A D BOYES (IREBY) LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewCessation of Jean Boyes as a person with significant control on 2025-02-19

View Document

09/06/259 June 2025 NewNotification of Gillian Watters as a person with significant control on 2025-02-19

View Document

14/03/2514 March 2025 Appointment of Mr Jack Thomas Watters as a director on 2025-03-14

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

30/10/2430 October 2024 Satisfaction of charge 1 in full

View Document

05/08/245 August 2024 Termination of appointment of Mark Boyes as a director on 2024-08-05

View Document

05/08/245 August 2024 Termination of appointment of Stephen Steele as a director on 2024-08-05

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

15/06/2115 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

30/06/2030 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

17/07/1917 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

03/07/183 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM THE GARAGE, IREBY WIGTON CUMBRIA CA7 1DX

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

17/07/1717 July 2017 31/03/17 UNAUDITED ABRIDGED

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, SECRETARY JEAN BOYES

View Document

08/06/168 June 2016 SECRETARY APPOINTED MRS GILLIAN WATTERS

View Document

22/03/1622 March 2016 SECOND FILING WITH MUD 14/12/15 FOR FORM AR01

View Document

06/01/166 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA BOYES

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR JEAN BOYES

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/01/155 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED MR DAVID WATTERS

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED MR STEPHEN STEELE

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED MR MARK BOYES

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR JEAN BOYES

View Document

17/12/1317 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1218 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MRS JEAN BOYES

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT BOYES

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MRS BARBARA BOYES

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MRS BARBARA BOYES

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MRS JEAN BOYES

View Document

12/01/1212 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/115 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/01/1012 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM BOYES / 11/01/2010

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/01/089 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: NORTH VIEW IREBY CARLISLE CUMBRIA CA5 1DX

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/02/072 February 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/02/045 February 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

03/01/033 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

01/02/011 February 2001 £ NC 1000/50000 09/12/00

View Document

01/02/011 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/011 February 2001 NC INC ALREADY ADJUSTED 09/12/00

View Document

01/02/011 February 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

01/02/011 February 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0028 February 2000 REGISTERED OFFICE CHANGED ON 28/02/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 SECRETARY RESIGNED

View Document

28/02/0028 February 2000 NEW SECRETARY APPOINTED

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

14/12/9914 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company