BOCACINA LIMITED

Register to unlock more data on OkredoRegister

BOCACINA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04681004

Incorporation date

27/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Clayley Cottage, Pensford, Bristol BS39 4NXCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2003)
dot icon23/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/05/2025
Confirmation statement made on 2025-05-25 with updates
dot icon25/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/05/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon18/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/06/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/05/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon04/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/05/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon15/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/06/2020
Registered office address changed from Apartment 31 Georges Wharf East Tucker Street Bristol BS1 6WS England to Clayley Cottage Pensford Bristol BS39 4NX on 2020-06-10
dot icon05/06/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon21/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/09/2019
Registered office address changed from Abbey Grange Magdalene Street 19 Glastonbury Somerset BA6 9EW to Apartment 31 Georges Wharf East Tucker Street Bristol BS1 6WS on 2019-09-29
dot icon30/05/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/05/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon10/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon27/03/2016
Secretary's details changed for Melissa Juliette Banks on 2015-09-01
dot icon27/03/2016
Director's details changed for Ms Melissa Juliette Banks on 2015-09-01
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon14/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/04/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/05/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon17/05/2012
Secretary's details changed for Melissa Juliette Banks Benevenuto on 2012-01-02
dot icon21/12/2011
Director's details changed for Ms Melissa Juliette Banks Benevenuto on 2011-04-26
dot icon01/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon11/05/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/11/2010
Termination of appointment of Humberto Banks Benevenuto as a director
dot icon02/11/2010
Appointment of Jeremy Paul Eavis as a director
dot icon02/11/2010
Director's details changed for Melissa Juliette Banks Benevenuto on 2010-09-01
dot icon04/10/2010
Registered office address changed from 58 Haverstock Road Knowle Bristol Somerset BS4 2BZ on 2010-10-04
dot icon19/07/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon29/06/2010
First Gazette notice for compulsory strike-off
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/12/2009
Annual return made up to 2009-02-27
dot icon05/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/09/2008
Return made up to 27/02/08; no change of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/09/2007
Particulars of mortgage/charge
dot icon28/06/2007
Return made up to 27/02/07; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/03/2006
Return made up to 27/02/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/03/2005
Return made up to 27/02/05; full list of members
dot icon14/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon27/05/2004
Return made up to 27/02/04; full list of members
dot icon10/01/2004
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon08/03/2003
Secretary resigned
dot icon08/03/2003
Director resigned
dot icon08/03/2003
New director appointed
dot icon08/03/2003
New director appointed
dot icon08/03/2003
New secretary appointed
dot icon08/03/2003
Registered office changed on 08/03/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA
dot icon27/02/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
35
611.82K
-
0.00
268.34K
-
2023
38
650.75K
-
0.00
130.60K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Melissa Juliette Eavis
Director
27/02/2003 - Present
5
Eavis, Jeremy Paul
Director
30/09/2010 - Present
8
CRS LEGAL SERVICES LIMITED
Nominee Secretary
26/02/2003 - 26/02/2003
946
MC FORMATIONS LIMITED
Nominee Director
26/02/2003 - 26/02/2003
947
Eavis, Melissa Juliette
Secretary
26/02/2003 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOCACINA LIMITED

BOCACINA LIMITED is an(a) Active company incorporated on 27/02/2003 with the registered office located at Clayley Cottage, Pensford, Bristol BS39 4NX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOCACINA LIMITED?

toggle

BOCACINA LIMITED is currently Active. It was registered on 27/02/2003 .

Where is BOCACINA LIMITED located?

toggle

BOCACINA LIMITED is registered at Clayley Cottage, Pensford, Bristol BS39 4NX.

What does BOCACINA LIMITED do?

toggle

BOCACINA LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BOCACINA LIMITED?

toggle

The latest filing was on 23/07/2025: Total exemption full accounts made up to 2025-03-31.