BOARDCRAFT LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/09/2425 September 2024 Satisfaction of charge 7 in full

View Document

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

View Accounts

26/02/2426 February 2024 Registered office address changed from C/O Holder Blackthorn Llp Blackthorn House St Pauls Square Birmingham B3 1RL England to Unit 15-16 Howard Road Eaton Socon St. Neots PE19 8ET on 2024-02-26

View Document

27/11/2327 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

08/09/238 September 2023 Change of details for Lacotte Ltd as a person with significant control on 2023-09-08

View Document

08/09/238 September 2023 Cessation of Timothy Joseph Bradley as a person with significant control on 2023-09-08

View Document

08/09/238 September 2023 Appointment of Mr Jeremy Keck as a director on 2023-09-08

View Document

08/09/238 September 2023 Appointment of Mr Richard Geoffrey Heap as a director on 2023-09-08

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

08/09/238 September 2023 Notification of Lacotte Ltd as a person with significant control on 2023-09-08

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

07/10/217 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Cessation of Mark Insley Garrood as a person with significant control on 2021-08-02

View Document

02/08/212 August 2021 Appointment of Mr Mark Insley Garrood as a director on 2021-01-01

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

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

View Accounts

01/12/201 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

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

View Accounts

30/10/1930 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

21/06/1921 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOSEPH BRADLEY

View Document

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

View Accounts

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM 42 HIGH STREET FLITWICK BEDFORD MK45 1DU ENGLAND

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, SECRETARY WILLIAM CHAMBERS

View Document

23/01/1923 January 2019 CESSATION OF CHRISTINE CHAMBERS AS A PSC

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHAMBERS

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR TIMOTHY JOSEPH BRADLEY

View Document

12/12/1812 December 2018 CESSATION OF WILLIAM MICHAEL JAMES CHAMBERS AS A PSC

View Document

01/10/181 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM SHEFFORD BUSINESS CENTRE 71 HITCHIN ROAD SHEFFORD BEDFORDSHIRE SG17 5JB

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/07/1522 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/07/1430 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

02/08/132 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/07/1224 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN MEDLOW

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/07/1120 July 2011 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM MICHAEL JAMES CHAMBERS / 30/06/2011

View Document

20/07/1120 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN MEDLOW / 30/06/2011

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MICHAEL JAMES CHAMBERS / 30/06/2011

View Document

12/03/1112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

27/10/1027 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/08/1027 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN MEDLOW / 01/10/2009

View Document

26/07/1026 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MICHAEL JAMES CHAMBERS / 01/10/2009

View Document

12/11/0912 November 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/07/0929 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/08/084 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/07/0731 July 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/07/0430 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/07/0429 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0416 July 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

19/03/0319 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0231 July 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/10/013 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/08/017 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0015 August 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 17/08/99; NO CHANGE OF MEMBERS

View Document

23/04/9923 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/04/9912 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/9912 April 1999 ALTER MEM AND ARTS 15/03/99

View Document

03/09/983 September 1998 RETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 REGISTERED OFFICE CHANGED ON 29/07/98 FROM: GLADWELL HOUSE, HITCHIN ROAD, SHEFFORD, BEDFORDSHIRE SG17 5JA

View Document

19/02/9819 February 1998 NC INC ALREADY ADJUSTED 16/02/98

View Document

19/02/9819 February 1998 £ NC 1000/50000 16/02/98

View Document

06/02/986 February 1998 COMPANY NAME CHANGED GUINEA CONSULTANTS LIMITED CERTIFICATE ISSUED ON 06/02/98

View Document

29/12/9729 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/973 December 1997 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 ADOPT MEM AND ARTS 11/11/97

View Document

14/11/9714 November 1997 SECRETARY RESIGNED

View Document

14/11/9714 November 1997 DIRECTOR RESIGNED

View Document

14/11/9714 November 1997 REGISTERED OFFICE CHANGED ON 14/11/97 FROM: KEMP HOUSE 152-160 CITY ROAD, LONDON, EC1V 2HH

View Document

19/08/9719 August 1997 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