BOARDMANS DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/10/233 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

22/08/2322 August 2023 Appointment of Miss Nuala Michelle Gaffney as a director on 2023-08-21

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Group of companies' accounts made up to 2021-01-31

View Document

09/11/219 November 2021 Notification of Boardmans Holdings Limited as a person with significant control on 2021-10-21

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Cessation of Philip John Wright as a person with significant control on 2021-10-21

View Document

08/11/218 November 2021 Memorandum and Articles of Association

View Document

22/10/2122 October 2021 Termination of appointment of Jane Elizabeth Wright as a secretary on 2021-10-21

View Document

22/10/2122 October 2021 Appointment of Jenny Elizabeth Moynihan as a director on 2021-10-21

View Document

22/10/2122 October 2021 Termination of appointment of Jane Elizabeth Wright as a director on 2021-10-21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

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

View Document

08/08/198 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

28/09/1828 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

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

View Document

13/02/1813 February 2018 PREVSHO FROM 28/02/2018 TO 31/01/2018

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

28/03/1728 March 2017 03/03/17 STATEMENT OF CAPITAL GBP 150000

View Document

10/03/1710 March 2017 ADOPT ARTICLES 03/03/2017

View Document

09/03/179 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105958780001

View Document

03/02/173 February 2017 SECRETARY APPOINTED JANE ELIZABETH WRIGHT

View Document

01/02/171 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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