ALEXANDER BOYD DISPLAYS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTermination of appointment of Lawrence Charles Goodey as a director on 2025-09-30

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/08/245 August 2024 Termination of appointment of Barry Brian Desmond as a director on 2024-07-31

View Document

21/06/2421 June 2024 Appointment of Mrs Jennifer Watterson as a director on 2024-06-19

View Document

26/01/2426 January 2024 Satisfaction of charge 5 in full

View Document

26/01/2426 January 2024 Satisfaction of charge 4 in full

View Document

26/01/2426 January 2024 Satisfaction of charge 3 in full

View Document

26/01/2426 January 2024 Satisfaction of charge 2 in full

View Document

24/01/2424 January 2024 All of the property or undertaking has been released from charge 2

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/02/2327 February 2023 Appointment of Mr Lawrence Goodey as a director on 2023-02-01

View Document

27/02/2327 February 2023 Termination of appointment of Colin Crockett as a director on 2023-02-01

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/04/194 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

08/02/188 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR GLENIS BOYD

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

05/07/175 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/03/1720 March 2017 02/02/17 STATEMENT OF CAPITAL GBP 93000

View Document

20/03/1720 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/01/1629 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

29/01/1629 January 2016 22/12/15 STATEMENT OF CAPITAL GBP 94806

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR COLIN CROCKETT

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR RICHARD MARTIN

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MRS NORINE SMITH

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR BARRY DESMOND

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR RICHARD MARTIN

View Document

25/11/1525 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, SECRETARY ROBIN BOYD

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN BOYD

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/03/1511 March 2015 04/02/15 STATEMENT OF CAPITAL GBP 96290

View Document

02/03/152 March 2015 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

27/02/1527 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN BOYD

View Document

28/11/1428 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALEXANDER BOYD / 01/08/2011

View Document

25/11/1325 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

29/01/1329 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

27/11/1227 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

03/02/123 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

28/11/1128 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN BOYD

View Document

30/11/1030 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

16/03/1016 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENIS MARY BOYD / 24/11/2009

View Document

12/02/1012 February 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALEXANDER BOYD / 24/11/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ANDREW BOYD / 24/11/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ALEXANDER BOYD / 24/11/2009

