Advanced company searchLink opens in new window

BOSTONAIR GROUP LIMITED

Company number 07861410

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)
23 Jan 2018 CS01 Confirmation statement made on 25 November 2017 with updates
01 Dec 2017 SH10 Particulars of variation of rights attached to shares
01 Dec 2017 SH08 Change of share class name or designation
30 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
27 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
25 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
26 Oct 2016 AD01 Registered office address changed from 1 Wood Lane Mews Beverley East Yorkshire HU17 8DA to Norwood House Norwood Beverley HU17 9ET on 26 October 2016
06 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
09 May 2016 MR01 Registration of charge 078614100002, created on 9 May 2016
16 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 96,629
04 Jan 2016 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 96,629
01 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
01 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 96,629
29 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
28 Nov 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 96,629
17 Sep 2013 AA Full accounts made up to 31 December 2012
29 Apr 2013 AA01 Previous accounting period extended from 30 November 2012 to 31 December 2012
29 Nov 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
07 Aug 2012 TM01 Termination of appointment of David Parkes as a director
16 May 2012 AP01 Appointment of David Neil Parkes as a director
10 May 2012 AP01 Appointment of Mr Adam Winston Sumner as a director
10 May 2012 SH01 Statement of capital following an allotment of shares on 25 April 2012
  • GBP 96,629
10 May 2012 SH08 Change of share class name or designation
10 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name