- Company Overview for BOYD BROTHERS (HAULAGE) LIMITED (SC096660)
- Filing history for BOYD BROTHERS (HAULAGE) LIMITED (SC096660)
- People for BOYD BROTHERS (HAULAGE) LIMITED (SC096660)
- Charges for BOYD BROTHERS (HAULAGE) LIMITED (SC096660)
- More for BOYD BROTHERS (HAULAGE) LIMITED (SC096660)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 May 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
11 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 24 April 2023 with no updates | |
08 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
01 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
01 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
23 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Dec 2016 | MR01 | Registration of charge SC0966600003, created on 1 December 2016 | |
25 Aug 2016 | MR04 | Satisfaction of charge 2 in full | |
27 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-07-22
|
|
22 Jul 2016 | AP01 | Appointment of Mrs Christine Catherine Maccoll as a director on 19 October 2015 | |
03 Mar 2016 | MISC | 88(2) form 998 ordinary shares at £1 08/01/86 to 31/12/86 |