BOS RESOURCES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/23, WITH UPDATES
2022-12-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK WOLLE
2022-12-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BROWN
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/22, NO UPDATES
2021-08-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG MAX BARON
2021-07-07 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/07/2021
2021-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, NO UPDATES
2020-12-07 update account_category null => TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-13 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES
2019-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES
2019-06-12 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-12 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-05-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES
2018-05-07 delete address 19 ALEXANDRA ROAD GORSEINAN SWANSEA SA4 4NW
2018-05-07 insert address 19 ASHLEIGH ROAD SKETTY SWANSEA CITY & COUNTY OF SWANSEA SA2 8EE
2018-05-07 update registered_address
2018-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 19 ALEXANDRA ROAD GORSEINAN SWANSEA SA4 4NW
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-17 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2017-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-07 => 2016-06-07
2016-07-07 update returns_next_due_date 2016-07-05 => 2017-07-05
2016-06-20 update statutory_documents 07/06/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-07 => 2015-06-07
2015-07-07 update returns_next_due_date 2015-07-05 => 2016-07-05
2015-06-09 update statutory_documents 07/06/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 19 ALEXANDRA ROAD GORSEINAN SWANSEA WALES SA4 4NW
2014-07-07 insert address 19 ALEXANDRA ROAD GORSEINAN SWANSEA SA4 4NW
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-07 => 2014-06-07
2014-07-07 update returns_next_due_date 2014-07-05 => 2015-07-05
2014-06-17 update statutory_documents 07/06/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-07 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 insert company_previous_name BOS RECYCLING LIMITED
2013-08-01 update name BOS RECYCLING LIMITED => BOS RESOURCES LIMITED
2013-07-03 update statutory_documents COMPANY NAME CHANGED BOS RECYCLING LIMITED CERTIFICATE ISSUED ON 03/07/13
2013-07-03 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-01 update returns_last_madeup_date 2012-06-07 => 2013-06-07
2013-07-01 update returns_next_due_date 2013-07-05 => 2014-07-05
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 3710 - Recycling of metal waste and scrap
2013-06-21 insert sic_code 38320 - Recovery of sorted materials
2013-06-21 update returns_last_madeup_date 2011-06-07 => 2012-06-07
2013-06-21 update returns_next_due_date 2012-07-05 => 2013-07-05
2013-06-10 update statutory_documents 07/06/13 FULL LIST
2012-12-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-05 update statutory_documents 07/06/12 FULL LIST
2012-04-12 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-12 update statutory_documents 03/04/12 STATEMENT OF CAPITAL GBP 6
2012-03-28 update statutory_documents CURRSHO FROM 30/06/2012 TO 31/03/2012
2012-03-27 update statutory_documents DIRECTOR APPOINTED PETER MICHAEL BROWN
2012-03-01 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-29 update statutory_documents 07/06/11 FULL LIST
2011-01-25 update statutory_documents 07/06/10 STATEMENT OF CAPITAL GBP 2
2011-01-25 update statutory_documents 07/06/10 STATEMENT OF CAPITAL GBP 3
2011-01-05 update statutory_documents DIRECTOR APPOINTED CRAIG MAX BARON
2011-01-05 update statutory_documents DIRECTOR APPOINTED MARK POLWIN WOLLE
2010-06-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS
2010-06-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION