FAILSWORTH BOARDMAN CONTRACTS LTD

Company Documents

DateDescription
19/11/2419 November 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

10/10/2410 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

22/08/2322 August 2023 Appointment of Miss Nuala Michelle Gaffney as a director on 2023-08-21

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/11/219 November 2021 Notification of Boardman Bros Limited as a person with significant control on 2021-10-21

View Document

09/11/219 November 2021 Cessation of Philip John Wright as a person with significant control on 2021-10-21

View Document

22/10/2122 October 2021 Termination of appointment of Jane Elizabeth Wright as a director on 2021-10-21

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

22/10/2122 October 2021 Appointment of Jenny Elizabeth Moynihan as a director on 2021-10-21

View Document

18/10/2118 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

31/05/1931 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

10/10/1810 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 50 REDBANK CHEETHAM HILL MANCHESTER M4 4HF

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

26/07/1726 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR GAVIN MIKLAUCICH

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

21/10/1621 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

09/10/159 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

02/07/152 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

22/10/1422 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

10/10/1410 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

23/10/1323 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

10/10/1310 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

06/11/126 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

18/10/1218 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

01/11/111 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

25/10/1125 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED MRS JANE ELIZABETH WRIGHT

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARK LOMAX

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR GAVIN MIKLAUCICH

View Document

18/10/1018 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

07/10/107 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN WRIGHT / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW LOMAX / 07/01/2010

View Document

07/01/107 January 2010 Annual return made up to 6 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 Annual return made up to 6 October 2008 with full list of shareholders

View Document

07/08/097 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

04/12/084 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

10/01/0810 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS

View Document

03/10/073 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

20/10/0520 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

30/12/0330 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

21/06/0221 June 2002 NC INC ALREADY ADJUSTED 29/05/02

View Document

21/06/0221 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/0221 June 2002 £ NC 1000/100000 29/05/02

View Document

03/04/023 April 2002 REGISTERED OFFICE CHANGED ON 03/04/02 FROM: BRAMHALL HOUSE 14 ACK LANE EAST BRAMHALL STOCKPORT SK7 2BY

View Document

12/03/0212 March 2002 COMPANY NAME CHANGED SOLABRA HATS LIMITED CERTIFICATE ISSUED ON 12/03/02

View Document

23/11/0123 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

30/05/0030 May 2000 EXEMPTION FROM APPOINTING AUDITORS 10/01/00

View Document

08/02/008 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/01/00

View Document

27/07/9927 July 1999 EXEMPTION FROM APPOINTING AUDITORS 30/06/99

View Document

08/06/998 June 1999 COMPANY NAME CHANGED BRANDAGENT LIMITED CERTIFICATE ISSUED ON 09/06/99

View Document

04/06/994 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/994 June 1999 DIRECTOR RESIGNED

View Document

04/06/994 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/994 June 1999 NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 1998 EXEMPTION FROM APPOINTING AUDITORS 07/12/98

View Document

24/12/9824 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

12/10/9712 October 1997 RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

25/06/9725 June 1997 EXEMPTION FROM APPOINTING AUDITORS 16/06/97

View Document

27/10/9627 October 1996 RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS

View Document

23/07/9623 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

23/07/9623 July 1996 EXEMPTION FROM APPOINTING AUDITORS 10/07/96

View Document

02/01/962 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

02/01/962 January 1996 EXEMPTION FROM APPOINTING AUDITORS 30/04/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

02/05/952 May 1995 REGISTERED OFFICE CHANGED ON 02/05/95 FROM: 50,RED BANK CHEETHAM HILL MANCHESTER M4 4EP

View Document

02/05/952 May 1995 NEW DIRECTOR APPOINTED

View Document

02/05/952 May 1995 NEW SECRETARY APPOINTED

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

27/10/9427 October 1994 REGISTERED OFFICE CHANGED ON 27/10/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

27/10/9427 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9427 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/946 October 1994 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