- Company Overview for BOARDMATTER ENTERPRISES LIMITED (02775330)
- Filing history for BOARDMATTER ENTERPRISES LIMITED (02775330)
- People for BOARDMATTER ENTERPRISES LIMITED (02775330)
- Charges for BOARDMATTER ENTERPRISES LIMITED (02775330)
- More for BOARDMATTER ENTERPRISES LIMITED (02775330)
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) |
---|---|---|---|
11 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 30 June 2018
|
|
16 Aug 2018 | CH01 | Director's details changed for Mr Jamie Charles Painter on 16 August 2018 | |
25 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 25 April 2018
|
|
17 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates | |
17 Jan 2018 | AD02 | Register inspection address has been changed from St David's Court Union Street Wolverhampton WV1 3JE England to Old Anglo House Mitton Street Stourport-on-Severn DY13 9AQ | |
17 Jan 2018 | TM01 | Termination of appointment of Julie Lewis as a director on 16 October 2016 | |
03 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
09 Apr 2017 | SH02 | Sub-division of shares on 24 March 2017 | |
30 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
12 Apr 2016 | MR01 | Registration of charge 027753300003, created on 1 April 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
26 Jan 2016 | AD03 | Register(s) moved to registered inspection location St David's Court Union Street Wolverhampton WV1 3JE | |
09 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
18 Jul 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
07 Feb 2014 | AD02 | Register inspection address has been changed from 33 Market Place Willenhall West Midlands WV13 2AA United Kingdom | |
19 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
16 Jan 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
16 Jan 2013 | CH01 | Director's details changed for Mr Jamie Charles Painter on 4 January 2013 | |
16 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
23 Jan 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
07 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 |