HOAD & BOYD BESPOKE JOINERY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/07/2418 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

07/07/217 July 2021 Resolutions

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

28/06/2128 June 2021 Notification of Adam Boyd as a person with significant control on 2021-06-28

View Document

28/06/2128 June 2021 Change of details for Mr George Hoad as a person with significant control on 2021-06-28

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/07/206 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

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

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 1ST FLOOR SPRINGBANK HOUSE 13 PEMBROKE ROAD SEVENOAKS KENT TN13 1XR

View Document

08/06/188 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/10/1521 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HOAD / 02/12/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DALE BONARD / 09/09/2014

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/11/137 November 2013 01/11/13 STATEMENT OF CAPITAL GBP 5

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR CHRISTOPHER DALE BONARD

View Document

17/09/1317 September 2013 COMPANY NAME CHANGED HOAD + BONARD LTD. CERTIFICATE ISSUED ON 17/09/13

View Document

17/09/1317 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/09/136 September 2013 COMPANY NAME CHANGED THE CRAFTSMAN OF SEVENOAKS LTD CERTIFICATE ISSUED ON 06/09/13

View Document

06/09/136 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HOAD / 14/03/2013

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/10/1219 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

07/10/117 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information