BOZAS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BOZAS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02943802

Incorporation date

29/06/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire SN15 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1994)
dot icon08/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon30/06/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon18/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon01/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon06/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon03/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon05/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon05/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon07/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon07/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon03/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon05/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon09/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with updates
dot icon13/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon26/09/2017
Termination of appointment of Joanna Melverley Richmond as a director on 2017-09-26
dot icon18/07/2017
Change of details for Mr Robert George Bozas as a person with significant control on 2017-07-18
dot icon05/07/2017
Notification of Robert George Bozas as a person with significant control on 2016-04-06
dot icon05/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon14/06/2017
Secretary's details changed for Robert George Bozas on 2017-06-14
dot icon14/06/2017
Director's details changed for Mr Robert George Bozas on 2017-06-14
dot icon14/06/2017
Director's details changed for Alexander Robert Bozas on 2017-06-14
dot icon14/06/2017
Director's details changed for Ms Joanna Melverley Richmond on 2017-05-09
dot icon12/05/2017
Registered office address changed from 65 st Mary Street Chippenham Wiltshire SN15 3JF England to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 2017-05-12
dot icon16/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon22/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon17/03/2016
Appointment of Ms Joanna Melverley Richmond as a director on 2016-03-04
dot icon15/03/2016
Statement of capital following an allotment of shares on 2016-03-04
dot icon15/03/2016
Statement of capital following an allotment of shares on 2016-03-04
dot icon15/03/2016
Change of share class name or designation
dot icon15/03/2016
Resolutions
dot icon10/03/2016
Registered office address changed from , Pound Pill Farm 7 Lypiatt Road, Corsham, Wiltshire, SN13 9JB to 65 st Mary Street Chippenham Wiltshire SN15 3JF on 2016-03-10
dot icon09/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/01/2015
Director's details changed for Robert George Bozas on 2015-01-20
dot icon11/11/2014
Secretary's details changed for Robert George Bozas on 2014-11-11
dot icon11/11/2014
Director's details changed for Robert George Bozas on 2014-11-11
dot icon11/11/2014
Registered office address changed from , Box Mill Mill Lane, Box, Corsham, Wiltshire, SN13 8PL to 65 st Mary Street Chippenham Wiltshire SN15 3JF on 2014-11-11
dot icon18/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/09/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/11/2012
Registered office address changed from , Henley Wood, Henley Lane, Box, Corsham Wiltshire, SN13 8BZ on 2012-11-07
dot icon10/08/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon23/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon26/08/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon26/08/2011
Termination of appointment of Darren Vaz as a director
dot icon22/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon21/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon21/07/2010
Director's details changed for Darren Courtney Vaz on 2010-06-29
dot icon21/07/2010
Director's details changed for Alexander Robert Bozas on 2010-06-29
dot icon23/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon21/07/2009
Return made up to 29/06/09; full list of members
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon26/08/2008
Return made up to 29/06/08; full list of members
dot icon05/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/08/2007
Return made up to 29/06/07; full list of members
dot icon31/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon06/07/2006
Return made up to 29/06/06; full list of members
dot icon07/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon01/09/2005
Return made up to 29/06/05; full list of members
dot icon26/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon16/07/2004
Return made up to 29/06/04; full list of members
dot icon08/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon24/06/2003
Total exemption small company accounts made up to 2002-06-30
dot icon23/06/2003
Return made up to 29/06/03; full list of members
dot icon30/07/2002
Total exemption small company accounts made up to 2001-06-30
dot icon12/07/2002
Return made up to 29/06/02; full list of members
dot icon11/09/2001
Return made up to 29/06/01; full list of members
dot icon02/08/2001
Total exemption full accounts made up to 2000-06-30
dot icon30/08/2000
Return made up to 29/06/00; full list of members
dot icon14/07/2000
Full accounts made up to 1999-06-30
dot icon14/07/1999
Amended accounts made up to 1998-06-30
dot icon07/07/1999
Return made up to 29/06/99; no change of members
dot icon30/04/1999
Accounts for a small company made up to 1998-06-30
dot icon01/07/1998
Return made up to 29/06/98; full list of members
dot icon30/04/1998
Accounts for a small company made up to 1997-06-30
dot icon29/06/1997
Return made up to 29/06/97; no change of members
dot icon13/06/1997
Accounts for a small company made up to 1996-06-30
dot icon20/06/1996
Return made up to 29/06/96; no change of members
dot icon26/05/1996
Accounts for a small company made up to 1995-06-30
dot icon20/09/1995
Registered office changed on 20/09/95 from: 23 ancona road, kensal green, london, NW10 5YD
dot icon13/07/1995
Return made up to 29/06/95; full list of members
dot icon22/07/1994
New director appointed
dot icon11/07/1994
New secretary appointed;director resigned;new director appointed
dot icon11/07/1994
Secretary resigned;new director appointed
dot icon11/07/1994
Registered office changed on 11/07/94 from: 152 city road, london, EC1V 2NX
dot icon11/07/1994
Ad 01/07/94--------- £ si 99@1=99 £ ic 1/100
dot icon11/07/1994
Accounting reference date notified as 30/06
dot icon29/06/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+76.07 % *

* during past year

Cash in Bank

£45,426.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1
1.38K
-
0.00
22.78K
-
2022
1
6.93K
-
0.00
25.80K
-
2023
1
5.32K
-
0.00
45.43K
-
2023
1
5.32K
-
0.00
45.43K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

5.32K £Descended-23.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

45.43K £Ascended76.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLES (NOMINEES) LIMITED
Nominee Secretary
28/06/1994 - 28/06/1994
3007
Temples (Professional Services) Limited
Nominee Director
28/06/1994 - 28/06/1994
2154
Bozas, Robert George
Director
29/06/1994 - Present
5
Richmond, Joanna Melverley
Director
03/03/2016 - 25/09/2017
1
Bozas, Robert George
Secretary
28/06/1994 - 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+
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 BOZAS INTERNATIONAL LIMITED

BOZAS INTERNATIONAL LIMITED is an(a) Active company incorporated on 29/06/1994 with the registered office located at The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire SN15 3HR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BOZAS INTERNATIONAL LIMITED?

toggle

BOZAS INTERNATIONAL LIMITED is currently Active. It was registered on 29/06/1994 .

Where is BOZAS INTERNATIONAL LIMITED located?

toggle

BOZAS INTERNATIONAL LIMITED is registered at The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire SN15 3HR.

What does BOZAS INTERNATIONAL LIMITED do?

toggle

BOZAS INTERNATIONAL LIMITED operates in the Video production activities (59.11/2 - SIC 2007) sector.

How many employees does BOZAS INTERNATIONAL LIMITED have?

toggle

BOZAS INTERNATIONAL LIMITED had 1 employees in 2023.

What is the latest filing for BOZAS INTERNATIONAL LIMITED?

toggle

The latest filing was on 08/10/2025: Total exemption full accounts made up to 2025-06-30.