Advanced company searchLink opens in new window

ENDERBYS OF BOSTON LIMITED

Company number 07702064

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)
28 Jul 2021 MA Memorandum and Articles of Association
28 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2021 SH08 Change of share class name or designation
26 Jul 2021 SH10 Particulars of variation of rights attached to shares
14 Jul 2021 AP01 Appointment of Linda Diane Vernon-Wood as a director on 30 June 2021
14 Jul 2021 AP01 Appointment of Mrs. Sarah Elizabeth Baldock as a director on 30 June 2021
18 Oct 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
18 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
18 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
18 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
10 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with updates
23 Jun 2020 AA Accounts for a dormant company made up to 30 November 2019
18 Jun 2020 AA01 Previous accounting period shortened from 30 November 2020 to 31 December 2019
03 Jan 2020 TM01 Termination of appointment of Benjamin Philip Enderby as a director on 29 November 2019
03 Jan 2020 TM01 Termination of appointment of Deborah Jane Enderby as a director on 29 November 2019
03 Jan 2020 TM01 Termination of appointment of Philip John Simon Enderby as a director on 29 November 2019
13 Dec 2019 AA01 Previous accounting period extended from 31 August 2019 to 30 November 2019
13 Dec 2019 PSC07 Cessation of Philip John Simon Enderby as a person with significant control on 29 November 2019
13 Dec 2019 PSC07 Cessation of Deborah Jane Enderby as a person with significant control on 29 November 2019
13 Dec 2019 PSC07 Cessation of Benjamin Philip Enderby as a person with significant control on 29 November 2019
13 Dec 2019 PSC02 Notification of Ho2 Managment Limited as a person with significant control on 29 November 2019
11 Dec 2019 AD01 Registered office address changed from 84 Wide Bargate Boston Lincolnshire PE21 6SE to Unit 317 India Mill Business Centre Darwen BB3 1AE on 11 December 2019
11 Dec 2019 AP01 Appointment of Mr Imran Hakim as a director on 9 December 2019
29 Nov 2019 SH01 Statement of capital following an allotment of shares on 22 December 2015
  • GBP 200
12 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates