BOSSYBOOTS SHOPS LIMITED

Register to unlock more data on OkredoRegister

BOSSYBOOTS SHOPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05818011

Incorporation date

16/05/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

Bossyboots, Norwich Road, Swaffham, Norfolk PE37 8DDCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2006)
dot icon10/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon25/11/2025
First Gazette notice for voluntary strike-off
dot icon12/11/2025
Application to strike the company off the register
dot icon10/11/2025
Termination of appointment of Rodney Edward Parker as a director on 2025-10-16
dot icon10/11/2025
Termination of appointment of Rodney Edward Parker as a secretary on 2025-10-16
dot icon01/10/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon28/07/2025
Registered office address changed from Pulham St Marys Post Office the Street Pulham St. Mary Diss Norfolk IP21 4rd to Bossyboots Norwich Road Swaffham Norfolk PE37 8DD on 2025-07-28
dot icon28/07/2025
Director's details changed for Rodney Edward Parker on 2025-07-28
dot icon28/07/2025
Secretary's details changed for Rodney Edward Parker on 2025-07-28
dot icon28/07/2025
Director's details changed for Shirley Parker on 2025-07-28
dot icon28/07/2025
Change of details for Mr Rodney Edward Parker as a person with significant control on 2025-07-28
dot icon28/07/2025
Change of details for Mrs Shirley Lillian Parker as a person with significant control on 2025-07-28
dot icon27/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon25/03/2025
Previous accounting period extended from 2024-09-30 to 2025-02-28
dot icon29/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon07/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon16/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon24/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon16/05/2022
Confirmation statement made on 2022-05-16 with updates
dot icon09/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon17/05/2021
Confirmation statement made on 2021-05-16 with updates
dot icon22/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon18/05/2020
Confirmation statement made on 2020-05-16 with updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon26/10/2019
Director's details changed for Rodney Edward Parker on 2019-10-26
dot icon26/10/2019
Director's details changed for Shirley Parker on 2019-10-26
dot icon26/10/2019
Change of details for Mr Rodney Edward Parker as a person with significant control on 2019-10-26
dot icon20/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon11/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon16/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon23/02/2017
Total exemption full accounts made up to 2016-09-30
dot icon26/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon15/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon21/07/2014
Change of share class name or designation
dot icon03/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon07/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon09/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon02/06/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon02/06/2011
Secretary's details changed for Rodney Edward Parker on 2011-05-01
dot icon02/06/2011
Director's details changed for Shirley Parker on 2011-05-01
dot icon02/06/2011
Director's details changed for Rodney Edward Parker on 2011-05-01
dot icon02/06/2011
Registered office address changed from Pulitan St Marys Post Office the Street Pulitan St Marys Diss IP21 4RD on 2011-06-02
dot icon17/05/2011
Registered office address changed from 34-35 Queen Street Bridlington YO15 2SP on 2011-05-17
dot icon19/04/2011
Registered office address changed from 79 Queensgate Bridlington East Yorkshire YO16 7LL on 2011-04-19
dot icon29/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon21/05/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon21/05/2010
Director's details changed for Shirley Parker on 2010-05-12
dot icon21/05/2010
Director's details changed for Rodney Edward Parker on 2010-05-12
dot icon04/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon18/05/2009
Return made up to 16/05/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/05/2008
Return made up to 16/05/08; full list of members
dot icon12/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon29/11/2007
Accounting reference date extended from 31/05/07 to 30/09/07
dot icon22/05/2007
Return made up to 16/05/07; full list of members
dot icon22/05/2007
Director's particulars changed
dot icon22/05/2007
Secretary's particulars changed;director's particulars changed
dot icon31/10/2006
Registered office changed on 31/10/06 from: bossyboots newton road bovey tracey devon TQ13 9DX
dot icon17/05/2006
New director appointed
dot icon17/05/2006
New director appointed
dot icon17/05/2006
New secretary appointed
dot icon17/05/2006
Registered office changed on 17/05/06 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
dot icon16/05/2006
Director resigned
dot icon16/05/2006
Director resigned
dot icon16/05/2006
Secretary resigned
dot icon16/05/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
44.38K
-
0.00
43.41K
-
2022
4
37.45K
-
0.00
36.20K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Parker, Shirley
Director
16/05/2006 - Present
-
AMERSHAM SERVICES LIMITED
Nominee Director
16/05/2006 - 16/05/2006
841
PEMEX SERVICES LIMITED
Corporate Director
16/05/2006 - 16/05/2006
505
PEMEX SERVICES LIMITED
Corporate Secretary
16/05/2006 - 16/05/2006
505
Mr Rodney Edward Parker
Director
16/05/2006 - 16/10/2025
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+
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 BOSSYBOOTS SHOPS LIMITED

BOSSYBOOTS SHOPS LIMITED is an(a) Dissolved company incorporated on 16/05/2006 with the registered office located at Bossyboots, Norwich Road, Swaffham, Norfolk PE37 8DD. 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 BOSSYBOOTS SHOPS LIMITED?

toggle

BOSSYBOOTS SHOPS LIMITED is currently Dissolved. It was registered on 16/05/2006 and dissolved on 10/02/2026.

Where is BOSSYBOOTS SHOPS LIMITED located?

toggle

BOSSYBOOTS SHOPS LIMITED is registered at Bossyboots, Norwich Road, Swaffham, Norfolk PE37 8DD.

What does BOSSYBOOTS SHOPS LIMITED do?

toggle

BOSSYBOOTS SHOPS LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for BOSSYBOOTS SHOPS LIMITED?

toggle

The latest filing was on 10/02/2026: Final Gazette dissolved via voluntary strike-off.