BOVILL & BOYD (TECHNICAL MOULDINGS) LIMITED
Company number 06857180
- Company Overview for BOVILL & BOYD (TECHNICAL MOULDINGS) LIMITED (06857180)
- Filing history for BOVILL & BOYD (TECHNICAL MOULDINGS) LIMITED (06857180)
- People for BOVILL & BOYD (TECHNICAL MOULDINGS) LIMITED (06857180)
- Charges for BOVILL & BOYD (TECHNICAL MOULDINGS) LIMITED (06857180)
- More for BOVILL & BOYD (TECHNICAL MOULDINGS) LIMITED (06857180)
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) |
---|---|---|---|
25 Aug 2017 | AA | Accounts for a small company made up to 30 November 2016 | |
04 Jul 2017 | CH03 | Secretary's details changed for Joanne Joyce Stevens on 30 June 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
08 Sep 2016 | CH03 | Secretary's details changed for Joanne Joyce Stevens on 2 September 2016 | |
23 Aug 2016 | AA | Full accounts made up to 30 November 2015 | |
29 Mar 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
03 Dec 2015 | CERTNM |
Company name changed bg technical mouldings LIMITED\certificate issued on 03/12/15
|
|
12 Nov 2015 | CERTNM |
Company name changed bovill & boyd (manufacturing) LTD\certificate issued on 12/11/15
|
|
03 Nov 2015 | CERTNM |
Company name changed bg technical mouldings LIMITED\certificate issued on 03/11/15
|
|
05 Aug 2015 | AA | Full accounts made up to 30 November 2014 | |
26 Mar 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
05 Sep 2014 | MR01 | Registration of charge 068571800005, created on 5 September 2014 | |
11 Aug 2014 | AA | Full accounts made up to 30 November 2013 | |
04 Apr 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
18 Dec 2013 | MR01 | Registration of charge 068571800004 | |
01 Nov 2013 | MR04 | Satisfaction of charge 2 in full | |
01 Nov 2013 | MR04 | Satisfaction of charge 1 in full | |
04 Sep 2013 | MR01 | Registration of charge 068571800003 | |
19 Aug 2013 | AA | Full accounts made up to 30 November 2012 | |
26 Mar 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
22 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 1 October 2012
|
|
23 Aug 2012 | AA | Full accounts made up to 30 November 2011 | |
02 Apr 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
02 Apr 2012 | AD01 | Registered office address changed from Unit 7 Childerditch Ind Park Little Warley Brentwood Essex CM13 3HD on 2 April 2012 | |
02 Apr 2012 | AP01 | Appointment of Mr Roy David Jones as a director |