Advanced company searchLink opens in new window

BOSTON BAILEY GROUP LTD.

Company number 06313565

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)
19 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2018 AD01 Registered office address changed from Suite 16D the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR England to Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham West Midlands B4 7LR on 20 September 2018
20 Sep 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
19 Sep 2018 AD01 Registered office address changed from Cornwall House 31 Lionel Street Birmingham West Midlands B3 1AP United Kingdom to Suite 16D the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR on 19 September 2018
28 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
22 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 September 2017
05 Dec 2017 CH01 Director's details changed for Mr Colin Raymond White on 25 November 2017
30 Aug 2017 PSC04 Change of details for Mr Colin Raymond White as a person with significant control on 1 July 2017
30 Aug 2017 CS01 Confirmation statement made on 16 July 2017 with updates
30 Aug 2017 PSC04 Change of details for Mr Justin Andrew Hodgin as a person with significant control on 1 July 2017
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Sep 2016 AD01 Registered office address changed from Sycamores, 46 Church Road Pelsall Walsall West Midlands WS3 4QW United Kingdom to Cornwall House 31 Lionel Street Birmingham West Midlands B3 1AP on 15 September 2016
11 Aug 2016 CS01 Confirmation statement made on 16 July 2016 with updates
21 Mar 2016 AD01 Registered office address changed from Cornwall House 31 Lionel Street Birmingham West Midlands B3 1AP to Sycamores, 46 Church Road Pelsall Walsall West Midlands WS3 4QW on 21 March 2016
21 Mar 2016 CH01 Director's details changed for Mr Justin Andrew Hodgin on 17 March 2016
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 4,000
02 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
05 Aug 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 4,000
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Sep 2013 CH01 Director's details changed for Mr Justin Andrew Hodgin on 9 September 2013
16 Aug 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
11 Jul 2013 AD01 Registered office address changed from 5 - 7 Newbold Street Leamington Spa Warks CV32 4HN on 11 July 2013
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012