Currently we aren't aware of the number of employees at the Boving Engineering Uk Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OGDEN, David | 27 June 2000 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 09 October 2019 | |
CS01 - N/A | 02 August 2019 | |
AA - Annual Accounts | 26 November 2018 | |
CS01 - N/A | 29 June 2018 | |
AA - Annual Accounts | 23 October 2017 | |
PSC01 - N/A | 21 July 2017 | |
CS01 - N/A | 14 July 2017 | |
AA - Annual Accounts | 11 November 2016 | |
AR01 - Annual Return | 07 September 2016 | |
AA - Annual Accounts | 23 November 2015 | |
AP01 - Appointment of director | 18 September 2015 | |
AR01 - Annual Return | 15 July 2015 | |
AA - Annual Accounts | 14 November 2014 | |
AR01 - Annual Return | 22 July 2014 | |
AA - Annual Accounts | 31 October 2013 | |
AR01 - Annual Return | 11 July 2013 | |
AA - Annual Accounts | 07 November 2012 | |
AR01 - Annual Return | 02 August 2012 | |
AA - Annual Accounts | 18 October 2011 | |
AR01 - Annual Return | 10 August 2011 | |
CERTNM - Change of name certificate | 03 August 2011 | |
RESOLUTIONS - N/A | 05 July 2011 | |
AA - Annual Accounts | 02 November 2010 | |
CH01 - Change of particulars for director | 29 September 2010 | |
AR01 - Annual Return | 23 September 2010 | |
CH03 - Change of particulars for secretary | 23 September 2010 | |
CH01 - Change of particulars for director | 23 September 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
AA - Annual Accounts | 06 August 2009 | |
363a - Annual Return | 27 July 2009 | |
395 - Particulars of a mortgage or charge | 21 April 2009 | |
AA - Annual Accounts | 20 August 2008 | |
363a - Annual Return | 21 July 2008 | |
395 - Particulars of a mortgage or charge | 12 June 2008 | |
AA - Annual Accounts | 08 September 2007 | |
363a - Annual Return | 25 July 2007 | |
AA - Annual Accounts | 03 August 2006 | |
363s - Annual Return | 01 August 2006 | |
AA - Annual Accounts | 22 September 2005 | |
363s - Annual Return | 24 August 2005 | |
363s - Annual Return | 03 September 2004 | |
AA - Annual Accounts | 03 September 2004 | |
287 - Change in situation or address of Registered Office | 21 April 2004 | |
363s - Annual Return | 01 August 2003 | |
AA - Annual Accounts | 05 July 2003 | |
288b - Notice of resignation of directors or secretaries | 06 September 2002 | |
288a - Notice of appointment of directors or secretaries | 06 September 2002 | |
AA - Annual Accounts | 20 August 2002 | |
363s - Annual Return | 16 July 2002 | |
225 - Change of Accounting Reference Date | 07 February 2002 | |
AA - Annual Accounts | 05 February 2002 | |
225 - Change of Accounting Reference Date | 05 February 2002 | |
363s - Annual Return | 27 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 July 2001 | |
288a - Notice of appointment of directors or secretaries | 24 May 2001 | |
288b - Notice of resignation of directors or secretaries | 14 May 2001 | |
288b - Notice of resignation of directors or secretaries | 14 May 2001 | |
288a - Notice of appointment of directors or secretaries | 14 May 2001 | |
288a - Notice of appointment of directors or secretaries | 14 May 2001 | |
NEWINC - New incorporation documents | 27 June 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 April 2009 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 06 June 2008 | Outstanding |
N/A |