Advanced company searchLink opens in new window

BOYS AND MAUGHAN SOLICITORS LTD.

Company number 05492589

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)
09 Jul 2018 AP03 Appointment of Mr Andrew David James Baker as a secretary on 28 June 2018
28 Jun 2018 TM01 Termination of appointment of Peter John Rodd as a director on 28 June 2018
28 Jun 2018 TM02 Termination of appointment of Peter John Rodd as a secretary on 28 June 2018
28 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with updates
05 Jun 2018 PSC04 Change of details for Mr Robert Cecil Blackwall Moulsdale as a person with significant control on 5 June 2018
05 Jun 2018 CH01 Director's details changed for Mr Robert Cecil Blackwall Moulsdale on 5 June 2018
23 Oct 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-18
05 Oct 2017 CONNOT Change of name notice
22 Sep 2017 AA Accounts for a dormant company made up to 30 June 2017
18 Sep 2017 PSC07 Cessation of Peter John Rodd as a person with significant control on 18 September 2017
18 Sep 2017 PSC01 Notification of Andrew David James Baker as a person with significant control on 18 September 2017
04 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
04 Jul 2017 PSC01 Notification of Peter John Rodd as a person with significant control on 6 April 2017
04 Jul 2017 PSC01 Notification of Robert Cecil Blackwall Moulsdale as a person with significant control on 6 April 2016
11 May 2017 CH01 Director's details changed for Mr Jonathan Da Costa on 11 May 2017
05 Jul 2016 AA Accounts for a dormant company made up to 30 June 2016
05 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 200
13 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 200
13 Jul 2015 AA Accounts for a dormant company made up to 30 June 2015
21 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 200
21 Jul 2014 AA Accounts for a dormant company made up to 30 June 2014
15 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
15 Jul 2013 AA Accounts for a dormant company made up to 30 June 2013
09 Nov 2012 AP01 Appointment of Mr Richard John Durrant as a director
09 Nov 2012 AP01 Appointment of Mr Jonathan Da Costa as a director