HOAD & BOYD BESPOKE JOINERY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Confirmation statement made on 2025-06-29 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
18/07/2418 July 2024 | Total exemption full accounts made up to 2023-10-31 |
08/07/248 July 2024 | Confirmation statement made on 2024-06-29 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/07/2317 July 2023 | Confirmation statement made on 2023-06-29 with no updates |
11/07/2311 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/07/2122 July 2021 | Total exemption full accounts made up to 2020-10-31 |
07/07/217 July 2021 | Resolutions |
01/07/211 July 2021 | Confirmation statement made on 2021-06-29 with updates |
28/06/2128 June 2021 | Notification of Adam Boyd as a person with significant control on 2021-06-28 |
28/06/2128 June 2021 | Change of details for Mr George Hoad as a person with significant control on 2021-06-28 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/07/206 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
26/07/1926 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
30/08/1830 August 2018 | Registered office address changed from , 1st Floor Springbank House, 13 Pembroke Road, Sevenoaks, Kent, TN13 1XR to Room 2, 1st Floor 7 Blighs Walk Sevenoaks TN13 1DB on 2018-08-30 |
30/08/1830 August 2018 | REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 1ST FLOOR SPRINGBANK HOUSE 13 PEMBROKE ROAD SEVENOAKS KENT TN13 1XR |
08/06/188 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/10/1521 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
02/12/142 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HOAD / 02/12/2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
09/09/149 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DALE BONARD / 09/09/2014 |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
07/11/137 November 2013 | 01/11/13 STATEMENT OF CAPITAL GBP 5 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/10/1315 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
15/10/1315 October 2013 | DIRECTOR APPOINTED MR CHRISTOPHER DALE BONARD |
17/09/1317 September 2013 | COMPANY NAME CHANGED HOAD + BONARD LTD. CERTIFICATE ISSUED ON 17/09/13 |
17/09/1317 September 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
06/09/136 September 2013 | COMPANY NAME CHANGED THE CRAFTSMAN OF SEVENOAKS LTD CERTIFICATE ISSUED ON 06/09/13 |
06/09/136 September 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/03/1314 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HOAD / 14/03/2013 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/10/1219 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
07/10/117 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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