BOSCH LAWN AND GARDEN LIMITED

Register to unlock more data on OkredoRegister

BOSCH LAWN AND GARDEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03073491

Incorporation date

28/06/1995

Size

Full

Contacts

Registered address

Registered address

Suffolk Works, Stowmarket, Suffolk IP14 1EYCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1995)
dot icon02/09/2025
Full accounts made up to 2024-12-31
dot icon05/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon02/05/2025
Appointment of Miss Elzbieta Maria Kotyrba as a director on 2025-05-01
dot icon02/05/2025
Appointment of Mr Lukas Rehling as a director on 2025-05-01
dot icon02/05/2025
Termination of appointment of Thomas Alexander Baader as a director on 2025-04-30
dot icon02/05/2025
Termination of appointment of Graeme Robert Stokoe as a director on 2025-04-30
dot icon26/07/2024
Full accounts made up to 2023-12-31
dot icon05/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon04/08/2023
Termination of appointment of Benjamin Brechter as a director on 2023-07-31
dot icon04/08/2023
Appointment of Mr Thomas Alexander Baader as a director on 2023-08-01
dot icon26/07/2023
Full accounts made up to 2022-12-31
dot icon10/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon24/09/2022
Full accounts made up to 2021-12-31
dot icon07/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon22/09/2021
Full accounts made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon01/09/2020
Full accounts made up to 2019-12-31
dot icon28/08/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon30/04/2020
Termination of appointment of Stephen John Blackwell as a director on 2020-04-30
dot icon30/04/2020
Appointment of Mr Graeme Robert Stokoe as a director on 2020-04-30
dot icon30/04/2020
Termination of appointment of Stephen John Blackwell as a secretary on 2020-04-30
dot icon04/09/2019
Termination of appointment of Annette Vicky Becker as a director on 2019-09-01
dot icon04/09/2019
Appointment of Mr Benjamin Brechter as a director on 2019-09-01
dot icon02/09/2019
Full accounts made up to 2018-12-31
dot icon09/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon04/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon25/06/2018
Full accounts made up to 2017-12-31
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon04/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon04/04/2017
Appointment of Dr Annette Vicky Becker as a director on 2017-04-01
dot icon03/04/2017
Termination of appointment of Wolfgang Roman Becker as a director on 2017-03-31
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon12/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon14/08/2015
Full accounts made up to 2014-12-31
dot icon08/07/2015
Appointment of Mr Stephen John Blackwell as a director on 2015-07-01
dot icon02/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon02/07/2015
Termination of appointment of Alexander Granget as a director on 2015-06-30
dot icon05/01/2015
Termination of appointment of Christof Ziegler as a director on 2014-12-31
dot icon05/01/2015
Termination of appointment of Andreas Andorfer as a director on 2014-12-31
dot icon01/01/2015
Appointment of Mr Wolfgang Roman Becker as a director on 2015-01-01
dot icon01/01/2015
Appointment of Mr Stuart Briscoe as a director on 2015-01-01
dot icon08/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon01/07/2014
Appointment of Mr. Stephen John Blackwell as a secretary
dot icon01/07/2014
Termination of appointment of Alexander Granget as a secretary
dot icon01/07/2014
Appointment of Dr. Alexander Granget as a director
dot icon01/07/2014
Termination of appointment of Torsten Beer as a director
dot icon18/06/2014
Full accounts made up to 2013-12-31
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon03/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon08/04/2013
Appointment of Andreas Andorfer as a director
dot icon04/04/2013
Termination of appointment of Frank Toma as a director
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon28/06/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon17/04/2012
Appointment of Christof Ziegler as a director
dot icon17/04/2012
Termination of appointment of Boris Gleissner as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon05/09/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon02/02/2011
Termination of appointment of Tim Mckean as a director
dot icon02/02/2011
Appointment of Torsten Oliver Beer as a director
dot icon25/01/2011
Termination of appointment of Roger Ottewell as a secretary
dot icon25/01/2011
Appointment of Dr Alexander Granget as a secretary
dot icon25/08/2010
Full accounts made up to 2009-12-31
dot icon26/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon26/07/2010
Director's details changed for Mr Frank Erik Toma on 2010-06-28
dot icon26/07/2010
Secretary's details changed for Roger Alan Ottewell on 2010-07-23
dot icon24/07/2010
Director's details changed for Boris Hermann Gleissner on 2010-06-28
dot icon24/07/2010
Director's details changed for Tim Mckean on 2010-06-28
dot icon11/11/2009
Appointment of Mr Frank Erik Toma as a director
dot icon10/11/2009
Termination of appointment of Peter Loeffler as a director
dot icon17/07/2009
Return made up to 28/06/09; full list of members
dot icon13/04/2009
Full accounts made up to 2008-12-31
dot icon17/07/2008
Return made up to 28/06/08; full list of members
dot icon02/04/2008
Full accounts made up to 2007-12-31
dot icon30/07/2007
Return made up to 28/06/07; no change of members
dot icon27/06/2007
Memorandum and Articles of Association
dot icon20/06/2007
