Advanced company searchLink opens in new window

J.W.BOYD & SONS LIMITED

Company number 00688255

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)
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 6,666
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
  • GBP 6,666
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
  • GBP 6,666
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