BOHEMIA BEER HOUSE LIMITED

Register to unlock more data on OkredoRegister

BOHEMIA BEER HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03211052

Incorporation date

12/06/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Coach House Bayford Hall, Bayford Lane, Bayford Lane, Bayford, Herts SG13 8PRCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1996)
dot icon17/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon15/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/02/2025
Appointment of Mrs Bridget Jane Rowley as a director on 2024-08-01
dot icon17/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon22/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon07/12/2022
Registered office address changed from Bayford Hall Coachhouse Bayford Hertford Herts SG13 8BR to Bayford Hall Bayford Lane Bayford Hertford Herts SG13 8PR on 2022-12-07
dot icon07/12/2022
Registered office address changed from Bayford Hall Bayford Lane Bayford Hertford Herts SG13 8PR England to The Coach House Bayford Hall, Bayford Lane Bayford Lane Bayford Herts SG13 8PR on 2022-12-07
dot icon18/07/2022
Confirmation statement made on 2022-07-17 with updates
dot icon14/07/2022
Notification of Bridget Jane Rowley as a person with significant control on 2022-03-23
dot icon14/07/2022
Change of details for Mr George William Rowley as a person with significant control on 2022-03-23
dot icon24/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon17/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon02/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon31/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/11/2015
Current accounting period extended from 2015-06-30 to 2015-12-31
dot icon04/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon13/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon12/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon07/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon03/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon12/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon22/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/08/2009
Return made up to 30/07/09; full list of members
dot icon04/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon06/08/2008
Return made up to 30/07/08; full list of members
dot icon16/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon12/02/2008
Accounts for a small company made up to 2007-06-30
dot icon02/08/2007
Return made up to 30/07/07; full list of members
dot icon30/05/2007
Particulars of mortgage/charge
dot icon19/04/2007
Secretary resigned
dot icon18/04/2007
New secretary appointed
dot icon29/03/2007
Secretary resigned
dot icon26/10/2006
Accounts for a small company made up to 2006-06-30
dot icon18/10/2006
Return made up to 30/07/06; full list of members
dot icon20/06/2006
Return made up to 30/07/05; full list of members
dot icon14/11/2005
Accounts for a small company made up to 2005-06-30
dot icon22/11/2004
Accounts for a small company made up to 2004-06-30
dot icon31/08/2004
Return made up to 30/07/04; full list of members
dot icon08/06/2004
Return made up to 30/07/03; full list of members
dot icon18/09/2003
Accounts for a small company made up to 2003-06-30
dot icon06/05/2003
Accounts for a small company made up to 2002-06-30
dot icon02/08/2002
Accounts for a small company made up to 2001-06-30
dot icon31/07/2002
Return made up to 30/07/02; full list of members
dot icon03/08/2001
Return made up to 30/07/01; full list of members
dot icon13/06/2001
Accounts for a small company made up to 2000-06-30
dot icon18/08/2000
Accounts for a small company made up to 1999-06-30
dot icon15/06/2000
Return made up to 12/06/00; full list of members
dot icon13/10/1999
Return made up to 12/06/99; full list of members
dot icon21/04/1999
Accounts for a small company made up to 1998-06-30
dot icon01/07/1998
Return made up to 12/06/98; full list of members
dot icon16/04/1998
Accounts for a small company made up to 1997-06-30
dot icon09/07/1997
Return made up to 12/06/97; full list of members
dot icon12/06/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-72.74 % *

* during past year

Cash in Bank

£11,196.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
150.30K
-
0.00
7.90K
-
2022
4
173.83K
-
0.00
41.07K
-
2023
4
79.73K
-
0.00
11.20K
-
2023
4
79.73K
-
0.00
11.20K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

79.73K £Descended-54.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.20K £Descended-72.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowley, George William
Director
12/06/1996 - Present
12
Rowley, Bridget Jane
Director
01/08/2024 - Present
1
Randel, John Patrick Geoghegan
Secretary
12/06/1996 - 20/03/2007
4
Rowley, Bridget Jane
Secretary
20/03/2007 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BOHEMIA BEER HOUSE LIMITED

BOHEMIA BEER HOUSE LIMITED is an(a) Active company incorporated on 12/06/1996 with the registered office located at The Coach House Bayford Hall, Bayford Lane, Bayford Lane, Bayford, Herts SG13 8PR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BOHEMIA BEER HOUSE LIMITED?

toggle

BOHEMIA BEER HOUSE LIMITED is currently Active. It was registered on 12/06/1996 .

Where is BOHEMIA BEER HOUSE LIMITED located?

toggle

BOHEMIA BEER HOUSE LIMITED is registered at The Coach House Bayford Hall, Bayford Lane, Bayford Lane, Bayford, Herts SG13 8PR.

What does BOHEMIA BEER HOUSE LIMITED do?

toggle

BOHEMIA BEER HOUSE LIMITED operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

How many employees does BOHEMIA BEER HOUSE LIMITED have?

toggle

BOHEMIA BEER HOUSE LIMITED had 4 employees in 2023.

What is the latest filing for BOHEMIA BEER HOUSE LIMITED?

toggle

The latest filing was on 17/07/2025: Confirmation statement made on 2025-07-17 with no updates.