BOYD LINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Termination of appointment of Jane Vanessa Sandell as a director on 2025-02-28

View Document

14/05/2514 May 2025 Termination of appointment of Diederik Parlevliet as a director on 2025-04-11

View Document

14/05/2514 May 2025 Termination of appointment of Jan Cornelis Van Der Plas as a director on 2025-01-27

View Document

14/05/2514 May 2025 Appointment of Mr Dirk-Jan Parlevliet as a director on 2025-04-11

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

26/10/2126 October 2021 Accounts for a small company made up to 2020-12-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

15/07/2115 July 2021 Appointment of Mr Baldvin Thorsteinsson as a director on 2020-12-31

View Document

02/07/212 July 2021 Termination of appointment of Haraldur Gretarsson as a director on 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/09/1628 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

05/01/165 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

24/09/1524 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MRS JANE VANESSA SANDELL

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL ATKINS

View Document

23/12/1423 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

11/09/1411 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

09/01/149 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / HARALDUR GRETARSSON / 15/08/2013

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAN CORNELIS VAN DER PLAS / 15/08/2013

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DIEDERIK PARLEVLIET / 15/08/2013

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / THORSTEINN MAR BALDVINSSON / 15/08/2013

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DOUGLAS ATKINS / 15/08/2012

View Document

19/07/1319 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

16/01/1316 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

04/09/124 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/12/1123 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

07/09/117 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

07/02/117 February 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

26/07/1026 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

24/12/0924 December 2009 Annual return made up to 21 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACKINNONS / 01/10/2009

View Document

16/10/0916 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

09/01/099 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0630 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/0616 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/0616 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/0616 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/06/0614 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/068 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/02/057 February 2005 SECRETARY RESIGNED

View Document

07/02/057 February 2005 NEW SECRETARY APPOINTED

View Document

29/12/0429 December 2004 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 AUDITOR'S RESIGNATION

View Document

12/11/0412 November 2004 AUDITOR'S RESIGNATION

View Document

02/11/042 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

12/01/0412 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 REGISTERED OFFICE CHANGED ON 19/08/03 FROM: ALBERT DOCK HULL HU1 2DH

View Document

01/08/031 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

31/07/0331 July 2003 COMPANY NAME CHANGED BOYD LINE MANAGEMENT SERVICES LI MITED CERTIFICATE ISSUED ON 31/07/03

View Document

19/02/0319 February 2003 AUDITOR'S RESIGNATION

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

27/11/0227 November 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

09/11/029 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/021 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/021 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/021 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/021 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/024 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

09/05/009 May 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

08/07/988 July 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

19/01/9819 January 1998 RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

20/06/9720 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9710 February 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

10/07/9610 July 1996 SECRETARY RESIGNED

View Document

10/07/9610 July 1996 NEW SECRETARY APPOINTED

View Document

16/01/9616 January 1996 RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS

View Document

06/09/956 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/954 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/06/9421 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

11/05/9411 May 1994 DIRECTOR RESIGNED

View Document

09/01/949 January 1994 RETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS

View Document

06/07/936 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 21/12/92; NO CHANGE OF MEMBERS

View Document

09/07/929 July 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

16/01/9216 January 1992 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

26/11/9126 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/917 July 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

07/01/917 January 1991 RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS

View Document

12/10/9012 October 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

10/05/9010 May 1990 AUDITOR'S RESIGNATION

View Document

20/04/9020 April 1990 AUDITOR'S RESIGNATION

View Document

02/02/902 February 1990 RETURN MADE UP TO 25/01/90; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

18/05/8918 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/8820 December 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

20/12/8820 December 1988 RETURN MADE UP TO 10/11/88; NO CHANGE OF MEMBERS

View Document

21/12/8721 December 1987 RETURN MADE UP TO 09/12/87; FULL LIST OF MEMBERS

View Document

21/12/8721 December 1987 FULL GROUP ACCOUNTS MADE UP TO 30/09/86

View Document

18/11/8718 November 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 280987

View Document

16/11/8716 November 1987 NC INC ALREADY ADJUSTED

View Document

16/11/8716 November 1987 £ NC 50000/75000 28/09/

View Document

27/04/8727 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/8713 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/8711 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/877 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/877 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/877 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/8612 December 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

12/12/8612 December 1986 RETURN MADE UP TO 08/12/86; FULL LIST OF MEMBERS

View Document

31/03/8331 March 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/03/83

View Document

08/12/828 December 1982 INCREASE IN NOMINAL CAPITAL

View Document

08/12/828 December 1982 INCREASE IN NOMINAL CAPITAL

View Document

22/07/8022 July 1980 MEMORANDUM OF ASSOCIATION

View Document

12/06/8012 June 1980 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