Advanced company searchLink opens in new window

THE BOSTON QUILT AND PILLOW CO. LTD

Company number 07861557

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)
16 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2015 AA01 Current accounting period extended from 30 November 2015 to 31 March 2016
30 Sep 2015 SH01 Statement of capital following an allotment of shares on 22 September 2015
  • GBP 250,001
30 Sep 2015 MR01 Registration of charge 078615570003, created on 22 September 2015
30 Sep 2015 MR01 Registration of charge 078615570004, created on 22 September 2015
30 Sep 2015 MR01 Registration of charge 078615570005, created on 21 September 2015
30 Sep 2015 MR01 Registration of charge 078615570006, created on 22 September 2015
25 Sep 2015 MR01 Registration of charge 078615570002, created on 22 September 2015
23 Sep 2015 MR01 Registration of charge 078615570001, created on 22 September 2015
08 Sep 2015 AP01 Appointment of Mr Hasnain Dharamsey as a director on 8 September 2015
25 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
12 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
12 Dec 2014 AD01 Registered office address changed from Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ to Havenside Fishtoft Road Boston Lincolnshire PE21 0AH on 12 December 2014
25 Sep 2014 AA Accounts for a dormant company made up to 30 November 2013
23 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
16 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
08 Jan 2013 AR01 Annual return made up to 25 November 2012 with full list of shareholders
04 Jul 2012 AD01 Registered office address changed from 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ on 4 July 2012
16 Mar 2012 AP01 Appointment of Mr Stewart George Macdonald as a director
14 Mar 2012 AP01 Appointment of Gerald John Tawton as a director
13 Mar 2012 TM01 Termination of appointment of Castlegate Directors Limited as a director
09 Mar 2012 TM01 Termination of appointment of Gavin Cummings as a director
04 Jan 2012 CERTNM Company name changed castlegate 664 LIMITED\certificate issued on 04/01/12
  • RES15 ‐ Change company name resolution on 2011-12-22
04 Jan 2012 CONNOT Change of name notice
25 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)