- Company Overview for BOSWELL GROUP LIMITED (03867571)
- Filing history for BOSWELL GROUP LIMITED (03867571)
- People for BOSWELL GROUP LIMITED (03867571)
- Charges for BOSWELL GROUP LIMITED (03867571)
- More for BOSWELL GROUP LIMITED (03867571)
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
|
|
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
|
|
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
|
|
30 Mar 2012 | SH06 |
Cancellation of shares. Statement of capital on 30 March 2012
|
|
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
|
|
15 Oct 2009 | AA | Accounts for a dormant company made up to 31 March 2009 |