- Company Overview for WILLIAM BOYLE & COMPANY LIMITED (SC079567)
- Filing history for WILLIAM BOYLE & COMPANY LIMITED (SC079567)
- People for WILLIAM BOYLE & COMPANY LIMITED (SC079567)
- Charges for WILLIAM BOYLE & COMPANY LIMITED (SC079567)
- More for WILLIAM BOYLE & COMPANY LIMITED (SC079567)
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 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
11 Nov 2024 | PSC01 | Notification of Collette Mcneilly as a person with significant control on 11 November 2024 | |
11 Nov 2024 | PSC04 | Change of details for Mrs Patricia Mcneilly as a person with significant control on 11 November 2024 | |
26 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
22 Apr 2024 | CH03 | Secretary's details changed for Mrs Patricia Mcneilly on 22 April 2024 | |
22 Apr 2024 | CH01 | Director's details changed for Mrs Patricia Mcneilly on 22 April 2024 | |
22 Apr 2024 | CH01 | Director's details changed for Collette Mcneilly on 22 April 2024 | |
10 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
19 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
23 Mar 2023 | AD01 | Registered office address changed from 2 Atlantic Square 31 York Street Glasgow G2 8NJ Scotland to 52-58 Darnley Street Glasgow G41 2SE on 23 March 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
18 Oct 2022 | AD01 | Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 18 October 2022 | |
28 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
21 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
09 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
01 May 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
14 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
02 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
16 Jan 2018 | CH01 | Director's details changed for Colette Mcneilly on 1 December 2017 | |
11 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
13 Feb 2017 | RP04CS01 |
Second filing of Confirmation Statement dated 31/12/2016
|