BOSTOCK BUILDING CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

BOSTOCK BUILDING CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04497810

Incorporation date

29/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 7 & 8 Glenmore Business Park, Arkwright Road, Bedford, Bedfordshire MK42 0XYCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2002)
dot icon31/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon03/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon08/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/07/2024
Accounts for a small company made up to 2023-12-31
dot icon30/05/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon31/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon27/04/2023
Accounts for a small company made up to 2022-12-31
dot icon31/05/2022
Confirmation statement made on 2022-05-30 with updates
dot icon18/05/2022
Accounts for a small company made up to 2021-12-31
dot icon14/09/2021
Accounts for a small company made up to 2020-12-31
dot icon03/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon18/01/2021
Director's details changed for Mr Mark David Janes on 2021-01-18
dot icon18/01/2021
Director's details changed for Brett James Evans on 2021-01-18
dot icon18/01/2021
Registered office address changed from Unit B9 Barton Industrial Estate Faldo Road Barton Le Clay Bedfordshire MK45 4RP to Units 7 & 8 Glenmore Business Park Arkwright Road Bedford Bedfordshire MK42 0XY on 2021-01-18
dot icon30/07/2020
Confirmation statement made on 2020-07-29 with updates
dot icon07/07/2020
Accounts for a small company made up to 2019-12-31
dot icon11/03/2020
Director's details changed for Mr Mark David Janes on 2018-12-12
dot icon11/03/2020
Director's details changed for Brett James Evans on 2019-12-02
dot icon02/08/2019
Confirmation statement made on 2019-07-29 with updates
dot icon09/04/2019
Accounts for a small company made up to 2018-12-31
dot icon17/10/2018
Cancellation of shares. Statement of capital on 2018-09-17
dot icon17/10/2018
Purchase of own shares.
dot icon31/07/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon30/04/2018
Accounts for a small company made up to 2017-12-31
dot icon31/07/2017
Confirmation statement made on 2017-07-29 with updates
dot icon21/06/2017
Audited abridged accounts made up to 2016-12-31
dot icon16/02/2017
Termination of appointment of Christopher Michael Wall as a secretary on 2016-12-31
dot icon16/02/2017
Termination of appointment of Christopher Michael Wall as a director on 2016-12-31
dot icon22/01/2017
Cancellation of shares. Statement of capital on 2016-12-31
dot icon22/01/2017
Purchase of own shares.
dot icon15/11/2016
Director's details changed for Mr Mark David Janes on 2016-08-01
dot icon10/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon16/05/2016
Director's details changed for Christopher Michael Wall on 2015-12-01
dot icon16/05/2016
Director's details changed for Brett James Evans on 2015-12-01
dot icon08/05/2016
Accounts for a small company made up to 2015-12-31
dot icon11/04/2016
Director's details changed for Brett James Evans on 2016-03-01
dot icon29/02/2016
Termination of appointment of Dorchester Nominees Ltd as a secretary on 2014-07-27
dot icon26/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon01/10/2015
Director's details changed for Mr Mark David Janes on 2015-10-01
dot icon06/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon29/04/2015
Accounts for a small company made up to 2014-12-31
dot icon23/04/2015
Registered office address changed from The Foundry St. Ippolyts Hitchin Hertfordshire SG4 7NQ to Unit B9 Barton Industrial Estate Faldo Road Barton Le Clay Bedfordshire MK45 4RP on 2015-04-23
dot icon14/04/2015
Appointment of Mr Mark David Janes as a director on 2015-04-01
dot icon03/12/2014
Resolutions
dot icon03/12/2014
Purchase of own shares.
dot icon14/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon13/08/2014
Appointment of Mr Christopher Michael Wall as a secretary on 2014-07-28
dot icon17/04/2014
Accounts for a small company made up to 2013-12-31
dot icon14/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon13/08/2013
Register(s) moved to registered office address
dot icon13/08/2013
Termination of appointment of Lew Adams as a director
dot icon04/04/2013
Accounts for a small company made up to 2012-12-31
dot icon31/07/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon20/04/2012
Accounts for a small company made up to 2011-12-31
dot icon08/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon19/04/2011
Accounts for a small company made up to 2010-12-31
dot icon16/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon16/08/2010
Registered office address changed from the Foundry St Ippolyts Hitchin Herefordshire SG4 7NQ on 2010-08-16
dot icon13/08/2010
Director's details changed for Lew Adams on 2010-07-29
dot icon13/08/2010
Director's details changed for Christopher Michael Wall on 2010-07-29
dot icon13/08/2010
Register(s) moved to registered inspection location
dot icon13/08/2010
Director's details changed for Brett James Evans on 2010-07-29
dot icon13/08/2010
Register inspection address has been changed
dot icon13/08/2010
Secretary's details changed for Dorchester Nominees Ltd on 2010-07-29
dot icon23/04/2010
Accounts for a small company made up to 2009-12-31
dot icon28/09/2009
Statement by directors
dot icon28/09/2009
Miscellaneous
dot icon28/09/2009
Solvency statement dated 03/09/09
dot icon28/09/2009
Resolutions
dot icon03/08/2009
Return made up to 29/07/09; full list of members
dot icon15/04/2009
Accounts for a small company made up to 2008-12-31
dot icon26/09/2008
Return made up to 29/07/08; full list of members
dot icon18/03/2008
Accounts for a small company made up to 2007-12-31
dot icon18/08/2007
Return made up to 29/07/07; no change of members
dot icon23/03/2007
Accounts for a small company made up to 2006-12-31
dot icon11/09/2006
Return made up to 29/07/06; full list of members
dot icon07/09/2006
£ ic 303400/233400 27/09/05 £ sr 70000@1=70000
dot icon20/02/2006
Accounts for a small company made up to 2005-12-31
dot icon26/10/2005
Return made up to 29/07/05; full list of members
dot icon01/04/2005
Ad 03/11/04--------- £ si 10000@1=10000 £ ic 293400/303400
dot icon23/03/2005
Accounts for a small company made up to 2004-12-31
dot icon18/10/2004
New director appointed
dot icon28/09/2004
Return made up to 29/07/04; full list of members
dot icon28/09/2004
Ad 06/05/04-27/05/04 £ si 33400@1=33400 £ ic 260000/293400
dot icon31/03/2004
Accounts for a small company made up to 2003-12-31
dot icon09/09/2003
Return made up to 29/07/03; full list of members
dot icon19/05/2003
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon30/01/2003
Particulars of mortgage/charge
dot icon23/12/2002
Resolutions
dot icon23/12/2002
£ nc 1000/1000000 29/11/02
dot icon09/12/2002
Resolutions
dot icon13/11/2002
New director appointed
dot icon09/10/2002
Secretary resigned;director resigned
dot icon09/10/2002
Director resigned
dot icon09/10/2002
New secretary appointed
dot icon09/10/2002
New director appointed
dot icon09/09/2002
Registered office changed on 09/09/02 from: 152-160 city road london EC1V 2NX
dot icon07/08/2002
New secretary appointed;new director appointed
dot icon07/08/2002
New director appointed
dot icon07/08/2002
Secretary resigned
dot icon07/08/2002
Director resigned
dot icon29/07/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

