BOVILL & BOYD (ENGINEERING) LIMITED
Company number SC101914
- Company Overview for BOVILL & BOYD (ENGINEERING) LIMITED (SC101914)
- Filing history for BOVILL & BOYD (ENGINEERING) LIMITED (SC101914)
- People for BOVILL & BOYD (ENGINEERING) LIMITED (SC101914)
- Charges for BOVILL & BOYD (ENGINEERING) LIMITED (SC101914)
- More for BOVILL & BOYD (ENGINEERING) LIMITED (SC101914)
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) |
---|---|---|---|
29 Aug 2017 | TM01 | Termination of appointment of Kenneth George White Gilmour as a director on 7 August 2017 | |
25 Aug 2017 | AA | Full accounts made up to 30 November 2016 | |
04 Jul 2017 | CH03 | Secretary's details changed for Mrs Joanne Stevens on 30 June 2017 | |
08 Sep 2016 | CH03 | Secretary's details changed for Mrs Joanne Stevens on 2 September 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
19 Aug 2016 | AA | Full accounts made up to 30 November 2015 | |
19 Feb 2016 | TM02 | Termination of appointment of Andrew Thurlbourn as a secretary on 31 October 2015 | |
11 Nov 2015 | AP03 | Appointment of Mrs Joanne Stevens as a secretary on 1 November 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
05 Aug 2015 | AA | Full accounts made up to 30 November 2014 | |
19 Sep 2014 | MR01 | Registration of charge SC1019140009, created on 5 September 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
11 Aug 2014 | AA | Full accounts made up to 30 November 2013 | |
27 Jan 2014 | 466(Scot) | Alterations to a floating charge | |
27 Jan 2014 | 466(Scot) | Alterations to a floating charge | |
17 Jan 2014 | MR01 | Registration of charge 1019140008 | |
20 Dec 2013 | MR01 | Registration of charge 1019140007 | |
07 Nov 2013 | CH01 | Director's details changed for Mr Kenneth George White Gilmour on 10 July 2013 | |
01 Nov 2013 | MR04 | Satisfaction of charge 3 in full | |
01 Nov 2013 | MR04 | Satisfaction of charge 4 in full | |
01 Nov 2013 | MR04 | Satisfaction of charge 5 in full | |
16 Sep 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
14 Sep 2013 | MR01 | Registration of charge 1019140006 | |
19 Aug 2013 | AA | Accounts made up to 30 November 2012 | |
28 Aug 2012 | AA | Accounts made up to 30 November 2011 |