BOMERS DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BOMERS DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03017671

Incorporation date

02/02/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Old Bank Chambers, 582-586 Kingsbury Road, Erdington, Birmingham B24 9NDCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1995)
dot icon31/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon13/01/2026
First Gazette notice for voluntary strike-off
dot icon06/01/2026
Application to strike the company off the register
dot icon23/05/2025
Micro company accounts made up to 2025-03-31
dot icon03/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon03/02/2025
Notification of Sally Jane Burford as a person with significant control on 2016-04-06
dot icon02/05/2024
Micro company accounts made up to 2024-03-31
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon09/05/2023
Micro company accounts made up to 2023-03-31
dot icon31/01/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon11/05/2022
Micro company accounts made up to 2022-03-31
dot icon03/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon20/04/2021
Micro company accounts made up to 2021-03-31
dot icon01/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon04/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon17/10/2019
Micro company accounts made up to 2019-03-31
dot icon24/06/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon24/06/2019
Confirmation statement made on 2018-02-01 with no updates
dot icon24/06/2019
Total exemption full accounts made up to 2018-03-31
dot icon24/06/2019
Restoration by order of the court
dot icon10/10/2017
Final Gazette dissolved via voluntary strike-off
dot icon25/07/2017
First Gazette notice for voluntary strike-off
dot icon14/07/2017
Application to strike the company off the register
dot icon24/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/03/2017
Confirmation statement made on 2017-02-01 with updates
dot icon16/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon08/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon21/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon12/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon03/02/2010
Director's details changed for Peter Geoffrey Burford on 2010-02-02
dot icon03/02/2010
Director's details changed for John Burford on 2010-02-02
dot icon13/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/02/2009
Return made up to 02/02/09; full list of members
dot icon17/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/02/2008
Return made up to 02/02/08; full list of members
dot icon05/02/2008
Registered office changed on 05/02/08 from: oldbank chambers 582-586 kingsbury road erdington birmingham B24 9ND
dot icon14/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/11/2007
Director's particulars changed
dot icon28/11/2007
Secretary's particulars changed
dot icon05/02/2007
Return made up to 02/02/07; full list of members
dot icon19/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/06/2006
Registered office changed on 01/06/06 from: hayward house 535 coventry road smallheath birmingham B10 0LL
dot icon06/02/2006
Return made up to 02/02/06; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/04/2005
Return made up to 02/02/05; full list of members
dot icon30/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon28/04/2004
Return made up to 02/02/04; full list of members
dot icon07/02/2004
New director appointed
dot icon28/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon12/02/2003
Return made up to 02/02/03; full list of members
dot icon27/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon26/02/2002
Return made up to 02/02/02; full list of members
dot icon15/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon28/02/2001
Return made up to 02/02/01; full list of members
dot icon04/09/2000
Accounts for a small company made up to 2000-03-31
dot icon03/02/2000
Return made up to 02/02/00; full list of members
dot icon05/05/1999
Accounts for a small company made up to 1999-03-31
dot icon24/02/1999
Return made up to 02/02/99; full list of members
dot icon24/12/1998
Accounts for a small company made up to 1998-03-31
dot icon11/03/1998
Certificate of change of name
dot icon03/02/1998
Return made up to 02/02/98; no change of members
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon25/02/1997
Return made up to 02/02/97; no change of members
dot icon02/12/1996
Accounts for a small company made up to 1996-03-31
dot icon07/02/1996
Return made up to 02/02/96; full list of members
dot icon25/10/1995
Accounting reference date notified as 31/03
dot icon27/09/1995
Resolutions
dot icon27/09/1995
Resolutions
dot icon27/09/1995
Resolutions
dot icon27/09/1995
Ad 02/02/95--------- £ si 99@1=99 £ ic 1/100
dot icon14/02/1995
Secretary resigned;new secretary appointed
dot icon02/02/1995
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
01/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
3
8.00K
-
0.00
-
-
2023
2
-
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burford, Peter Geoffrey
Director
02/02/1995 - Present
8
Burford, John
Director
24/01/2004 - Present
1
Wing, Clifford Donald
Secretary
02/02/1995 - 12/02/1995
425
Burford, Sally Jane
Secretary
02/02/1995 - 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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOMERS DEVELOPMENTS LIMITED

BOMERS DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 02/02/1995 with the registered office located at Old Bank Chambers, 582-586 Kingsbury Road, Erdington, Birmingham B24 9ND. 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 BOMERS DEVELOPMENTS LIMITED?

toggle

BOMERS DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 02/02/1995 and dissolved on 31/03/2026.

Where is BOMERS DEVELOPMENTS LIMITED located?

toggle

BOMERS DEVELOPMENTS LIMITED is registered at Old Bank Chambers, 582-586 Kingsbury Road, Erdington, Birmingham B24 9ND.

What does BOMERS DEVELOPMENTS LIMITED do?

toggle

BOMERS DEVELOPMENTS LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for BOMERS DEVELOPMENTS LIMITED?

toggle

The latest filing was on 31/03/2026: Final Gazette dissolved via voluntary strike-off.