BOATH PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Cessation of A Person with Significant Control as a person with significant control on 2025-05-29 |
23/06/2523 June 2025 | Termination of appointment of Billy Bowie as a director on 2025-05-29 |
23/06/2523 June 2025 | Change of details for Mr James Taylor Smith as a person with significant control on 2025-05-29 |
23/06/2523 June 2025 | Confirmation statement made on 2025-06-04 with updates |
16/06/2516 June 2025 | Total exemption full accounts made up to 2025-01-31 |
04/02/254 February 2025 | Confirmation statement made on 2025-01-24 with no updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-24 with no updates |
08/08/238 August 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-24 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-24 with no updates |
27/04/2127 April 2021 | 31/01/21 TOTAL EXEMPTION FULL |
20/04/2120 April 2021 | REGISTERED OFFICE CHANGED ON 20/04/2021 FROM 30 MILLER ROAD AYR AYRSHIRE KA7 2AY |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
25/01/2125 January 2021 | CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES |
30/04/2030 April 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
11/06/1911 June 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
08/08/188 August 2018 | 31/01/18 TOTAL EXEMPTION FULL |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
18/04/1718 April 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
28/01/1628 January 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
03/10/153 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
03/02/153 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
30/01/1430 January 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
18/07/1318 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TAYLOR SMITH / 18/07/2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
25/01/1325 January 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
24/01/1224 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