Advanced company searchLink opens in new window

BOVILL & BOYD (TECHNICAL MOULDINGS) LIMITED

Company number 06857180

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)
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
  • GBP 800,000
03 Dec 2015 CERTNM Company name changed bg technical mouldings LIMITED\certificate issued on 03/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
12 Nov 2015 CERTNM Company name changed bovill & boyd (manufacturing) LTD\certificate issued on 12/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-11
03 Nov 2015 CERTNM Company name changed bg technical mouldings LIMITED\certificate issued on 03/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-01
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
  • GBP 800,000
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
  • GBP 800,000
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
  • GBP 400,000
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