Advanced company searchLink opens in new window

BOYD HOLDINGS LIMITED

Company number 03620557

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 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
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 23/10/2018
27 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 23/10/2018
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
  • GBP 64,050
  • ANNOTATION Clarification a second filed AR01 was registered on 27/11/2018.
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
  • GBP 64,050
  • ANNOTATION Clarification a second filed AR01 was registered on 27/11/2018.
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
  • RES12 ‐ Resolution of varying share rights or name
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