Advanced company searchLink opens in new window

BOAL U.K. LIMITED

Company number 02194180

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)
14 Dec 1999 403a Declaration of satisfaction of mortgage/charge
03 Dec 1999 395 Particulars of mortgage/charge
11 May 1999 AA Full accounts made up to 31 December 1998
19 Apr 1999 363s Return made up to 19/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
26 Oct 1998 AA Full accounts made up to 31 December 1997
10 Feb 1998 363s Return made up to 19/12/97; full list of members
03 Nov 1997 AA Full accounts made up to 31 December 1996
03 Nov 1997 244 Delivery ext'd 3 mth 31/12/96
05 Aug 1997 169 £ ic 6380000/3400000 28/05/97 £ sr 2980000@1=2980000
06 May 1997 173 Declaration of shares redemption:auditor's report
06 May 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
06 May 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
07 Mar 1997 363s Return made up to 19/12/96; no change of members
19 Jan 1997 288a New director appointed
12 Jul 1996 288 Secretary resigned
12 Jul 1996 288 New secretary appointed
21 Apr 1996 288 Director resigned
12 Apr 1996 AA Full accounts made up to 31 December 1995
28 Dec 1995 363s Return made up to 19/12/95; full list of members
21 Sep 1995 403a Declaration of satisfaction of mortgage/charge
23 Aug 1995 AA Full accounts made up to 31 December 1994
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 December 1994
31 Jan 1995 363s Return made up to 19/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
04 Oct 1994 395 Particulars of mortgage/charge