BOARDMANS DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-20 with no updates |
10/10/2410 October 2024 | Total exemption full accounts made up to 2024-01-31 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-20 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
03/10/233 October 2023 | Total exemption full accounts made up to 2023-01-31 |
22/08/2322 August 2023 | Appointment of Miss Nuala Michelle Gaffney as a director on 2023-08-21 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-20 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/01/2227 January 2022 | Group of companies' accounts made up to 2021-01-31 |
09/11/219 November 2021 | Notification of Boardmans Holdings Limited as a person with significant control on 2021-10-21 |
08/11/218 November 2021 | Resolutions |
08/11/218 November 2021 | Resolutions |
08/11/218 November 2021 | Resolutions |
08/11/218 November 2021 | Cessation of Philip John Wright as a person with significant control on 2021-10-21 |
08/11/218 November 2021 | Memorandum and Articles of Association |
22/10/2122 October 2021 | Termination of appointment of Jane Elizabeth Wright as a secretary on 2021-10-21 |
22/10/2122 October 2021 | Appointment of Jenny Elizabeth Moynihan as a director on 2021-10-21 |
22/10/2122 October 2021 | Termination of appointment of Jane Elizabeth Wright as a director on 2021-10-21 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
28/01/2128 January 2021 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/12/1930 December 2019 | DIVIDEND OF £684,884 SATISFIED IN SPECIE BY WAY OF TRANSFER OF TITLES TO PROPERTIES HELD BY THE COMPANY/APPROVE TRANSFER TO COMPANY DIRECTORS 04/10/2019 |
08/08/198 August 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
28/09/1828 September 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES |
12/03/1812 March 2018 | REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 50 RED BANK CHEETHAM HILL MANCHESTER GREATER MANCHESTER M4 4HF UNITED KINGDOM |
13/02/1813 February 2018 | PREVSHO FROM 28/02/2018 TO 31/01/2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES |
28/03/1728 March 2017 | 03/03/17 STATEMENT OF CAPITAL GBP 150000 |
10/03/1710 March 2017 | ADOPT ARTICLES 03/03/2017 |
09/03/179 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 105958780001 |
03/02/173 February 2017 | SECRETARY APPOINTED JANE ELIZABETH WRIGHT |
01/02/171 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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