This company is commonly known as Bos Associates. The company was founded 11 years ago and was given the registration number 08342633. The firm's registered office is in COCKERMOUTH. You can find them at 12 Low Road Close, , Cockermouth, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | BOS ASSOCIATES |
---|---|---|
Company Number | : | 08342633 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 December 2012 |
End of financial year | : | 31 December 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Low Road Close, Cockermouth, United Kingdom, CA13 0GU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Long Barn, Redmain, Cockermouth, England, CA13 0PZ | Director | 28 December 2012 | Active |
Mr Paul David Henderson | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Long Barn, Redmain, Cockermouth, United Kingdom, CA13 0PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Address | Change registered office address company with date old address new address. | Download |
2024-03-28 | Officers | Change person director company with change date. | Download |
2024-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-02 | Resolution | Resolution. | Download |
2023-11-02 | Incorporation | Re registration memorandum articles. | Download |
2023-11-02 | Change of name | Certificate re registration unlimited to limited. | Download |
2023-11-02 | Change of name | Reregistration private unlimited to private limited company. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Address | Change registered office address company with date old address new address. | Download |
2019-12-17 | Officers | Change person director company with change date. | Download |
2019-12-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-19 | Incorporation | Re registration memorandum articles. | Download |
2017-09-19 | Change of name | Reregistration assent. | Download |
2017-09-19 | Change of name | Certificate re registration limited to unlimited. | Download |
2017-09-19 | Change of name | Reregistration private limited to private unlimited company. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.