Advanced company searchLink opens in new window

HUGH J. BOSWELL LIMITED

Company number 00318993

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Nov 2013 AA Full accounts made up to 31 March 2013
30 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,700
30 Oct 2013 AD02 Register inspection address has been changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB United Kingdom
28 Mar 2013 CH01 Director's details changed for Peter Foster on 28 May 2012
25 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
25 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 6
18 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 5
17 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
05 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
05 Oct 2012 AD04 Register(s) moved to registered office address
27 Mar 2012 AP01 Appointment of Peter Foster as a director
27 Mar 2012 TM01 Termination of appointment of James Thomson as a director
27 Mar 2012 TM02 Termination of appointment of James Thomson as a secretary
21 Feb 2012 MG01 Duplicate mortgage certificatecharge no:4
16 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 4
14 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
10 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
06 Apr 2011 AP01 Appointment of Ashley James Minors as a director
30 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
06 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
06 Oct 2010 AD03 Register(s) moved to registered inspection location
06 Oct 2010 AD02 Register inspection address has been changed
25 Aug 2010 CH01 Director's details changed for Mr Nicholas Allan Chambers on 25 August 2010
25 Aug 2010 CH01 Director's details changed for Mr James Peacock Thomson on 25 August 2010
07 Jul 2010 TM01 Termination of appointment of Peter Foster as a director