- Company Overview for BOSTON CROP SPRAYERS LIMITED (03187863)
- Filing history for BOSTON CROP SPRAYERS LIMITED (03187863)
- People for BOSTON CROP SPRAYERS LIMITED (03187863)
- Charges for BOSTON CROP SPRAYERS LIMITED (03187863)
- More for BOSTON CROP SPRAYERS LIMITED (03187863)
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 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Apr 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Apr 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
05 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Apr 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
11 Feb 2011 | CH01 | Director's details changed for Mr Mark Hildred on 9 February 2011 | |
11 Feb 2011 | CH03 | Secretary's details changed for Mr Mark Hildred on 9 February 2011 | |
16 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
16 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
09 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
24 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
07 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
21 Apr 2010 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders | |
01 Sep 2009 | 288c | Director and secretary's change of particulars / mark hildred / 25/08/2009 | |
29 Jun 2009 | 287 | Registered office changed on 29/06/2009 from swineshead road frampton fen boston lincolnshire PE20 1SD | |
29 Jun 2009 | 288c | Director's change of particulars / david hildred / 17/06/2009 | |
15 May 2009 | 288b | Appointment terminated director james blaylock | |
07 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
07 Apr 2009 | 363a | Return made up to 02/04/09; full list of members | |
24 Apr 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
11 Apr 2008 | 363a | Return made up to 02/04/08; full list of members | |
05 Feb 2008 | 395 | Particulars of mortgage/charge | |
16 May 2007 | AA | Total exemption small company accounts made up to 31 December 2006 |