8
2022
change arrow icon+34.21 % *

* during past year

Cash in Bank

£901,149.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/05/2026
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
7
1.29M
-
0.00
671.44K
-
2022
8
1.49M
-
0.00
901.15K
-
2022
8
1.49M
-
0.00
901.15K
-

Employees

2022

Employees

8 Ascended14 % *

Net Assets(GBP)

1.49M £Ascended15.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

901.15K £Ascended34.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Janes, Mark David
Director
01/04/2015 - Present
-
Evans, Brett James
Director
07/10/2002 - Present
-

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 BOSTOCK BUILDING CONTRACTORS LIMITED

BOSTOCK BUILDING CONTRACTORS LIMITED is an(a) Active company incorporated on 29/07/2002 with the registered office located at Units 7 & 8 Glenmore Business Park, Arkwright Road, Bedford, Bedfordshire MK42 0XY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BOSTOCK BUILDING CONTRACTORS LIMITED?

toggle

BOSTOCK BUILDING CONTRACTORS LIMITED is currently Active. It was registered on 29/07/2002 .

Where is BOSTOCK BUILDING CONTRACTORS LIMITED located?

toggle

BOSTOCK BUILDING CONTRACTORS LIMITED is registered at Units 7 & 8 Glenmore Business Park, Arkwright Road, Bedford, Bedfordshire MK42 0XY.

What does BOSTOCK BUILDING CONTRACTORS LIMITED do?

toggle

BOSTOCK BUILDING CONTRACTORS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does BOSTOCK BUILDING CONTRACTORS LIMITED have?

toggle

BOSTOCK BUILDING CONTRACTORS LIMITED had 8 employees in 2022.

What is the latest filing for BOSTOCK BUILDING CONTRACTORS LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-12-31.