Advanced company searchLink opens in new window

J W BOYLIN GROUP LIMITED

Company number 00532492

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)
20 Aug 2018 CH01 Director's details changed for Mrs Nicola Jayne Boylin on 20 August 2018
11 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
06 Jul 2018 AD01 Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW England to Suite 1 & 2 Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP on 6 July 2018
13 Mar 2018 AD01 Registered office address changed from Suite 1 & 2 Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP England to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 13 March 2018
28 Feb 2018 AD01 Registered office address changed from Unit 9 Strafford Industrial Park Gilroyd Lane, Dodworth Barnsley South Yorkshire S75 3EJ to Suite 1 & 2 Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP on 28 February 2018
30 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-29
29 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
11 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
10 Jul 2017 PSC01 Notification of Johnathan William Boylin as a person with significant control on 6 April 2016
26 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
22 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 6,575
02 Mar 2016 MR01 Registration of charge 005324920019, created on 23 February 2016
26 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
21 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 6,575
14 Jul 2015 MR01 Registration of charge 005324920018, created on 30 June 2015
10 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 6,575
15 May 2015 MR01 Registration of charge 005324920017, created on 30 April 2015
12 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
04 Oct 2014 MR01 Registration of charge 005324920016, created on 1 October 2014
09 Aug 2014 MR01 Registration of charge 005324920015, created on 5 August 2014
04 Aug 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 6,575
21 Mar 2014 AP01 Appointment of Mrs Nicola Jayne Boylin as a director
26 Feb 2014 CH01 Director's details changed for Mr Johnathan William Boylin on 26 February 2014
09 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
05 Nov 2013 MR01 Registration of charge 005324920014