Advanced company searchLink opens in new window

BOARDMAN BROS LIMITED

Company number 05318077

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)
01 Oct 2018 AA Group of companies' accounts made up to 31 January 2018
12 Mar 2018 AD01 Registered office address changed from 50 Red Bank Cheetham Hill Manchester Greater Manchester M4 4HF to Unit 10 Clarence Avenue Trafford Park Manchester M17 1QS on 12 March 2018
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
17 Aug 2017 AA Group of companies' accounts made up to 31 January 2017
07 Jun 2017 TM01 Termination of appointment of Gavin Miklaucich as a director on 3 March 2017
10 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates
21 Oct 2016 AA Group of companies' accounts made up to 31 January 2016
11 Oct 2016 MR04 Satisfaction of charge 1 in full
11 Oct 2016 MR04 Satisfaction of charge 4 in full
07 Apr 2016 MR01 Registration of charge 053180770008, created on 7 April 2016
12 Feb 2016 MR01 Registration of charge 053180770006, created on 12 February 2016
12 Feb 2016 MR01 Registration of charge 053180770007, created on 12 February 2016
02 Feb 2016 CERTNM Company name changed peshawear (U.K.) LIMITED\certificate issued on 02/02/16
  • RES15 ‐ Change company name resolution on 2016-01-22
02 Feb 2016 CONNOT Change of name notice
27 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 225,000
27 Jan 2016 CH01 Director's details changed for Mr Gavin Miklaucich on 27 January 2016
26 Jan 2016 MR01 Registration of charge 053180770005, created on 22 January 2016
30 Dec 2015 MR04 Satisfaction of charge 2 in full
30 Dec 2015 MR04 Satisfaction of charge 3 in full
19 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jul 2015 AA Group of companies' accounts made up to 31 January 2015
22 Dec 2014 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 225,000
22 Oct 2014 AA Group of companies' accounts made up to 31 January 2014
23 Dec 2013 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 225,000