Advanced company searchLink opens in new window

BOYD WALLIS HOMES LIMITED

Company number 09330466

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)
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