BOARDS (COTTINGHAM) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Statement of capital on 2025-03-24

View Document

24/03/2524 March 2025

View Document

21/03/2521 March 2025

View Document

21/03/2521 March 2025 Resolutions

View Document

06/01/256 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

28/11/2328 November 2023

View Document

28/11/2328 November 2023

View Document

28/11/2328 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

28/11/2328 November 2023

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-10 with updates

View Document

23/02/2223 February 2022 Termination of appointment of Paul Richard Winfield as a director on 2022-01-21

View Document

23/02/2223 February 2022 Termination of appointment of Paul Richard Winfield as a secretary on 2022-01-21

View Document

23/02/2223 February 2022 Termination of appointment of Allister Paul Turner as a director on 2022-01-21

View Document

23/02/2223 February 2022 Termination of appointment of Elwin Walter Jones as a director on 2022-01-21

View Document

23/02/2223 February 2022 Termination of appointment of Paul Fenton as a director on 2022-01-21

View Document

23/02/2223 February 2022 Termination of appointment of Philip Joseph Gorman as a director on 2022-01-21

View Document

23/02/2223 February 2022 Cessation of Packcraft Ltd as a person with significant control on 2022-01-21

View Document

23/02/2223 February 2022 Cessation of Packcraft Limited as a person with significant control on 2022-01-21

View Document

23/02/2223 February 2022 Notification of Howarth Timber & Building Supplies Limited as a person with significant control on 2022-01-21

View Document

23/02/2223 February 2022 Appointment of Mr Allister Paul Turner as a director on 2022-01-21

View Document

23/02/2223 February 2022 Appointment of Mr Allister Paul Turner as a director on 2022-01-21

View Document

23/02/2223 February 2022 Appointment of Mr Nicholas David Howarth as a director on 2022-01-21

View Document

17/02/2217 February 2022 Appointment of Mr Allister Paul Turner as a secretary on 2022-01-21

View Document

17/02/2217 February 2022 Registered office address changed from Station Yard Cottingham Hull East Yorkshire HU16 4LL to Prince Edward Works Pontefract Lane Leeds LS9 0RA on 2022-02-17

View Document

06/01/226 January 2022 Satisfaction of charge 9 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES

View Document

13/10/2013 October 2020 APPOINTMENT TERMINATED, SECRETARY ELWIN JONES

View Document

13/10/2013 October 2020 SECRETARY APPOINTED MR PAUL RICHARD WINFIELD

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PACKCRAFT LTD

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

26/06/1726 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/09/1515 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/09/1423 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/10/138 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/09/1210 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/09/1122 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/09/1016 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/10/0919 October 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/02/087 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/087 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/087 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0830 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0718 September 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/11/0416 November 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

09/11/049 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/021 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0217 September 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

24/10/0124 October 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/10/0018 October 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/05/004 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/004 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/004 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/004 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/9913 September 1999 RETURN MADE UP TO 10/09/99; NO CHANGE OF MEMBERS

View Document

10/08/9910 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/09/9830 September 1998 RETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 Resolutions

View Document

14/07/9814 July 1998 ADOPT MEM AND ARTS 02/07/98

View Document

14/07/9814 July 1998 £ NC 25000/50000 07/07/98

View Document

14/07/9814 July 1998 Resolutions

View Document

14/07/9814 July 1998 Resolutions

View Document

14/07/9814 July 1998 DIR POWERS 07/07/98

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/04/9820 April 1998 REGISTERED OFFICE CHANGED ON 20/04/98 FROM: REDLAND HOUSE 157 REDLAND ROAD REDLAND BRISTOL BS6 6YE

View Document

10/10/9710 October 1997 RETURN MADE UP TO 10/09/97; NO CHANGE OF MEMBERS

View Document

09/09/979 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/09/9618 September 1996 RETURN MADE UP TO 10/09/96; NO CHANGE OF MEMBERS

View Document

24/07/9624 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/09/9518 September 1995 RETURN MADE UP TO 10/09/95; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/10/9410 October 1994 RETURN MADE UP TO 16/09/94; NO CHANGE OF MEMBERS

View Document

07/10/937 October 1993 RETURN MADE UP TO 16/09/93; NO CHANGE OF MEMBERS

View Document

31/07/9331 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9329 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/10/9217 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

12/10/9212 October 1992 RETURN MADE UP TO 04/10/92; FULL LIST OF MEMBERS

View Document

10/12/9110 December 1991 RETURN MADE UP TO 04/10/91; NO CHANGE OF MEMBERS

View Document

16/06/9116 June 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

16/06/9116 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

23/10/9023 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

23/10/9023 October 1990 RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 RETURN MADE UP TO 31/12/89; CHANGE OF MEMBERS

View Document

08/03/908 March 1990 REGISTERED OFFICE CHANGED ON 08/03/90 FROM: SPRINGFIELD MILLS SPA STREET OSSETT WAKEFIELD WEST YORKSHIRE

View Document

18/01/9018 January 1990 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

16/01/9016 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

19/10/8919 October 1989 ALTER MEM AND ARTS 260989

View Document

10/08/8910 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/03/8916 March 1989 RETURN MADE UP TO 12/01/89; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

05/09/885 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/8822 March 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

22/03/8822 March 1988 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

22/03/8822 March 1988 01/01/00 AMEND

View Document

18/02/8818 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

25/02/8725 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

16/01/8716 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/8119 October 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/10/81

View Document

15/07/8115 July 1981 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