- Company Overview for HUGH J. BOSWELL LIMITED (00318993)
- Filing history for HUGH J. BOSWELL LIMITED (00318993)
- People for HUGH J. BOSWELL LIMITED (00318993)
- Charges for HUGH J. BOSWELL LIMITED (00318993)
- More for HUGH J. BOSWELL LIMITED (00318993)
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
|
|
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 |