Advanced company searchLink opens in new window

BOSWELL GROUP LIMITED

Company number 03867571

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)
22 Jul 2013 AD02 Register inspection address has been changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB United Kingdom
28 Mar 2013 CH01 Director's details changed for Peter Foster on 28 May 2012
25 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
10 Jan 2013 SH01 Statement of capital following an allotment of shares on 9 January 2013
  • GBP 618.3
17 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
12 Nov 2012 SH02 Sub-division of shares on 6 November 2012
12 Nov 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 06/11/2012
05 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
04 Apr 2012 SH03 Purchase of own shares.
30 Mar 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 Mar 2012 SH06 Cancellation of shares. Statement of capital on 30 March 2012
  • GBP 529
27 Mar 2012 AP01 Appointment of Peter Foster as a director on 26 March 2012
27 Mar 2012 TM01 Termination of appointment of James Peacock Thomson as a director on 22 March 2012
27 Mar 2012 TM02 Termination of appointment of James Peacock Thomson as a secretary on 22 March 2012
14 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
10 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
10 Oct 2011 AD03 Register(s) moved to registered inspection location
10 Oct 2011 AD02 Register inspection address has been changed
06 Apr 2011 AP01 Appointment of Ashley James Minors as a director
30 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
06 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
25 Aug 2010 CH01 Director's details changed for Mr Nicholas Allan Chambers on 25 August 2010
07 Jul 2010 TM01 Termination of appointment of Peter Foster as a director
10 May 2010 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 929
15 Oct 2009 AA Accounts for a dormant company made up to 31 March 2009