FAILSWORTH BOARDMAN CONTRACTS LTD
Company Documents
Date | Description |
---|---|
19/11/2419 November 2024 | Confirmation statement made on 2024-10-11 with no updates |
10/10/2410 October 2024 | Accounts for a dormant company made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
03/10/233 October 2023 | Accounts for a dormant company made up to 2023-01-31 |
22/08/2322 August 2023 | Appointment of Miss Nuala Michelle Gaffney as a director on 2023-08-21 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
28/10/2228 October 2022 | Accounts for a dormant company made up to 2022-01-31 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
09/11/219 November 2021 | Notification of Boardman Bros Limited as a person with significant control on 2021-10-21 |
09/11/219 November 2021 | Cessation of Philip John Wright as a person with significant control on 2021-10-21 |
22/10/2122 October 2021 | Termination of appointment of Jane Elizabeth Wright as a director on 2021-10-21 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-19 with no updates |
22/10/2122 October 2021 | Appointment of Jenny Elizabeth Moynihan as a director on 2021-10-21 |
18/10/2118 October 2021 | Accounts for a dormant company made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
28/01/2128 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
23/12/2023 December 2020 | CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
31/05/1931 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
10/10/1810 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
12/03/1812 March 2018 | REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 50 REDBANK CHEETHAM HILL MANCHESTER M4 4HF |
10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
26/07/1726 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
05/07/175 July 2017 | APPOINTMENT TERMINATED, DIRECTOR GAVIN MIKLAUCICH |
10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
21/10/1621 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
09/10/159 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
02/07/152 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
22/10/1422 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
10/10/1410 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
23/10/1323 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
10/10/1310 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
06/11/126 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 |
18/10/1218 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
01/11/111 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
25/10/1125 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
24/06/1124 June 2011 | DIRECTOR APPOINTED MRS JANE ELIZABETH WRIGHT |
23/06/1123 June 2011 | APPOINTMENT TERMINATED, DIRECTOR MARK LOMAX |
23/06/1123 June 2011 | DIRECTOR APPOINTED MR GAVIN MIKLAUCICH |
18/10/1018 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
07/10/107 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN WRIGHT / 07/01/2010 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW LOMAX / 07/01/2010 |
07/01/107 January 2010 | Annual return made up to 6 October 2009 with full list of shareholders |
20/10/0920 October 2009 | Annual return made up to 6 October 2008 with full list of shareholders |
07/08/097 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
04/12/084 December 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
10/01/0810 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 |
05/11/075 November 2007 | RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS |
03/10/073 October 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
03/10/073 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
16/10/0616 October 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
18/08/0618 August 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
20/10/0520 October 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
30/09/0530 September 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 |
12/04/0512 April 2005 | NEW DIRECTOR APPOINTED |
12/04/0512 April 2005 | DIRECTOR RESIGNED |
27/09/0427 September 2004 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
21/09/0421 September 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
30/12/0330 December 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 |
27/10/0327 October 2003 | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS |
04/11/024 November 2002 | RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS |
29/10/0229 October 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 |
21/06/0221 June 2002 | NC INC ALREADY ADJUSTED 29/05/02 |
21/06/0221 June 2002 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
21/06/0221 June 2002 | £ NC 1000/100000 29/05/02 |
03/04/023 April 2002 | REGISTERED OFFICE CHANGED ON 03/04/02 FROM: BRAMHALL HOUSE 14 ACK LANE EAST BRAMHALL STOCKPORT SK7 2BY |
12/03/0212 March 2002 | COMPANY NAME CHANGED SOLABRA HATS LIMITED CERTIFICATE ISSUED ON 12/03/02 |
23/11/0123 November 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01 |
16/11/0116 November 2001 | RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS |
30/10/0030 October 2000 | RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS |
30/05/0030 May 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00 |
30/05/0030 May 2000 | EXEMPTION FROM APPOINTING AUDITORS 10/01/00 |
08/02/008 February 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99 |
20/12/9920 December 1999 | RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS |
12/11/9912 November 1999 | ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/01/00 |
27/07/9927 July 1999 | EXEMPTION FROM APPOINTING AUDITORS 30/06/99 |
08/06/998 June 1999 | COMPANY NAME CHANGED BRANDAGENT LIMITED CERTIFICATE ISSUED ON 09/06/99 |
04/06/994 June 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/06/994 June 1999 | DIRECTOR RESIGNED |
04/06/994 June 1999 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
04/06/994 June 1999 | NEW DIRECTOR APPOINTED |
24/12/9824 December 1998 | EXEMPTION FROM APPOINTING AUDITORS 07/12/98 |
24/12/9824 December 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98 |
08/12/988 December 1998 | RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS |
12/10/9712 October 1997 | RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS |
25/06/9725 June 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97 |
25/06/9725 June 1997 | EXEMPTION FROM APPOINTING AUDITORS 16/06/97 |
27/10/9627 October 1996 | RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS |
23/07/9623 July 1996 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96 |
23/07/9623 July 1996 | EXEMPTION FROM APPOINTING AUDITORS 10/07/96 |
02/01/962 January 1996 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95 |
02/01/962 January 1996 | EXEMPTION FROM APPOINTING AUDITORS 30/04/95 |
18/10/9518 October 1995 | RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS |
02/05/952 May 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
02/05/952 May 1995 | REGISTERED OFFICE CHANGED ON 02/05/95 FROM: 50,RED BANK CHEETHAM HILL MANCHESTER M4 4EP |
02/05/952 May 1995 | NEW DIRECTOR APPOINTED |
02/05/952 May 1995 | NEW SECRETARY APPOINTED |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
27/10/9427 October 1994 | REGISTERED OFFICE CHANGED ON 27/10/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
27/10/9427 October 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
27/10/9427 October 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/10/946 October 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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