BOARDWALK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Change of details for Linwood Investments Limited as a person with significant control on 2024-11-26

View Document

02/12/242 December 2024 Secretary's details changed for Mrs Shirindeep Deol on 2024-11-26

View Document

02/12/242 December 2024 Director's details changed for Mr Michael Singh Deol on 2024-11-26

View Document

02/12/242 December 2024 Registered office address changed from The Roastery 13-14 Sydney Street Brighton East Sussex BN1 4EN United Kingdom to Unit 2 Woodingdean Business Park Sea View Way Brighton East Sussex BN2 6NX on 2024-12-02

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/10/2311 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/08/2021 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

04/09/194 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

07/08/187 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / LINWOOD INVESTMENTS LIMITED / 18/01/2018

View Document

31/01/1831 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SHIRINDEEP DEOL / 18/01/2018

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SINGH DEOL / 18/01/2018

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 5-7 MARINE PARADE BRIGHTON EAST SUSSEX BN2 1TA

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / LINWOOD INVESTMENTS LIMITED / 22/05/2017

View Document

26/09/1726 September 2017 CESSATION OF MICHAEL SINGH DEOL AS A PSC

View Document

26/09/1726 September 2017 CESSATION OF ROBERT EDWARD WEBB AS A PSC

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINWOOD INVESTMENTS LIMITED

View Document

25/07/1725 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT WEBB

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

11/10/1611 October 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL DEOL

View Document

02/03/162 March 2016 SECRETARY APPOINTED MRS SHIRINDEEP DEOL

View Document

12/10/1512 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 20/08/15 STATEMENT OF CAPITAL GBP 106

View Document

30/09/1530 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/10/1421 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038497500004

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 SAIL ADDRESS CREATED

View Document

21/05/1421 May 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR MICHAEL SINGH DEOL

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 32 CAMELFORD STREET BRIGHTON EAST SUSSEX BN2 1TQ

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR ROBERT EDWARD WEBB

View Document

08/05/148 May 2014 SECRETARY APPOINTED MR MICHAEL SINGH DEOL

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOAN SIMPSON

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SIMPSON

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN SIMPSON

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/03/1427 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/10/133 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/10/1210 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN SIMPSON / 28/09/2011

View Document

13/10/1113 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM THE FREEMASONS 38-39 WESTERN ROAD HOVE EAST SUSSEX BN3 1AF

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/10/108 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAFO

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL SAFO

View Document

05/05/105 May 2010 DIRECTOR APPOINTED JOAN SIMPSON

View Document

05/05/105 May 2010 SECRETARY APPOINTED STEPHEN JOHN SIMPSON

View Document

25/01/1025 January 2010 Annual return made up to 28 September 2009 with full list of shareholders

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM: 169 PRESTON ROAD BRIGHTON EAST SUSSEX BN1 6AG

View Document

31/03/0631 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 COMPANY NAME CHANGED BARTON SMITH ENTERPRISES LIMITED CERTIFICATE ISSUED ON 18/08/03

View Document

14/08/0314 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 REGISTERED OFFICE CHANGED ON 14/08/03 FROM: 168 CHURCH ROAD BRIGHTON EAST SUSSEX BN3 2DL

View Document

14/08/0314 August 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/03/04

View Document

08/08/038 August 2003 REGISTERED OFFICE CHANGED ON 08/08/03

View Document

08/08/038 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/08/038 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/038 August 2003 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/08/0222 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 SECRETARY RESIGNED

View Document

28/09/9928 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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