- Company Overview for J.W.BOYD & SONS LIMITED (00688255)
- Filing history for J.W.BOYD & SONS LIMITED (00688255)
- People for J.W.BOYD & SONS LIMITED (00688255)
- Charges for J.W.BOYD & SONS LIMITED (00688255)
- More for J.W.BOYD & SONS LIMITED (00688255)
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) |
---|---|---|---|
06 Jul 2018 | TM01 | Termination of appointment of Margaret Mary Boyd as a director on 6 July 2018 | |
17 May 2018 | AP01 | Appointment of Mrs Dorothy June Boyd as a director on 4 May 2018 | |
17 May 2018 | AP01 | Appointment of Mrs Margaret Mary Boyd as a director on 4 May 2018 | |
30 Apr 2018 | SH08 | Change of share class name or designation | |
25 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2018 | AP01 | Appointment of Mr Peter Douglas Boyd as a director on 6 April 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with updates | |
09 Feb 2018 | PSC07 | Cessation of James Nelson Boyd as a person with significant control on 22 November 2017 | |
09 Feb 2018 | PSC01 | Notification of Alan James Boyd as a person with significant control on 22 November 2017 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
10 Feb 2017 | AD02 | Register inspection address has been changed from 17 Hart Street Maidstone Kent ME16 8RA United Kingdom to Henwood House Henwood Ashford Kent TN24 8DH | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Dec 2016 | TM01 | Termination of appointment of James Nelson Boyd as a director on 19 December 2016 | |
16 Jun 2016 | AD01 | Registered office address changed from Market House 17 Hart Street Maidstone Kent ME16 8RA to Henwood House Henwood Ashford Kent TN24 8DH on 16 June 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 28 January 2016
Statement of capital on 2016-04-11
|
|
18 Mar 2016 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Nov 2015 | MR01 | Registration of charge 006882550008, created on 4 November 2015 | |
04 Aug 2015 | AP01 | Appointment of Alan James Boyd as a director on 4 August 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Jan 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders |