About

Registered Number: 05753416
Date of Incorporation: 23/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 71 Pound Green Lane, Shipdham, Norfolk, IP25 7LH

 

D.E Boggis & Partners Ltd was setup in 2006, it's status is listed as "Active". We don't currently know the number of employees at the organisation. There are 4 directors listed as Fisher, Gary, Fisher, Laura Jane, Boggis, David Eric, Boggis, Janet Celia for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Gary 22 June 2006 - 1
FISHER, Laura Jane 22 June 2006 - 1
BOGGIS, David Eric 22 June 2006 08 May 2012 1
BOGGIS, Janet Celia 22 June 2006 19 September 2013 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 18 December 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 21 December 2018
AAMD - Amended Accounts 09 May 2018
AAMD - Amended Accounts 09 May 2018
AAMD - Amended Accounts 08 May 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 20 December 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 12 January 2017
AD01 - Change of registered office address 13 April 2016
AR01 - Annual Return 08 February 2016
TM01 - Termination of appointment of director 24 September 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 23 December 2013
TM02 - Termination of appointment of secretary 20 December 2013
TM01 - Termination of appointment of director 20 December 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 24 July 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 26 July 2007
363s - Annual Return 28 April 2007
288b - Notice of resignation of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
CERTNM - Change of name certificate 03 July 2006
NEWINC - New incorporation documents 23 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.