- Company Overview for BOSTON BAILEY GROUP LTD. (06313565)
- Filing history for BOSTON BAILEY GROUP LTD. (06313565)
- People for BOSTON BAILEY GROUP LTD. (06313565)
- Charges for BOSTON BAILEY GROUP LTD. (06313565)
- More for BOSTON BAILEY GROUP LTD. (06313565)
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
|
|
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
|
|
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
|
|
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 |