View Document

11/02/0911 February 2009 30/09/08 ANNUAL ACCTS

View Document

21/11/0821 November 2008 24/11/08 ANNUAL RETURN SHUTTLE

View Document

11/04/0811 April 2008 30/09/07 ANNUAL ACCTS

View Document

13/02/0813 February 2008 24/11/07 ANNUAL RETURN SHUTTLE

View Document

29/01/0829 January 2008 RET BY CO PURCH OWN SHARS

View Document

03/08/073 August 2007 30/09/06 ANNUAL ACCTS

View Document

08/05/078 May 2007 0000

View Document

07/02/077 February 2007 CHANGE OF DIRS/SEC

View Document

11/01/0711 January 2007 24/11/06 ANNUAL RETURN SHUTTLE

View Document

11/01/0711 January 2007 CHANGE OF DIRS/SEC

View Document

03/03/063 March 2006 30/09/05 ANNUAL ACCTS

View Document

29/12/0529 December 2005 PARS RE MORTAGE

View Document

12/12/0512 December 2005 24/11/05 ANNUAL RETURN SHUTTLE

View Document

04/05/054 May 2005 30/09/04 ANNUAL ACCTS

View Document

29/11/0429 November 2004 24/11/04 ANNUAL RETURN SHUTTLE

View Document

11/02/0411 February 2004 30/09/03 ANNUAL ACCTS

View Document

13/01/0413 January 2004 24/11/03 ANNUAL RETURN SHUTTLE

View Document

13/03/0313 March 2003 30/09/02 ANNUAL ACCTS

View Document

09/12/029 December 2002 24/11/02 ANNUAL RETURN SHUTTLE

View Document

09/08/029 August 2002 CHANGE OF DIRS/SEC

View Document

24/06/0224 June 2002 30/09/01 ANNUAL ACCTS

View Document

24/03/0224 March 2002 RETURN OF ALLOT OF SHARES

View Document

20/01/0220 January 2002 SPECIAL/EXTRA RESOLUTION

View Document

20/01/0220 January 2002 NOT OF INCR IN NOM CAP

View Document

20/01/0220 January 2002 UPDATED MEM AND ARTS

View Document

21/11/0121 November 2001 24/11/01 ANNUAL RETURN SHUTTLE

View Document

02/07/012 July 2001 30/09/00 ANNUAL ACCTS

View Document

13/12/0013 December 2000 24/11/00 ANNUAL RETURN SHUTTLE

View Document

10/08/0010 August 2000 PARS RE MORTAGE

View Document

10/08/0010 August 2000 30/09/99 ANNUAL ACCTS

View Document

15/03/0015 March 2000 24/11/99 ANNUAL RETURN SHUTTLE

View Document

15/03/0015 March 2000 PARS RE MORTAGE

View Document

01/12/991 December 1999 24/11/98 ANNUAL RETURN SHUTTLE

View Document

04/07/994 July 1999 30/09/98 ANNUAL ACCTS

View Document

23/06/9823 June 1998 30/09/97 ANNUAL ACCTS

View Document

18/03/9818 March 1998 PARS RE MORTAGE

View Document

02/12/972 December 1997 24/11/97 ANNUAL RETURN SHUTTLE

View Document

27/06/9727 June 1997 CHANGE OF DIRS/SEC

View Document

13/06/9713 June 1997 30/09/96 ANNUAL ACCTS

View Document

17/12/9617 December 1996 24/11/96 ANNUAL RETURN SHUTTLE

View Document

30/10/9630 October 1996 NOT RES REMOVING AUDITOR

View Document

21/05/9621 May 1996 30/09/95 ANNUAL ACCTS

View Document

07/12/957 December 1995 24/11/95 ANNUAL RETURN SHUTTLE

View Document

08/06/958 June 1995 30/09/94 ANNUAL ACCTS

View Document

29/11/9429 November 1994 24/11/94 ANNUAL RETURN SHUTTLE

View Document

18/11/9418 November 1994 RETURN OF ALLOT OF SHARES

View Document

10/11/9410 November 1994 NOT OF INCR IN NOM CAP

View Document

10/11/9410 November 1994 SPECIAL/EXTRA RESOLUTION

View Document

10/11/9410 November 1994 SPECIAL/EXTRA RESOLUTION

View Document

10/11/9410 November 1994 UPDATED MEM AND ARTS

View Document

09/06/949 June 1994 30/09/93 ANNUAL ACCTS

View Document

23/12/9323 December 1993 24/11/93 ANNUAL RETURN SHUTTLE

View Document

10/06/9310 June 1993 30/09/92 ANNUAL ACCTS

View Document

18/01/9318 January 1993 30/12/92 ANNUAL RETURN SHUTTLE

View Document

05/06/925 June 1992 30/09/91 ANNUAL ACCTS

View Document

17/01/9217 January 1992 30/12/91 ANNUAL RETURN FORM

View Document

