Advanced company searchLink opens in new window

BOYES FLOORING LIMITED

Company number SC478783

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)
14 Jun 2024 CS01 Confirmation statement made on 29 May 2024 with no updates
14 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
03 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
18 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
31 May 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
11 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
03 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
19 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
30 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
10 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
13 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
22 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
13 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
15 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
19 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
12 Jul 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
25 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
22 Feb 2016 AA01 Previous accounting period extended from 31 May 2015 to 30 June 2015
08 Jul 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
05 Jun 2014 AP01 Appointment of Mr Tommy Boyes as a director
29 May 2014 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 29 May 2014
29 May 2014 TM01 Termination of appointment of James Mcmeekin as a director
29 May 2014 TM01 Termination of appointment of Cosec Limited as a director
29 May 2014 TM02 Termination of appointment of Cosec Limited as a secretary