H.BOSWELL & CO.LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/11/2415 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

16/10/2416 October 2024 Micro company accounts made up to 2024-01-31

View Document

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

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

20/09/2320 September 2023 Micro company accounts made up to 2023-01-31

View Document

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

View Accounts

19/11/2219 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

19/10/2219 October 2022 Micro company accounts made up to 2022-01-31

View Document

18/02/2218 February 2022 Registered office address changed from Wishhanger Tylers Lane Bucklebury Reading RG7 6TN England to Wishhanger, Tylers Lane Bucklebury Reading RG7 6TN on 2022-02-18

View Document

18/02/2218 February 2022 Confirmation statement made on 2021-11-08 with no updates

View Document

18/02/2218 February 2022 Registered office address changed from Boswell House 1-4 Broad Street Oxford Oxfordshire OX1 3AG to Wishhanger Tylers Lane Bucklebury Reading RG7 6TN on 2022-02-18

View Document

18/02/2218 February 2022 Registered office address changed from Wishhanger, Tylers Lane Bucklebury Reading RG7 6TN England to Wishhanger Tylers Lane Bucklebury Reading RG7 6TN on 2022-02-18

View Document

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

View Accounts

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-02-01

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES

View Document

19/06/2019 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/20

View Document

01/02/201 February 2020 Annual accounts for year ending 01 Feb 2020

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

06/06/196 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/01/19

View Document

26/01/1926 January 2019 Annual accounts for year ending 26 Jan 2019

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

30/04/1830 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/01/18

View Document

27/01/1827 January 2018 Annual accounts for year ending 27 Jan 2018

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

12/05/1712 May 2017 FULL ACCOUNTS MADE UP TO 28/01/17

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

08/05/168 May 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

16/11/1516 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

07/05/157 May 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

01/10/141 October 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

07/05/147 May 2014 FULL ACCOUNTS MADE UP TO 01/02/14

View Document

02/09/132 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

09/05/139 May 2013 FULL ACCOUNTS MADE UP TO 26/01/13

View Document

17/09/1217 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

04/05/124 May 2012 FULL ACCOUNTS MADE UP TO 28/01/12

View Document

05/09/115 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

09/05/119 May 2011 FULL ACCOUNTS MADE UP TO 29/01/11

View Document

12/10/1012 October 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

07/05/107 May 2010 FULL ACCOUNTS MADE UP TO 30/01/10

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH BRIDGET PEARSON / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH BRIDGET PEARSON / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HOWARD RAYMOND WAITE / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANTHONY HEARNE PEARSON / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SIDNEY MOYLE / 18/11/2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PEARSON

View Document

08/10/088 October 2008 RETURN MADE UP TO 01/09/08; NO CHANGE OF MEMBERS

View Document

08/05/088 May 2008 FULL ACCOUNTS MADE UP TO 02/02/08

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: 34-40 HIGH STREET WANSTEAD LONDON E11 2RJ

View Document

24/09/0724 September 2007 RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS

View Document

17/05/0717 May 2007 FULL ACCOUNTS MADE UP TO 27/01/07

View Document

05/10/065 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 FULL ACCOUNTS MADE UP TO 28/01/06

View Document

22/09/0522 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 FULL ACCOUNTS MADE UP TO 29/01/05

View Document

11/10/0411 October 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

24/09/0324 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 FULL ACCOUNTS MADE UP TO 01/02/03

View Document

11/10/0211 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 FULL ACCOUNTS MADE UP TO 02/02/02

View Document

08/10/018 October 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 FULL ACCOUNTS MADE UP TO 27/01/01

View Document

29/12/0029 December 2000 REGISTERED OFFICE CHANGED ON 29/12/00 FROM: BOSWELL HOUSE, BROAD ST, OXFORD OX1 3AG

View Document

26/09/0026 September 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 FULL ACCOUNTS MADE UP TO 29/01/00

View Document

05/10/995 October 1999 RETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

13/10/9813 October 1998 RETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 ALTER MEM AND ARTS 12/06/98

View Document

01/07/981 July 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

19/02/9819 February 1998 DIRECTOR RESIGNED

View Document

30/01/9830 January 1998 AUDITOR'S RESIGNATION

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

15/12/9715 December 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/01/98

View Document

01/10/971 October 1997 RETURN MADE UP TO 21/09/97; CHANGE OF MEMBERS

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 DIRECTOR RESIGNED

View Document

13/12/9613 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

25/10/9625 October 1996 RETURN MADE UP TO 21/09/96; NO CHANGE OF MEMBERS

View Document

09/01/969 January 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS

View Document

07/10/947 October 1994 RETURN MADE UP TO 21/09/94; NO CHANGE OF MEMBERS

View Document

24/08/9424 August 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

26/10/9326 October 1993 RETURN MADE UP TO 21/09/93; CHANGE OF MEMBERS

View Document

11/10/9311 October 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

23/08/9323 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/922 November 1992 RETURN MADE UP TO 21/09/92; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

20/10/9220 October 1992 NEW DIRECTOR APPOINTED

View Document

09/10/919 October 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

09/10/919 October 1991 RETURN MADE UP TO 21/09/91; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

17/10/9017 October 1990 RETURN MADE UP TO 21/09/90; NO CHANGE OF MEMBERS

View Document

11/10/8911 October 1989 RETURN MADE UP TO 22/09/89; NO CHANGE OF MEMBERS

View Document

11/10/8911 October 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

07/10/887 October 1988 RETURN MADE UP TO 23/09/88; FULL LIST OF MEMBERS

View Document

07/10/887 October 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

02/11/872 November 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

02/11/872 November 1987 RETURN MADE UP TO 09/10/87; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

15/10/8615 October 1986 ANNUAL RETURN MADE UP TO 19/09/86

View Document

11/01/7511 January 1975 ANNUAL ACCOUNTS MADE UP DATE 28/02/74

View Document

05/09/745 September 1974 ANNUAL ACCOUNTS MADE UP DATE 28/02/73

View Document

23/11/7223 November 1972 ANNUAL ACCOUNTS MADE UP DATE 29/02/72

View Document

10/03/5110 March 1951 ALTER MEM AND ARTS

View Document

17/01/3017 January 1930 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