BOARDTEK LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/06/2421 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

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

View Accounts

09/07/219 July 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

16/06/2016 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 060616610002

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

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

View Accounts

08/07/198 July 2019 APPOINTMENT TERMINATED, SECRETARY JACKSONS SECRETARIES LIMITED

View Document

08/07/198 July 2019 SECRETARY APPOINTED MR JOHN GEORGE MIDDLEMISS

View Document

28/06/1928 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR PAUL MICHAEL THOMPSON

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

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

View Accounts

13/07/1813 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

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

View Accounts

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL FARROW

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE MIDDLEMISS / 14/03/2013

View Document

09/03/169 March 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR ANTHONY JOHN ALEXANDER TORPEY

View Document

04/01/164 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/164 January 2016 COMPANY NAME CHANGED BOARDTEK MANUFACTURING LIMITED CERTIFICATE ISSUED ON 04/01/16

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1516 December 2015 COMPANY NAME CHANGED AYTEK (UK) LIMITED CERTIFICATE ISSUED ON 16/12/15

View Document

16/12/1516 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/10/1522 October 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL TOLLEY

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED MR PAUL MICHAEL FARROW

View Document

09/09/159 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/02/1516 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/03/144 March 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/02/137 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/02/1221 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

26/06/1126 June 2011 REGISTERED OFFICE CHANGED ON 26/06/2011 FROM UNIT E GREEN LANE INDUSTRIAL PARK FEATHERSTONE PONTEFRACT WEST YORKSHIRE WF7 6TA UNITED KINGDOM

View Document

10/03/1110 March 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/02/105 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TOLLEY / 01/10/2009

View Document

05/02/105 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JACKSONS SECRETARIES LIMITED / 01/10/2009

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/10/0926 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

26/10/0926 October 2009 CURRSHO FROM 31/01/2009 TO 30/09/2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/02/093 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/02/093 February 2009 REGISTERED OFFICE CHANGED ON 03/02/2009 FROM UNIT E GREEN LANE INDUSTRIAL PARK FEATHERSTONE PONTEFRACT WEST YORKSHIRE WF7 6TA UNITED KINGDOM

View Document

25/01/0925 January 2009 REGISTERED OFFICE CHANGED ON 25/01/2009 FROM 9 WINMARLEIGH STREET WARRINGTON CHESHIRE WA1 1NB

View Document

27/09/0827 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/09/085 September 2008 SECRETARY APPOINTED JACKSONS SECRETARIES LIMITED

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED SECRETARY DONNA MIDDLEMISS

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BATHURST

View Document

01/09/081 September 2008 DIRECTOR APPOINTED PAUL TOLLEY

View Document

22/04/0822 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

05/03/085 March 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 NEW SECRETARY APPOINTED

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: 15-19 MARSH PARADE NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST15 1BT

View Document

23/01/0723 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

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