- Company Overview for BOYD WALLIS HOMES LIMITED (09330466)
- Filing history for BOYD WALLIS HOMES LIMITED (09330466)
- People for BOYD WALLIS HOMES LIMITED (09330466)
- More for BOYD WALLIS HOMES LIMITED (09330466)
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) |
---|---|---|---|
30 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
27 Nov 2024 | CS01 | Confirmation statement made on 27 November 2024 with no updates | |
07 Nov 2024 | CH01 | Director's details changed for Mr James Boyd Wallis on 23 October 2024 | |
13 Dec 2023 | AA01 | Current accounting period extended from 31 December 2023 to 31 March 2024 | |
29 Nov 2023 | CS01 | Confirmation statement made on 27 November 2023 with no updates | |
26 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
29 Jun 2023 | TM01 | Termination of appointment of Melodie Boyd Wallis as a director on 29 June 2023 | |
29 Jun 2023 | AP01 | Appointment of Mr James Boyd Wallis as a director on 29 June 2023 | |
01 Dec 2022 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
08 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
08 Dec 2021 | AD01 | Registered office address changed from Hello House 135 Somerford Road Christchurch BH23 3PY England to 4 Grand Cinema Buildings Poole Road Bournemouth BH4 9DW on 8 December 2021 | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
01 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
26 Feb 2019 | CH01 | Director's details changed for Mrs Melodie Boyd Wallis on 16 November 2018 | |
26 Feb 2019 | PSC04 | Change of details for Mr James Boyd Wallis as a person with significant control on 16 November 2018 | |
25 Feb 2019 | CH01 | Director's details changed for Mrs Melodie Boyd Wallis on 16 November 2018 | |
25 Feb 2019 | PSC04 | Change of details for Mrs Melodie Boyd Wallis as a person with significant control on 16 November 2018 | |
25 Feb 2019 | PSC04 | Change of details for Mr James Boyd Wallis as a person with significant control on 16 November 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with updates | |
28 Nov 2018 | PSC07 | Cessation of Mark Boyd Wallis as a person with significant control on 3 April 2018 | |
28 Nov 2018 | TM01 | Termination of appointment of Mark Boyd Wallis as a director on 26 November 2018 |