HAMILTON BOYD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-04-01 with updates

View Document

11/04/2511 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/08/2421 August 2024 Director's details changed for Adrian Brain on 2024-08-21

View Document

20/08/2420 August 2024 Director's details changed for Adrian Brain on 2024-08-20

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/07/2317 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ

View Document

11/12/1911 December 2019 27/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

02/01/192 January 2019 27/03/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 16/07/18 STATEMENT OF CAPITAL GBP 311474

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

17/08/1717 August 2017 24/07/17 STATEMENT OF CAPITAL GBP 307889

View Document

21/07/1721 July 2017 27/03/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 17/05/17 STATEMENT OF CAPITAL GBP 307244

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

05/01/175 January 2017 27/03/16 TOTAL EXEMPTION FULL

View Document

18/05/1618 May 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

15/03/1615 March 2016 07/03/16 STATEMENT OF CAPITAL GBP 303624

View Document

08/03/168 March 2016 ADOPT ARTICLES 24/08/2015

View Document

29/09/1529 September 2015 ADOPT ARTICLES 03/09/2015

View Document

09/09/159 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

23/04/1523 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

10/03/1510 March 2015 SECTION 519

View Document

25/02/1525 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068636350001

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM OLD STEPPE HOUSE BRIGHTON ROAD GODALMING SURREY GU7 1NS

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/09/149 September 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/12/135 December 2013 STATEMENT BY DIRECTORS

View Document

05/12/135 December 2013 SOLVENCY STATEMENT DATED 18/11/13

View Document

05/12/135 December 2013 REDUCE ISSUED CAPITAL 28/11/2013

View Document

05/12/135 December 2013 05/12/13 STATEMENT OF CAPITAL GBP 300144

View Document

10/04/1310 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HARRY BOYD / 18/06/2012

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/05/1013 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ

View Document

21/04/1021 April 2010 20/04/10 STATEMENT OF CAPITAL GBP 405000

View Document

21/04/1021 April 2010 20/04/10 STATEMENT OF CAPITAL GBP 380000

View Document

21/04/1021 April 2010 20/04/10 STATEMENT OF CAPITAL GBP 745000

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED ADRIAN BRAIN

View Document

21/04/1021 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

21/04/1021 April 2010 20/04/10 STATEMENT OF CAPITAL GBP 445000

View Document

31/03/0931 March 2009 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