BOARDBUDDYCO LTD
Company Documents
Date | Description |
---|---|
10/08/2510 August 2025 New | Confirmation statement made on 2025-08-10 with updates |
10/08/2510 August 2025 New | Accounts for a dormant company made up to 2024-10-31 |
09/12/249 December 2024 | Notification of Bob Kinsella as a person with significant control on 2024-12-01 |
09/12/249 December 2024 | Notification of Anouska Melania Suarez Pears as a person with significant control on 2024-12-01 |
25/11/2425 November 2024 | Confirmation statement made on 2024-10-23 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
08/10/248 October 2024 | Certificate of change of name |
19/08/2419 August 2024 | Appointment of Mr Bob Kinsella as a director on 2024-08-19 |
19/08/2419 August 2024 | Appointment of Ms Anouska Melania Suarez Pears as a director on 2024-08-19 |
06/08/246 August 2024 | Registered office address changed from Peartree Cottage Arnewood Bridge Road Sway Lymington SO41 6ER England to 30 Talbot Drive Highcliffe Christchurch Dorset BH23 5RX on 2024-08-06 |
02/08/242 August 2024 | Cessation of Anthony Shea as a person with significant control on 2024-06-24 |
02/08/242 August 2024 | Termination of appointment of Anthony Shea as a director on 2024-06-24 |
02/08/242 August 2024 | Termination of appointment of Diane Patricia Shea as a secretary on 2024-06-24 |
23/11/2323 November 2023 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-23 with no updates |
06/01/236 January 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-23 with no updates |
30/03/2230 March 2022 | Micro company accounts made up to 2021-10-31 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-23 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/06/2130 June 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/07/2028 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
18/01/1918 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES |
19/11/1819 November 2018 | REGISTERED OFFICE CHANGED ON 19/11/2018 FROM C/O M J CROCKER & ASSOCIATES BURLINGTON HOUSE OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 2HZ ENGLAND |
19/11/1819 November 2018 | REGISTERED OFFICE CHANGED ON 19/11/2018 FROM CORONATION HOUSE 2 QUEEN STREET LYMINGTON SO41 9NH |
19/11/1819 November 2018 | REGISTERED OFFICE CHANGED ON 19/11/2018 FROM C/O BULPITT CROCKER TAXATION LIMITED BURLINGTON HOUSE OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 2HZ ENGLAND |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/04/1810 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
01/03/171 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/09/1614 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SHEA / 02/07/2016 |
23/08/1623 August 2016 | REGISTERED OFFICE CHANGED ON 23/08/2016 FROM HEADMASTER'S HALLS THE SQUARE PENNINGTON LYMINGTON HAMPSHIRE SO41 8GN |
03/08/163 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SHEA / 26/07/2016 |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1527 October 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
29/10/1429 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / DIANE PATRICIA SHEA / 19/10/2014 |
29/10/1429 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SHEA / 19/10/2014 |
29/10/1429 October 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
20/06/1420 June 2014 | REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 210 PALAMOS HOUSE 66-67 HIGH STREET LYMINGTON HAMPSHIRE SO41 9AL |
04/02/144 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
28/10/1328 October 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
23/11/1223 November 2012 | 23/10/12 STATEMENT OF CAPITAL GBP 100 |
12/11/1212 November 2012 | DIRECTOR APPOINTED ANTHONY SHEA |
12/11/1212 November 2012 | SECRETARY APPOINTED DIANE PATRICIA SHEA |
25/10/1225 October 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
23/10/1223 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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