B. & E. BOYS (PROPERTIES) LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

18/10/2418 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

14/01/2214 January 2022 Director's details changed for Mr Michael Adam Boys on 2022-01-14

View Document

14/01/2214 January 2022 Director's details changed for Mr Peter Harvey Boys on 2022-01-14

View Document

21/12/2121 December 2021 Director's details changed for Mr Brian John Boys on 2021-12-21

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

25/05/2125 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN LEE

View Document

01/02/211 February 2021 APPOINTMENT TERMINATED, SECRETARY JOHN LEE

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

13/08/2013 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

29/04/1929 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

31/05/1831 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 AUDITOR'S RESIGNATION

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN BOYS

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

18/05/1718 May 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

08/06/168 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

05/05/165 May 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

02/09/152 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

02/09/152 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020775750017

View Document

02/09/152 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020775750018

View Document

02/09/152 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

02/09/152 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

02/09/152 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

02/09/152 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

02/09/152 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

02/09/152 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

02/09/152 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

02/09/152 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

02/09/152 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

31/07/1531 July 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

27/05/1527 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

12/05/1412 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

15/04/1415 April 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

21/02/1421 February 2014 EXEMPTION FROM APPOINTING AUDITORS

View Document

19/02/1419 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020775750017

View Document

26/11/1326 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

13/06/1313 June 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

13/05/1313 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

24/05/1224 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

24/02/1224 February 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

21/10/1121 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

21/10/1121 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

21/10/1121 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

17/05/1117 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

18/03/1118 March 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

12/05/1012 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

24/02/1024 February 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR ELAINE BOYS

View Document

18/06/0718 June 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

31/08/0631 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

18/11/0418 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/0418 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/0418 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/0418 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/0418 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0413 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0414 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

23/12/0323 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0323 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0323 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0323 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0312 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 AMENDED FULL ACCOUNTS MADE UP TO 30/11/02

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 NEW SECRETARY APPOINTED

View Document

05/04/015 April 2001 SECRETARY RESIGNED

View Document

22/03/0122 March 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

06/11/006 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/006 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/002 August 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

31/01/0031 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9923 August 1999 SECRETARY RESIGNED

View Document

23/08/9923 August 1999 NEW SECRETARY APPOINTED

View Document

10/08/9910 August 1999 RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS

View Document

09/08/999 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/999 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/999 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

26/10/9826 October 1998 AUDITOR'S RESIGNATION

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

18/05/9818 May 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

10/06/9710 June 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9611 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

13/06/9613 June 1996 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9519 July 1995 RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9524 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

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

19/05/9419 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

13/05/9413 May 1994 RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS

View Document

16/03/9416 March 1994 NEW DIRECTOR APPOINTED

View Document

21/05/9321 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

18/05/9318 May 1993 RETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 RETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS

View Document

06/03/926 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

03/06/913 June 1991 RETURN MADE UP TO 10/05/91; FULL LIST OF MEMBERS

View Document

18/04/9118 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

21/05/9021 May 1990 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

14/03/9014 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

20/02/9020 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

29/01/9029 January 1990 NEW DIRECTOR APPOINTED

View Document

19/05/8919 May 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

31/05/8831 May 1988 RETURN MADE UP TO 10/05/88; FULL LIST OF MEMBERS

View Document

29/11/8629 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/8629 November 1986 REGISTERED OFFICE CHANGED ON 29/11/86 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

26/11/8626 November 1986 CERTIFICATE OF INCORPORATION

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