Advanced company searchLink opens in new window

BOYD BEDDING LTD

Company number NI618207

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)
17 May 2024 PSC02 Notification of Privilege Investments Limited as a person with significant control on 7 August 2020
14 May 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
30 Apr 2024 AA Unaudited abridged accounts made up to 31 July 2023
12 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
28 Apr 2023 AA Unaudited abridged accounts made up to 31 July 2022
17 Jan 2023 CH01 Director's details changed for Mr Raymond John Boyd on 17 January 2023
17 Jan 2023 PSC04 Change of details for Mr Raymond Boyd as a person with significant control on 17 January 2023
13 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
29 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
26 May 2021 AA Accounts for a dormant company made up to 31 July 2020
19 May 2021 CS01 Confirmation statement made on 2 May 2021 with updates
19 Nov 2020 AD01 Registered office address changed from Doogary Industrial Estate Bankmore Road Omagh Co. Tyrone BT79 0BH to Doogary Industrial Estate Bankmore Road Omagh Co. Tyrone BT79 0EU on 19 November 2020
28 Sep 2020 AA01 Previous accounting period extended from 31 May 2020 to 31 July 2020
14 Sep 2020 MR01 Registration of charge NI6182070003, created on 11 September 2020
25 Aug 2020 SH08 Change of share class name or designation
25 Aug 2020 MA Memorandum and Articles of Association
25 Aug 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Aug 2020 AP01 Appointment of Mrs Elaine Boyd as a director on 7 August 2020
19 Aug 2020 TM01 Termination of appointment of Charles Mcnabb as a director on 7 August 2020
19 Aug 2020 SH01 Statement of capital following an allotment of shares on 7 August 2020
  • GBP 3,208,588
11 Aug 2020 MR01 Registration of charge NI6182070002, created on 7 August 2020
10 Aug 2020 MR01 Registration of charge NI6182070001, created on 7 August 2020
13 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
05 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
03 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates