- Company Overview for J W BOYLIN GROUP LIMITED (00532492)
- Filing history for J W BOYLIN GROUP LIMITED (00532492)
- People for J W BOYLIN GROUP LIMITED (00532492)
- Charges for J W BOYLIN GROUP LIMITED (00532492)
- More for J W BOYLIN GROUP LIMITED (00532492)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |