BOARDTEK LIMITED
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
21/06/2421 June 2024 | Total exemption full accounts made up to 2023-12-31 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-16 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-16 with updates |
04/04/234 April 2023 | Total exemption full accounts made up to 2022-12-31 |
16/02/2316 February 2023 | Confirmation statement made on 2023-01-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-01-23 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/07/219 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/06/2016 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
22/04/2022 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 060616610002 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/07/198 July 2019 | APPOINTMENT TERMINATED, SECRETARY JACKSONS SECRETARIES LIMITED |
08/07/198 July 2019 | SECRETARY APPOINTED MR JOHN GEORGE MIDDLEMISS |
28/06/1928 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/03/1919 March 2019 | DIRECTOR APPOINTED MR PAUL MICHAEL THOMPSON |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/07/1813 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/09/1721 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/11/1616 November 2016 | APPOINTMENT TERMINATED, DIRECTOR PAUL FARROW |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/04/165 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE MIDDLEMISS / 14/03/2013 |
09/03/169 March 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
19/01/1619 January 2016 | DIRECTOR APPOINTED MR ANTHONY JOHN ALEXANDER TORPEY |
04/01/164 January 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/01/164 January 2016 | COMPANY NAME CHANGED BOARDTEK MANUFACTURING LIMITED CERTIFICATE ISSUED ON 04/01/16 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/12/1516 December 2015 | COMPANY NAME CHANGED AYTEK (UK) LIMITED CERTIFICATE ISSUED ON 16/12/15 |
16/12/1516 December 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
22/10/1522 October 2015 | CURREXT FROM 30/09/2015 TO 31/12/2015 |
28/09/1528 September 2015 | APPOINTMENT TERMINATED, DIRECTOR PAUL TOLLEY |
28/09/1528 September 2015 | DIRECTOR APPOINTED MR PAUL MICHAEL FARROW |
09/09/159 September 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
16/02/1516 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
04/03/144 March 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
24/06/1324 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
07/02/137 February 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
14/06/1214 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
21/02/1221 February 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
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 |
10/03/1110 March 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 30 September 2010 |
05/02/105 February 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL TOLLEY / 01/10/2009 |
05/02/105 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JACKSONS SECRETARIES LIMITED / 01/10/2009 |
29/12/0929 December 2009 | Annual accounts small company total exemption made up to 30 September 2009 |
26/10/0926 October 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 |
26/10/0926 October 2009 | CURRSHO FROM 31/01/2009 TO 30/09/2008 |
04/02/094 February 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | LOCATION OF REGISTER OF MEMBERS |
03/02/093 February 2009 | LOCATION OF DEBENTURE REGISTER |
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 |
25/01/0925 January 2009 | REGISTERED OFFICE CHANGED ON 25/01/2009 FROM 9 WINMARLEIGH STREET WARRINGTON CHESHIRE WA1 1NB |
27/09/0827 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/09/085 September 2008 | SECRETARY APPOINTED JACKSONS SECRETARIES LIMITED |
01/09/081 September 2008 | APPOINTMENT TERMINATED SECRETARY DONNA MIDDLEMISS |
01/09/081 September 2008 | APPOINTMENT TERMINATED DIRECTOR JOHN BATHURST |
01/09/081 September 2008 | DIRECTOR APPOINTED PAUL TOLLEY |
22/04/0822 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
05/03/085 March 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
06/06/076 June 2007 | NEW DIRECTOR APPOINTED |
06/06/076 June 2007 | NEW SECRETARY APPOINTED |
06/06/076 June 2007 | NEW DIRECTOR APPOINTED |
06/06/076 June 2007 | REGISTERED OFFICE CHANGED ON 06/06/07 FROM: 15-19 MARSH PARADE NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST15 1BT |
23/01/0723 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/01/0723 January 2007 | DIRECTOR RESIGNED |
23/01/0723 January 2007 | SECRETARY RESIGNED |
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