Company NameBobkat Design Limited
Company StatusDissolved
Company Number07387079
CategoryPrivate Limited Company
Incorporation Date24 September 2010(13 years, 6 months ago)
Dissolution Date26 December 2023 (3 months ago)
Previous NameRAC Design Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Robert Andrew Coxhill
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Mount Avenue
Morecambe
LA4 6DJ

Location

Registered Address320 Firecrest Court Centre Park
Warrington
WA1 1RG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

1 at £1Mr Robert Andrew Coxhill
100.00%
Ordinary

Financials

Year2014
Net Worth£68,404
Cash£83,373
Current Liabilities£14,969

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

10 December 2020Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 10 December 2020 (1 page)
25 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
24 September 2020Confirmation statement made on 24 September 2020 with updates (4 pages)
30 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
24 September 2019Confirmation statement made on 24 September 2019 with updates (4 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
24 September 2018Confirmation statement made on 24 September 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 September 2017Notification of Robert Andrew Coxhill as a person with significant control on 19 September 2017 (2 pages)
27 September 2017Notification of Robert Andrew Coxhill as a person with significant control on 19 September 2017 (2 pages)
25 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
25 September 2017Withdrawal of a person with significant control statement on 25 September 2017 (2 pages)
25 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
25 September 2017Withdrawal of a person with significant control statement on 25 September 2017 (2 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
13 November 2013Director's details changed for Mr Robert Andrew Coxhill on 13 November 2013 (2 pages)
13 November 2013Director's details changed for Mr Robert Andrew Coxhill on 13 November 2013 (2 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
8 November 2010Company name changed rac design LIMITED\certificate issued on 08/11/10
  • RES15 ‐ Change company name resolution on 2010-11-02
(3 pages)
8 November 2010Change of name notice (1 page)
8 November 2010Change of name notice (1 page)
8 November 2010Company name changed rac design LIMITED\certificate issued on 08/11/10
  • RES15 ‐ Change company name resolution on 2010-11-02
(3 pages)
15 October 2010Registered office address changed from 97 Pennine Road Horwich Bolton BL6 7HW United Kingdom on 15 October 2010 (1 page)
15 October 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
15 October 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
15 October 2010Registered office address changed from 97 Pennine Road Horwich Bolton BL6 7HW United Kingdom on 15 October 2010 (1 page)
24 September 2010Incorporation (22 pages)
24 September 2010Incorporation (22 pages)