BOYD COUGHLAN LIMITED

Company Documents

DateDescription
31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN COWAN

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MATTIOLI WOODS PLC / 30/01/2019

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR EDWARD MOORE

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARK SMITH

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR ALAN COWAN

View Document

11/10/1811 October 2018 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM M W HOUSE PENMAN WAY, GROVE PARK ENDERBY LEICESTER LE19 1SY ENGLAND

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN FERGUSSON

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

16/10/1716 October 2017 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR LOUISA POOLE

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR SCOTT BOYD

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR FINBARR COUGHLAN

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / FINBARR DOMINIC COUGHLAN / 31/05/2016

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DOUGLAS BOYD / 31/05/2016

View Document

29/06/1629 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DARVELL

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED LOUISA JANE POOLE

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR ALAN DAVID FERGUSSON

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES BOLTON

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MR IAN THOMAS MATTIOLI

View Document

24/06/1524 June 2015 PREVSHO FROM 30/09/2015 TO 31/05/2015

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MR JAMES THOMAS BOLTON

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MR MICHAEL JOHN DARVELL

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MR MARK ANTONY SMITH

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, SECRETARY FINBARR COUGHLAN

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM INVESTMENT HOUSE 22-26 CELTIC COURT BALLMOOR BUCKINGHAM BUCKINGHAMSHIRE MK18 1RQ

View Document

03/06/153 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/06/144 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/06/142 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/06/133 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

14/11/1214 November 2012 20/06/96 FULL LIST AMEND

View Document

14/11/1214 November 2012 20/06/95 FULL LIST AMEND

View Document

22/10/1222 October 2012 08/08/94 STATEMENT OF CAPITAL GBP 2

View Document

10/09/1210 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/07/1212 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/08/115 August 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09

View Document

02/06/112 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DOUGLAS BOYD / 01/06/2010

View Document

09/06/109 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FINBARR DOMINIC COUGHLAN / 01/06/2010

View Document

24/07/0924 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

01/06/091 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

10/07/0810 July 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: INVESTMENT HOUSE 1 HUNTER STREET BUCKINGHAM BUCKINGHAMSHIRE MK18 1DQ

View Document

22/06/0722 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/07/058 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

06/11/026 November 2002 REGISTERED OFFICE CHANGED ON 06/11/02 FROM: INVESTMENT HOUSE 6 WEST STREET BUCKINGHAM MK18 1HL

View Document

23/08/0223 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

07/06/027 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0121 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

26/07/0126 July 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

12/06/0012 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

05/07/965 July 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

10/08/9510 August 1995 RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/10/946 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9411 August 1994 £ NC 100/10000 29/07/

View Document

11/08/9411 August 1994 NC INC ALREADY ADJUSTED 29/07/94

View Document

11/08/9411 August 1994 ALTER MEM AND ARTS 29/07/94

View Document

11/08/9411 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/9411 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/08/9411 August 1994 NEW DIRECTOR APPOINTED

View Document

11/08/9411 August 1994 REGISTERED OFFICE CHANGED ON 11/08/94 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

05/08/945 August 1994 COMPANY NAME CHANGED FERNVILLE LIMITED CERTIFICATE ISSUED ON 08/08/94

View Document

20/06/9420 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information