BOARDWALK DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
05/03/255 March 2025 | Confirmation statement made on 2024-12-11 with no updates |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | Accounts for a dormant company made up to 2024-06-23 |
10/12/2410 December 2024 | Registered office address changed from Hillsboro Brockworth Road Churchdown Gloucester GL3 2NH England to 54 Tredworth Road Gloucester GL1 4QR on 2024-12-10 |
23/06/2423 June 2024 | Annual accounts for year ending 23 Jun 2024 |
11/12/2311 December 2023 | Accounts for a dormant company made up to 2023-06-23 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-11 with no updates |
23/06/2323 June 2023 | Annual accounts for year ending 23 Jun 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-10 with no updates |
21/09/2221 September 2022 | Registered office address changed from Town Hall Old Bristol Road Nailsworth Stroud GL6 0JF England to Hillsboro Brockworth Road Churchdown Gloucester GL3 2NH on 2022-09-21 |
21/09/2221 September 2022 | Accounts for a dormant company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-01-10 with no updates |
08/12/218 December 2021 | Accounts for a dormant company made up to 2021-06-30 |
17/11/2117 November 2021 | Director's details changed for Mr Malcolm Thomas John Rickards on 2021-11-17 |
17/11/2117 November 2021 | Registered office address changed from 7 Eardisland Road Tuffley Gloucester GL4 0BZ to Town Hall Old Bristol Road Nailsworth Stroud GL6 0JF on 2021-11-17 |
17/11/2117 November 2021 | Change of details for Mr Malcolm Thomas John Rickards as a person with significant control on 2021-11-17 |
19/07/2119 July 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
01/04/201 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
11/12/1911 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM THOMAS JOHN RICKARDS / 01/12/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/03/1918 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
27/01/1627 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
07/01/167 January 2016 | REGISTERED OFFICE CHANGED ON 07/01/2016 FROM HILLSBORO BROCKWORTH ROAD CHURCHDOWN GLOUCESTER GL3 2NH |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
02/02/152 February 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
05/02/145 February 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
08/02/138 February 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
16/04/1216 April 2012 | CURREXT FROM 31/01/2013 TO 30/06/2013 |
10/01/1210 January 2012 | 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