DAVID T. BOYD & CO. LIMITED

Company Documents

DateDescription
12/10/2412 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

04/10/244 October 2024 Appointment of Jason Wayne Phelps as a secretary on 2018-01-31

View Document

04/10/244 October 2024 Termination of appointment of Thomas Carew as a secretary on 2018-01-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

11/10/2311 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

23/06/1523 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED JASON HOPKINSON

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR RAYMOND SHARON

View Document

06/11/146 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

28/07/1428 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, SECRETARY SAILESH OKHAI

View Document

07/11/137 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED WESTON SPENCER HEIDE

View Document

17/09/1317 September 2013 SECRETARY APPOINTED THOMAS CAREW

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED WILLIAM EDWARD KRUEGER

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM
118 COLLEGE ROAD
HARROW
MIDDLESEX
HA1 1BQ

View Document

11/07/1311 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/07/1311 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/07/1311 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/10/1231 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

07/02/127 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/11/112 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

21/01/1121 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/11/103 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

10/02/1010 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND SHARON / 22/10/2009

View Document

04/11/094 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

13/09/0913 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/10/0828 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS

View Document

21/05/0721 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/11/0611 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 NEW SECRETARY APPOINTED

View Document

21/10/0521 October 2005 SECRETARY RESIGNED

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/07/0526 July 2005 REGISTERED OFFICE CHANGED ON 26/07/05 FROM: DIAMOND HOUSE 37/38 HATTON GARDEN LONDON EC1N 8EB

View Document

24/11/0424 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/11/9910 November 1999 NEW SECRETARY APPOINTED

View Document

10/11/9910 November 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 SECRETARY RESIGNED

View Document

28/10/9928 October 1999 REGISTERED OFFICE CHANGED ON 28/10/99 FROM: 26-29 ST CROSS STREET LONDON EC1N 8UH

View Document

09/05/999 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

10/05/9810 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/04/9814 April 1998 REGISTERED OFFICE CHANGED ON 14/04/98 FROM: ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER

View Document

18/12/9718 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9724 November 1997 RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 AUDITOR'S RESIGNATION

View Document

17/10/9717 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/9717 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/9710 October 1997 NEW DIRECTOR APPOINTED

View Document

10/10/9710 October 1997 DIRECTOR RESIGNED

View Document

10/10/9710 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9710 October 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 30/09/97

View Document

10/10/9710 October 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/10/9710 October 1997 ADOPT MEM AND ARTS 30/09/97

View Document

07/10/977 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9724 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/10/9631 October 1996 RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS

View Document

30/05/9630 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS

View Document

22/05/9522 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

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

View Document

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

View Document

06/12/946 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9417 November 1994 RETURN MADE UP TO 11/10/94; FULL LIST OF MEMBERS

View Document

04/11/944 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/943 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/06/942 June 1994 NEW DIRECTOR APPOINTED

View Document

24/11/9324 November 1993 RETURN MADE UP TO 11/10/93; FULL LIST OF MEMBERS

View Document

07/09/937 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/9319 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/10/9227 October 1992 RETURN MADE UP TO 11/10/92; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/02/9224 February 1992 DIRECTOR RESIGNED

View Document

04/02/924 February 1992 RETURN MADE UP TO 11/10/91; FULL LIST OF MEMBERS

View Document

30/05/9130 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/04/912 April 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/912 April 1991 NEW DIRECTOR APPOINTED

View Document

02/04/912 April 1991 SECRETARY RESIGNED

View Document

02/04/912 April 1991 NEW DIRECTOR APPOINTED

View Document

19/03/9119 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9115 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/9115 March 1991 REGISTERED OFFICE CHANGED ON 15/03/91 FROM: 15 WIMPOLE STREET LONDON WIM 8 AP

View Document

15/03/9115 March 1991 VARYING SHARE RIGHTS AND NAMES 28/02/91

View Document

15/03/9115 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/03/9115 March 1991 NC INC ALREADY ADJUSTED 28/02/91

View Document

15/03/9115 March 1991 DIRECTOR RESIGNED

View Document

27/02/9127 February 1991 COMPANY NAME CHANGED SHELFCOURTS 4 LIMITED CERTIFICATE ISSUED ON 28/02/91

View Document

11/10/9011 October 1990 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