Advanced company searchLink opens in new window

M J BOYCE LIMITED

Company number 06715299

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)
18 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
15 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
13 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
03 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
16 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
12 Mar 2014 MR01 Registration of charge 067152990001
03 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
02 May 2013 AA Total exemption small company accounts made up to 31 October 2012
17 Jan 2013 AD01 Registered office address changed from Wellsbourne House 1157 Warwick Road Acocks Green Birmingham B27 6RG on 17 January 2013
22 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
23 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
21 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
25 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
04 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
24 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
06 Nov 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
20 Oct 2008 288a Director appointed michael joseph boyce
20 Oct 2008 288a Secretary appointed sonia robinson
07 Oct 2008 287 Registered office changed on 07/10/2008 from the studio st nicholas close elstree herts. WD6 3EW
06 Oct 2008 288b Appointment terminated secretary qa registrars LIMITED
06 Oct 2008 288b Appointment terminated director graham cowan
03 Oct 2008 NEWINC Incorporation