BOUSHKA LIMITED

Register to unlock more data on OkredoRegister

BOUSHKA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03380935

Incorporation date

04/06/1997

Size

Dormant

Contacts

Registered address

Registered address

12 Limberstone, Beechingstoke, Pewsey SN9 6HHCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1997)
dot icon26/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon29/08/2025
Accounts for a dormant company made up to 2025-06-30
dot icon27/08/2024
Change of details for Mr David John Dowling as a person with significant control on 2024-08-27
dot icon22/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon22/03/2024
Micro company accounts made up to 2023-06-30
dot icon08/03/2023
Micro company accounts made up to 2022-06-30
dot icon08/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon15/04/2022
Micro company accounts made up to 2021-06-30
dot icon13/04/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon21/06/2021
Director's details changed for Mr David John Dowling on 2020-10-05
dot icon21/06/2021
Director's details changed for Mr David John Dowling on 2020-10-05
dot icon21/06/2021
Micro company accounts made up to 2020-06-30
dot icon13/05/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon12/10/2020
Registered office address changed from Court Mead Chelworth Malmesbury SN16 9SF England to 12 Limberstone Beechingstoke Pewsey SN9 6HH on 2020-10-12
dot icon11/06/2020
Registered office address changed from Meadow Bank South Sway Lane Sway Lymington SO41 6DL England to Court Mead Chelworth Malmesbury SN16 9SF on 2020-06-11
dot icon13/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon12/03/2020
Micro company accounts made up to 2019-06-30
dot icon16/11/2019
Registered office address changed from 3 Swan's Walk Hayling Island Hampshire PO11 9TX England to Meadow Bank South Sway Lane Sway Lymington SO41 6DL on 2019-11-16
dot icon23/04/2019
Resolutions
dot icon21/04/2019
Director's details changed for Mr David John Dowling on 2019-04-19
dot icon23/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon23/03/2019
Micro company accounts made up to 2018-06-30
dot icon19/11/2018
Registered office address changed from Eastcourt Charlcombe Lane Bath BA1 5TP to 3 Swan's Walk Hayling Island Hampshire PO11 9TX on 2018-11-19
dot icon10/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon21/03/2018
Micro company accounts made up to 2017-06-30
dot icon14/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon30/03/2017
Micro company accounts made up to 2016-06-30
dot icon28/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/07/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/07/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon30/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/07/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon02/08/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/07/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon26/11/2010
Certificate of change of name
dot icon26/11/2010
Change of name notice
dot icon08/07/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon08/06/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/02/2010
Certificate of change of name
dot icon03/02/2010
Resolutions
dot icon18/08/2009
Return made up to 04/06/09; full list of members
dot icon08/05/2009
Appointment terminated secretary christine dowling
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon17/03/2009
Return made up to 04/06/08; full list of members
dot icon24/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon09/08/2007
Return made up to 04/06/07; no change of members
dot icon08/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon07/06/2006
Return made up to 04/06/06; full list of members
dot icon24/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon11/07/2005
Return made up to 04/06/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon21/07/2004
Return made up to 04/06/04; full list of members
dot icon27/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon07/07/2003
Return made up to 04/06/03; full list of members
dot icon05/06/2003
Total exemption full accounts made up to 2002-06-30
dot icon01/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon14/06/2001
Return made up to 04/06/01; full list of members
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon25/07/2000
Return made up to 04/06/00; full list of members
dot icon05/03/2000
Accounts for a dormant company made up to 1999-06-30
dot icon10/06/1999
Return made up to 04/06/99; no change of members
dot icon09/03/1999
Accounts for a dormant company made up to 1998-06-30
dot icon02/12/1998
Memorandum and Articles of Association
dot icon24/11/1998
Certificate of change of name
dot icon27/07/1998
Return made up to 04/06/98; full list of members
dot icon06/07/1997
Secretary resigned
dot icon06/07/1997
Director resigned
dot icon06/07/1997
New secretary appointed
dot icon06/07/1997
New director appointed
dot icon06/07/1997
Registered office changed on 06/07/97 from: 1 mitchell lane bristol BS1 6BU
dot icon05/07/1997
Memorandum and Articles of Association
dot icon05/07/1997
Nc inc already adjusted 25/06/97
dot icon05/07/1997
Resolutions
dot icon05/07/1997
Resolutions
dot icon04/06/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
336.86K
-
0.00
-
-
2022
0
333.58K
-
0.00
-
-
2023
0
333.72K
-
0.00
-
-
2023
0
333.72K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

333.72K £Ascended0.04 % *

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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/06/1997 - 24/06/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
03/06/1997 - 24/06/1997
43699
Dowling, David John
Director
25/06/1997 - Present
3
Dowling, Christine Elizabeth
Secretary
24/06/1997 - 01/02/2009
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOUSHKA LIMITED

BOUSHKA LIMITED is an(a) Active company incorporated on 04/06/1997 with the registered office located at 12 Limberstone, Beechingstoke, Pewsey SN9 6HH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOUSHKA LIMITED?

toggle

BOUSHKA LIMITED is currently Active. It was registered on 04/06/1997 .

Where is BOUSHKA LIMITED located?

toggle

BOUSHKA LIMITED is registered at 12 Limberstone, Beechingstoke, Pewsey SN9 6HH.

What does BOUSHKA LIMITED do?

toggle

BOUSHKA LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BOUSHKA LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-08 with no updates.