BOUGHEY DISTRIBUTION LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Appointment of Mr Timothy Moran as a director on 2025-06-01

View Document

02/06/252 June 2025 Appointment of Ms Samantha Jane Douglas as a director on 2025-06-01

View Document

31/03/2531 March 2025 Director's details changed for Mr Chris James Belsham on 2024-08-01

View Document

28/03/2528 March 2025 Termination of appointment of Emma Kay Fitzsimons as a director on 2025-03-28

View Document

07/03/257 March 2025 Termination of appointment of Alexander Thomas Hall as a director on 2025-03-07

View Document

19/02/2519 February 2025 Termination of appointment of Angela Carus as a director on 2025-02-19

View Document

13/02/2513 February 2025

View Document

13/02/2513 February 2025 Audit exemption subsidiary accounts made up to 2024-05-31

View Document

13/02/2513 February 2025

View Document

13/02/2513 February 2025

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

23/07/2423 July 2024 Termination of appointment of Neil Trotter as a director on 2024-07-18

View Document

14/03/2414 March 2024 Termination of appointment of Richard Antony Whiting as a director on 2024-03-01

View Document

04/03/244 March 2024 Termination of appointment of Annette Jane Dale as a secretary on 2024-02-29

View Document

04/03/244 March 2024 Appointment of Tom Harland as a secretary on 2024-03-01

View Document

21/12/2321 December 2023 Appointment of Mrs Emma Kay Fitzsimons as a director on 2023-12-11

View Document

21/11/2321 November 2023 Full accounts made up to 2023-05-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

01/11/231 November 2023 Termination of appointment of Stephen Robert Andrew as a secretary on 2023-10-31

View Document

01/11/231 November 2023 Appointment of Mrs Annette Jane Dale as a secretary on 2023-11-01

View Document

01/11/231 November 2023 Termination of appointment of Stephen Robert Andrew as a director on 2023-10-31

View Document

13/10/2313 October 2023 Appointment of Miss Katie Jane Shortland as a director on 2023-10-02

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Resolutions

View Document

24/03/2324 March 2023 Memorandum and Articles of Association

View Document

21/03/2321 March 2023 Statement of company's objects

View Document

21/03/2321 March 2023 Statement of company's objects

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

01/02/221 February 2022 Termination of appointment of Keith Graham Forster as a director on 2022-01-28

View Document

14/01/2214 January 2022 Appointment of Mrs Angela Carus as a director on 2022-01-03

View Document

02/12/212 December 2021 Full accounts made up to 2021-05-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

10/11/1410 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

14/08/1414 August 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

22/07/1422 July 2014 ADOPT ARTICLES 02/07/2014

View Document

19/03/1419 March 2014 ADOPT ARTICLES 07/03/2014

View Document

13/11/1313 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

21/08/1321 August 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTONY WHITING / 25/07/2013

View Document

25/07/1325 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT ANDREW / 25/07/2013

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN LESLIE NICHOLLS / 19/02/2013

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD MURPHY / 19/02/2013

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEITH GRAHAM FORSTER / 19/02/2013

View Document

12/11/1212 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

07/11/127 November 2012 DIRECTOR APPOINTED MR BRENDON JAMES BANNER

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN FORD

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL PRESTON

View Document

10/08/1210 August 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MR IAN RONALD SHERRATT

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MR PAUL PRESTON

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN WELDON

View Document

11/11/1111 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

22/08/1122 August 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MR STEVEN CHARLES WELDON

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARKSON

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLARKSON / 11/11/2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD MURPHY / 11/11/2010

View Document

11/11/1011 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN LESLIE NICHOLLS / 11/11/2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH GRAHAM FORSTER / 11/11/2010

View Document

06/10/106 October 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MR STEPHEN ROBERT ANDREW

View Document

03/12/093 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

28/07/0928 July 2009 DIRECTOR RESIGNED STEPHEN ANDREW

View Document

01/07/091 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/05/098 May 2009 DIRECTOR RESIGNED PAUL GRUNDY

View Document

28/03/0928 March 2009 DIRECTOR APPOINTED MR JOHNATHAN RICHARD FORD

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED MR STEPHEN ROBERT ANDREW

View Document

20/02/0920 February 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

01/12/081 December 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 DIRECTOR APPOINTED BERNARD MURPHY

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0716 November 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

05/12/065 December 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

03/07/063 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0518 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

15/03/0515 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/057 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 NEW DIRECTOR APPOINTED

View Document

06/09/046 September 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 NEW SECRETARY APPOINTED

View Document

10/02/0410 February 2004 SECRETARY RESIGNED

View Document

04/12/034 December 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/034 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/034 December 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

04/03/034 March 2003 AUDITOR'S RESIGNATION

View Document

03/12/023 December 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

15/07/0215 July 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 NEW SECRETARY APPOINTED

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

29/11/0029 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0029 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/11/0029 November 2000 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 RETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9817 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9817 November 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

05/10/985 October 1998 AUDITOR'S RESIGNATION

View Document

08/05/988 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9725 November 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS

View Document

18/11/9618 November 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

18/11/9618 November 1996 RETURN MADE UP TO 09/11/96; NO CHANGE OF MEMBERS

View Document

11/08/9611 August 1996 NEW DIRECTOR APPOINTED

View Document

05/12/955 December 1995 RETURN MADE UP TO 09/11/95; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

05/10/955 October 1995 DIRECTOR RESIGNED

View Document

20/09/9520 September 1995 NEW DIRECTOR APPOINTED

View Document

29/11/9429 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9429 November 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

29/11/9429 November 1994 RETURN MADE UP TO 09/11/94; NO CHANGE OF MEMBERS

View Document

28/11/9328 November 1993 RETURN MADE UP TO 09/11/93; NO CHANGE OF MEMBERS

View Document

28/11/9328 November 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

28/11/9328 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9220 November 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

20/11/9220 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9220 November 1992 RETURN MADE UP TO 09/11/92; FULL LIST OF MEMBERS

View Document

22/11/9122 November 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

22/11/9122 November 1991 RETURN MADE UP TO 09/11/91; NO CHANGE OF MEMBERS

View Document

28/07/9128 July 1991 NEW DIRECTOR APPOINTED

View Document

18/01/9118 January 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

18/01/9118 January 1991 RETURN MADE UP TO 08/11/90; NO CHANGE OF MEMBERS

View Document

07/06/907 June 1990 NEW DIRECTOR APPOINTED

View Document

11/01/9011 January 1990 RETURN MADE UP TO 09/11/89; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

07/12/897 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/8919 October 1989 DIRECTOR RESIGNED

View Document

30/08/8930 August 1989 DIRECTOR RESIGNED

View Document

03/03/893 March 1989 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

02/11/882 November 1988 DIRECTOR RESIGNED

View Document

19/10/8819 October 1988 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/05

View Document

17/10/8817 October 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/8829 July 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

27/04/8827 April 1988 RETURN MADE UP TO 22/01/88; FULL LIST OF MEMBERS

View Document

16/03/8816 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/8719 October 1987 NEW DIRECTOR APPOINTED

View Document

13/10/8713 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/871 October 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

17/09/8717 September 1987 AUDITOR'S RESIGNATION

View Document

02/04/872 April 1987 RETURN MADE UP TO 22/01/87; FULL LIST OF MEMBERS

View Document

12/09/8612 September 1986 REGISTERED OFFICE CHANGED ON 12/09/86 FROM: G OFFICE CHANGED 12/09/86 MARKET STREET NANTWICH CHESHIRE CW5 5AX

View Document

15/03/7215 March 1972 ALTER MEM AND ARTS

View Document

23/03/6423 March 1964 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