- Company Overview for BOYD HOLDINGS LIMITED (03620557)
- Filing history for BOYD HOLDINGS LIMITED (03620557)
- People for BOYD HOLDINGS LIMITED (03620557)
- Charges for BOYD HOLDINGS LIMITED (03620557)
- More for BOYD HOLDINGS LIMITED (03620557)
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 2017 | CH01 | Director's details changed for Mr Jonathan Carlisle Boyd on 13 October 2017 | |
14 Dec 2017 | PSC04 | Change of details for Mr Jonathon Carlise Boyd as a person with significant control on 13 October 2017 | |
13 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
24 Aug 2017 | CS01 |
Confirmation statement made on 24 August 2017 with updates
|
|
27 Sep 2016 | CS01 |
Confirmation statement made on 24 August 2016 with updates
|
|
19 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Nov 2015 | CH01 | Director's details changed for Mr Jonathan Carlisle Boyd on 12 October 2015 | |
09 Nov 2015 | CH01 | Director's details changed for Stella Boyd on 12 October 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
06 May 2015 | AD01 | Registered office address changed from , 962 London Rd, Trent Vale, Stoke on Trent, ST4 5NQ to Haven House Festival Trade Park Crown Road Stoke on Trent Staffordshire ST1 5NJ on 6 May 2015 | |
06 May 2015 | CH01 | Director's details changed for Mr Jonathan Carlisle Boyd on 5 May 2015 | |
05 May 2015 | CH01 | Director's details changed for Mr Alexander Jonathan Robert Boyd on 5 May 2015 | |
05 May 2015 | CH01 | Director's details changed for Mr Matthew James Boyd on 5 May 2015 | |
05 May 2015 | CH01 | Director's details changed for Stella Boyd on 5 May 2015 | |
05 May 2015 | CH03 | Secretary's details changed for Stella Boyd on 5 May 2015 | |
17 Sep 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Apr 2014 | SH08 | Change of share class name or designation | |
01 Apr 2014 | SH08 | Change of share class name or designation | |
01 Apr 2014 | SH08 | Change of share class name or designation | |
01 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2014 | CH01 | Director's details changed for Mr Alex Boyd on 27 March 2014 | |
27 Mar 2014 | CH01 | Director's details changed for Stella Boyd on 27 March 2014 | |
27 Mar 2014 | CH01 | Director's details changed for Stella Boyd on 27 March 2014 |