About

Registered Number: 03117718
Date of Incorporation: 24/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: 27 St. Cuthberts Street, Bedford, MK40 3JG,

 

Fratelli Bosco Ltd was registered on 24 October 1995 and has its registered office in Bedford. There are 6 directors listed as Bosco, Aldo, Bosco, Aldo, Bosco, Nicola, Bosco, Sheryl Caroline, Bosco, Nicola, Dulin, Alan Leonard for this business in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSCO, Aldo 24 October 1995 - 1
BOSCO, Nicola 05 February 1999 26 July 2003 1
DULIN, Alan Leonard 01 January 1999 31 October 2000 1
Secretary Name Appointed Resigned Total Appointments
BOSCO, Aldo 24 March 2000 - 1
BOSCO, Nicola 25 October 1995 30 September 1996 1
BOSCO, Sheryl Caroline 30 September 1996 24 March 2000 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 20 July 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 27 July 2016
AD01 - Change of registered office address 31 May 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 26 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 05 January 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 17 July 2008
AA - Annual Accounts 11 August 2007
287 - Change in situation or address of Registered Office 17 November 2006
363s - Annual Return 06 November 2006
AA - Annual Accounts 14 July 2006
363s - Annual Return 13 December 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 07 March 2005
395 - Particulars of a mortgage or charge 29 September 2004
AA - Annual Accounts 21 May 2004
287 - Change in situation or address of Registered Office 16 April 2004
363s - Annual Return 22 January 2004
288a - Notice of appointment of directors or secretaries 28 August 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
AA - Annual Accounts 17 June 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 14 June 2001
363s - Annual Return 27 December 2000
288b - Notice of resignation of directors or secretaries 27 December 2000
AA - Annual Accounts 30 August 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
363s - Annual Return 05 February 2000
288b - Notice of resignation of directors or secretaries 02 February 2000
AA - Annual Accounts 14 October 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
363s - Annual Return 18 November 1998
AA - Annual Accounts 08 September 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
363s - Annual Return 06 January 1998
AA - Annual Accounts 05 January 1998
363s - Annual Return 19 December 1996
288a - Notice of appointment of directors or secretaries 02 December 1996
395 - Particulars of a mortgage or charge 03 July 1996
287 - Change in situation or address of Registered Office 25 April 1996
CERTNM - Change of name certificate 12 April 1996
288 - N/A 01 November 1995
NEWINC - New incorporation documents 24 October 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 22 September 2004 Outstanding

N/A

Mortgage debenture 18 June 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.