BOSS DEVELOPMENT (BATH) LTD

Register to unlock more data on OkredoRegister

BOSS DEVELOPMENT (BATH) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08863585

Incorporation date

27/01/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor, 11 Pierrepont Street, Bath BA1 1LACopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2014)
dot icon24/02/2026
First Gazette notice for voluntary strike-off
dot icon13/02/2026
Micro company accounts made up to 2023-01-31
dot icon13/02/2026
Micro company accounts made up to 2024-01-31
dot icon13/02/2026
Application to strike the company off the register
dot icon30/12/2025
Compulsory strike-off action has been discontinued
dot icon29/12/2025
Micro company accounts made up to 2022-01-31
dot icon21/10/2025
First Gazette notice for compulsory strike-off
dot icon28/06/2025
Compulsory strike-off action has been discontinued
dot icon25/06/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon09/04/2025
Micro company accounts made up to 2021-01-31
dot icon26/10/2024
Compulsory strike-off action has been discontinued
dot icon26/10/2024
Total exemption full accounts made up to 2020-01-31
dot icon23/10/2024
Total exemption full accounts made up to 2019-01-31
dot icon17/09/2024
Compulsory strike-off action has been suspended
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon06/02/2024
Compulsory strike-off action has been discontinued
dot icon05/02/2024
Confirmation statement made on 2024-01-27 with updates
dot icon12/09/2023
Compulsory strike-off action has been suspended
dot icon22/08/2023
First Gazette notice for compulsory strike-off
dot icon16/03/2023
Compulsory strike-off action has been discontinued
dot icon15/03/2023
Confirmation statement made on 2023-01-27 with updates
dot icon13/09/2022
Compulsory strike-off action has been suspended
dot icon09/08/2022
First Gazette notice for compulsory strike-off
dot icon10/02/2022
Confirmation statement made on 2022-01-27 with updates
dot icon10/03/2021
Confirmation statement made on 2021-01-27 with updates
dot icon27/01/2021
Current accounting period shortened from 2020-01-28 to 2020-01-27
dot icon09/06/2020
Satisfaction of charge 088635850001 in full
dot icon09/06/2020
Satisfaction of charge 088635850002 in full
dot icon09/06/2020
Satisfaction of charge 088635850003 in full
dot icon10/02/2020
Confirmation statement made on 2020-01-27 with updates
dot icon28/01/2020
Current accounting period shortened from 2019-01-29 to 2019-01-28
dot icon30/10/2019
Previous accounting period shortened from 2019-01-30 to 2019-01-29
dot icon30/10/2019
Change of details for Mr Christopher James Bamford as a person with significant control on 2019-10-30
dot icon30/10/2019
Registered office address changed from First Floor, 39 Gay Street Bath BA1 2NT to Ground Floor 11 Pierrepont Street Bath BA1 1LA on 2019-10-30
dot icon30/10/2019
Director's details changed for Mr Christopher James Bamford on 2019-10-30
dot icon11/02/2019
Confirmation statement made on 2019-01-27 with updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-01-31
dot icon31/10/2018
Previous accounting period shortened from 2018-01-31 to 2018-01-30
dot icon09/05/2018
Registration of charge 088635850003, created on 2018-05-03
dot icon30/04/2018
Micro company accounts made up to 2017-01-31
dot icon17/02/2018
Compulsory strike-off action has been discontinued
dot icon16/02/2018
Confirmation statement made on 2018-01-27 with updates
dot icon13/02/2018
First Gazette notice for compulsory strike-off
dot icon22/03/2017
Total exemption small company accounts made up to 2016-01-31
dot icon06/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon02/02/2017
Registration of charge 088635850002, created on 2017-01-30
dot icon24/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon18/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon10/03/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon01/12/2014
Registration of charge 088635850001, created on 2014-11-25
dot icon16/07/2014
Registered office address changed from 145-157 St John Street London EC1V 4PW England to First Floor, 39 Gay Street Bath BA1 2NT on 2014-07-16
dot icon27/01/2014
Director's details changed for Mr Chris James Bamford on 2014-01-27
dot icon27/01/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
27/01/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2024
dot iconNext account date
27/01/2025
dot iconNext due on
27/10/2025
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bamford, Christopher James
Director
27/01/2014 - Present
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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOSS DEVELOPMENT (BATH) LTD

BOSS DEVELOPMENT (BATH) LTD is an(a) Active company incorporated on 27/01/2014 with the registered office located at Ground Floor, 11 Pierrepont Street, Bath BA1 1LA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOSS DEVELOPMENT (BATH) LTD?

toggle

BOSS DEVELOPMENT (BATH) LTD is currently Active. It was registered on 27/01/2014 .

Where is BOSS DEVELOPMENT (BATH) LTD located?

toggle

BOSS DEVELOPMENT (BATH) LTD is registered at Ground Floor, 11 Pierrepont Street, Bath BA1 1LA.

What does BOSS DEVELOPMENT (BATH) LTD do?

toggle

BOSS DEVELOPMENT (BATH) LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BOSS DEVELOPMENT (BATH) LTD?

toggle

The latest filing was on 24/02/2026: First Gazette notice for voluntary strike-off.