12/08/9112 August 1991 30/09/90 ANNUAL ACCTS

View Document

24/01/9124 January 1991 31/12/90 ANNUAL RETURN

View Document

02/08/902 August 1990 30/09/89 ANNUAL ACCTS

View Document

10/02/9010 February 1990 29/12/89 ANNUAL RETURN

View Document

13/01/9013 January 1990 CHANGE OF DIRS/SEC

View Document

02/08/892 August 1989 30/09/88 ANNUAL ACCTS

View Document

12/01/8912 January 1989 23/12/88 ANNUAL RETURN

View Document

03/08/883 August 1988 30/09/87 ANNUAL ACCTS

View Document

07/01/887 January 1988 01/12/87 ANNUAL RETURN

View Document

04/08/874 August 1987 30/09/86 ANNUAL ACCTS

View Document

07/01/877 January 1987 11/12/86 ANNUAL RETURN

View Document

01/08/861 August 1986 30/09/85 ANNUAL ACCTS

View Document

05/02/865 February 1986 16/12/85 ANNUAL RETURN

View Document

06/08/856 August 1985 30/09/84 ANNUAL ACCTS

View Document

19/03/8519 March 1985 31/12/84 ANNUAL RETURN

View Document

02/08/842 August 1984 30/09/83 ANNUAL ACCTS

View Document

10/01/8410 January 1984 ANNUAL RETURN

View Document

14/12/8314 December 1983 PARTICULARS RE DIRECTORS

View Document

30/12/8230 December 1982 SIT OF REGISTER OF MEMS

View Document

30/12/8230 December 1982 31/12/82 ANNUAL RETURN

View Document

18/06/8218 June 1982 NOTICE OF ARD

View Document

04/01/824 January 1982 31/12/81 ANNUAL RETURN

View Document

30/01/8130 January 1981 31/12/80 ANNUAL RETURN

View Document

06/02/806 February 1980 PARS RE CONTRACT

View Document

06/02/806 February 1980 RETURN OF ALLOTS (CASH)

View Document

06/02/806 February 1980 SPECIAL/EXTRA RESOLUTION

View Document

06/02/806 February 1980 NOT OF INCR IN NOM CAP

View Document

06/02/806 February 1980 MEMORANDUM AND ARTICLES

View Document

16/01/8016 January 1980 31/12/79 ANNUAL RETURN

View Document

01/02/791 February 1979 31/12/78 ANNUAL RETURN

View Document

16/01/7816 January 1978 31/12/77 ANNUAL RETURN

View Document

06/01/776 January 1977 31/12/76 ANNUAL RETURN

View Document

31/12/7531 December 1975 31/12/75 ANNUAL RETURN

View Document

24/01/7524 January 1975 31/12/74 ANNUAL RETURN

View Document

21/01/7421 January 1974 31/12/73 ANNUAL RETURN

View Document

22/01/7322 January 1973 31/12/72 ANNUAL RETURN

View Document

28/01/7128 January 1971 31/12/71 ANNUAL RETURN

View Document

04/06/704 June 1970 PARTICULARS RE DIRECTORS

View Document

06/05/706 May 1970 31/12/70 ANNUAL RETURN

View Document

22/01/7022 January 1970 PARTICULARS RE DIRECTORS

View Document

03/07/693 July 1969 31/12/69 ANNUAL RETURN

View Document

28/05/6928 May 1969 31/12/68 ANNUAL RETURN

View Document

08/08/678 August 1967 PARTICULARS RE DIRECTORS

View Document

08/08/678 August 1967 31/12/67 ANNUAL RETURN

View Document

20/07/6620 July 1966 31/12/66 ANNUAL RETURN

View Document

11/02/6511 February 1965 31/12/65 ANNUAL RETURN

View Document

08/09/648 September 1964 PARTICULARS RE DIRECTORS

View Document

14/02/6414 February 1964 31/12/64 ANNUAL RETURN

View Document

08/07/638 July 1963 PARTICULARS RE DIRECTORS

View Document

08/07/638 July 1963 SITUATION OF REG OFFICE

View Document

23/04/6323 April 1963 31/12/63 ANNUAL RETURN

View Document

09/11/619 November 1961 RETURN OF ALLOTS (CASH)

View Document

03/10/613 October 1961 SITUATION OF REG OFFICE

View Document

03/10/613 October 1961 PARTICULARS RE DIRECTORS

View Document

18/09/6118 September 1961 ARTICLES

View Document

18/09/6118 September 1961 DECL ON COMPL ON INCORP

View Document

18/09/6118 September 1961 STATEMENT OF NOMINAL CAP

View Document

18/09/6118 September 1961 MEMORANDUM

View Document


More Company Information