- Company Overview for BOON AND WORTH LIMITED (10226769)
- Filing history for BOON AND WORTH LIMITED (10226769)
- People for BOON AND WORTH LIMITED (10226769)
- More for BOON AND WORTH LIMITED (10226769)
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) |
---|---|---|---|
14 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with updates | |
14 Oct 2024 | PSC07 | Cessation of Jane Marie Humby as a person with significant control on 1 October 2024 | |
14 Oct 2024 | PSC02 | Notification of Chandler & Partners Limited as a person with significant control on 1 October 2024 | |
14 Oct 2024 | TM01 | Termination of appointment of Jane Marie Humby as a director on 1 October 2024 | |
14 Oct 2024 | AP01 | Appointment of Mr Damien Geoffery Chandler as a director on 1 October 2024 | |
13 Sep 2024 | RP04CS01 | Second filing of Confirmation Statement dated 10 June 2017 | |
07 Jun 2024 | CS01 | Confirmation statement made on 7 June 2024 with updates | |
04 Jun 2024 | MA | Memorandum and Articles of Association | |
15 May 2024 | RESOLUTIONS |
Resolutions
|
|
10 May 2024 | SH01 |
Statement of capital following an allotment of shares on 18 March 2019
|
|
30 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
05 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
15 Jul 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
27 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
12 May 2021 | AA | Micro company accounts made up to 30 July 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
27 Apr 2020 | AA | Micro company accounts made up to 30 July 2019 | |
23 Jul 2019 | CH01 | Director's details changed for Mrs Jane Marie Humby on 23 July 2019 | |
23 Jul 2019 | AD01 | Registered office address changed from Mortimer House Holmer Road Hereford HR4 9TA United Kingdom to Suite a4 Skylon Court Rotherwas Hereford HR2 6JS on 23 July 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 10 June 2019 with updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with no updates | |
07 Jun 2018 | AA | Micro company accounts made up to 30 July 2017 |