Certificate of change of name
dot icon15/06/2007
New director appointed
dot icon15/06/2007
Director resigned
dot icon08/06/2007
Full accounts made up to 2006-12-31
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon25/07/2006
Return made up to 28/06/06; full list of members
dot icon20/04/2006
Director resigned
dot icon20/04/2006
New director appointed
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon01/08/2005
Return made up to 28/06/05; full list of members
dot icon23/05/2005
Director resigned
dot icon23/05/2005
New director appointed
dot icon12/10/2004
Full accounts made up to 2003-12-31
dot icon22/07/2004
Return made up to 28/06/04; full list of members
dot icon01/07/2004
New secretary appointed
dot icon01/07/2004
Secretary resigned
dot icon15/07/2003
Return made up to 28/06/03; full list of members
dot icon01/07/2003
Full accounts made up to 2002-12-31
dot icon29/04/2003
New director appointed
dot icon29/04/2003
Director resigned
dot icon05/08/2002
Auditor's resignation
dot icon16/07/2002
Return made up to 28/06/02; full list of members
dot icon04/07/2002
New secretary appointed;new director appointed
dot icon04/07/2002
Secretary resigned;director resigned
dot icon12/06/2002
Full accounts made up to 2001-12-31
dot icon05/06/2002
New director appointed
dot icon05/06/2002
Director resigned
dot icon06/07/2001
Return made up to 28/06/01; full list of members
dot icon06/07/2001
Full accounts made up to 2000-12-31
dot icon10/07/2000
Director resigned
dot icon10/07/2000
New director appointed
dot icon03/07/2000
Return made up to 28/06/00; full list of members
dot icon13/03/2000
Full accounts made up to 1999-12-31
dot icon22/07/1999
New director appointed
dot icon22/07/1999
Director resigned
dot icon04/07/1999
Return made up to 28/06/99; no change of members
dot icon30/04/1999
Full accounts made up to 1998-12-31
dot icon01/02/1999
Director resigned
dot icon08/07/1998
Declaration of satisfaction of mortgage/charge
dot icon04/07/1998
Return made up to 28/06/98; no change of members
dot icon14/05/1998
Declaration of satisfaction of mortgage/charge
dot icon06/03/1998
Full accounts made up to 1997-12-31
dot icon02/10/1997
Return made up to 28/06/97; full list of members
dot icon22/07/1997
Secretary resigned
dot icon22/07/1997
Director resigned
dot icon22/07/1997
New secretary appointed
dot icon22/07/1997
New director appointed
dot icon29/04/1997
Full accounts made up to 1996-12-31
dot icon25/01/1997
Memorandum and Articles of Association
dot icon25/01/1997
S-div conve recon 20/12/96
dot icon25/01/1997
Resolutions
dot icon25/01/1997
Resolutions
dot icon04/12/1996
Statement of affairs
dot icon04/12/1996
Ad 24/08/95--------- £ si [email protected] £ si [email protected]
dot icon03/12/1996
Full accounts made up to 1995-12-31
dot icon15/11/1996
Ad 24/08/95--------- £ si [email protected] £ si [email protected]
dot icon05/11/1996
Return made up to 28/06/96; full list of members
dot icon05/11/1996
Conve 01/09/96
dot icon30/11/1995
New director appointed
dot icon30/11/1995
New director appointed
dot icon06/10/1995
£ ic 8775002/2 01/09/95 £ sr [email protected]=8775000
dot icon26/09/1995
Ad 01/09/95--------- £ si [email protected]=8775000 £ ic 2/8775002
dot icon14/09/1995
Resolutions
dot icon14/09/1995
Resolutions
dot icon14/09/1995
Memorandum and Articles of Association
dot icon14/09/1995
Resolutions
dot icon14/09/1995
Resolutions
dot icon14/09/1995
Resolutions
dot icon06/09/1995
Resolutions
dot icon31/08/1995
Declaration of assistance for shares acquisition
dot icon31/08/1995
Declaration of assistance for shares acquisition
dot icon31/08/1995
Declaration of assistance for shares acquisition
dot icon31/08/1995
Resolutions
dot icon30/08/1995
Particulars of mortgage/charge
dot icon29/08/1995
Certificate of change of name
dot icon25/08/1995
New director appointed
dot icon25/08/1995
Secretary resigned;new secretary appointed
dot icon25/08/1995
New secretary appointed;director resigned
dot icon25/08/1995
Secretary resigned;new director appointed
dot icon24/08/1995
Resolutions
dot icon24/08/1995
Resolutions
dot icon24/08/1995
Resolutions
dot icon24/08/1995
S-div 18/08/95
dot icon24/08/1995
£ nc 1000/8906579 18/08/95
dot icon24/08/1995
Accounting reference date notified as 31/12
dot icon09/08/1995
Registered office changed on 09/08/95 from: 1 mitchell lane bristol BS1 6BU
dot icon28/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmeechan, Gordon
Director
09/08/1995 - 14/07/1997
7
Barry, Ian
Director
31/08/1995 - 30/06/2000
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/06/1995 - 31/07/1995
99600
INSTANT COMPANIES LIMITED
Nominee Director
27/06/1995 - 09/08/1995
43699
Roberts, Stephen Arthur
Director
13/08/1995 - 30/12/1998
11

Persons with Significant Control

1
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 BOSCH LAWN AND GARDEN LIMITED

BOSCH LAWN AND GARDEN LIMITED is an(a) Active company incorporated on 28/06/1995 with the registered office located at Suffolk Works, Stowmarket, Suffolk IP14 1EY. 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 BOSCH LAWN AND GARDEN LIMITED?

toggle

BOSCH LAWN AND GARDEN LIMITED is currently Active. It was registered on 28/06/1995 .

Where is BOSCH LAWN AND GARDEN LIMITED located?

toggle

BOSCH LAWN AND GARDEN LIMITED is registered at Suffolk Works, Stowmarket, Suffolk IP14 1EY.

What does BOSCH LAWN AND GARDEN LIMITED do?

toggle

BOSCH LAWN AND GARDEN LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for BOSCH LAWN AND GARDEN LIMITED?

toggle

The latest filing was on 02/09/2025: Full accounts made up to 2024-12-31.