- Company Overview for M J BOYCE LIMITED (06715299)
- Filing history for M J BOYCE LIMITED (06715299)
- People for M J BOYCE LIMITED (06715299)
- Charges for M J BOYCE LIMITED (06715299)
- More for M J BOYCE LIMITED (06715299)
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
|
|
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
|
|
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
|
|
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 |