J BOYD LAURIE AND SON LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

21/06/2421 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

27/03/2427 March 2024 Withdrawal of a person with significant control statement on 2024-03-27

View Document

27/03/2427 March 2024 Notification of Barrett Steel Limited as a person with significant control on 2024-03-27

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

04/07/234 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

03/02/233 February 2023 Appointment of Mr Marcus Tyldsley as a director on 2023-02-02

View Document

03/02/233 February 2023 Termination of appointment of James Stephenson Barrett as a director on 2023-01-24

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

03/08/213 August 2021 Accounts for a dormant company made up to 2020-09-30

View Document

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

03/07/183 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

05/07/175 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

24/05/1724 May 2017 SECRETARY APPOINTED MR CHRISTOPHER JOHN NORTHWAY

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER NEWSOME

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, SECRETARY TRINA WATERS

View Document

23/09/1623 September 2016 SECRETARY APPOINTED MR CHRISTOPHER PAUL NEWSOME

View Document

11/08/1611 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/08/1611 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/06/1625 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

24/02/1624 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

25/06/1525 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

27/02/1527 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

25/02/1425 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

21/06/1321 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

24/05/1324 May 2013 DIRECTOR APPOINTED ANDREW WARCUP

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL CHASNEY

View Document

19/02/1319 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

02/07/122 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

27/03/1227 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

21/02/1121 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

11/02/1111 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

23/06/1023 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

11/02/1011 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

02/06/092 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

11/02/0911 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

18/02/0818 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED

View Document

08/02/068 February 2006 SECRETARY RESIGNED

View Document

04/07/054 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/029 July 2002 RE SECTION 394

View Document

24/05/0224 May 2002 W/C FACILITIES LETTER 30/04/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

01/07/001 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 30/09/00

View Document

10/03/0010 March 2000 NEW SECRETARY APPOINTED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 COMPANY NAME CHANGED PINCO 1354 LIMITED CERTIFICATE ISSUED ON 07/03/00

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 REGISTERED OFFICE CHANGED ON 06/03/00 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

06/03/006 March 2000 SECRETARY RESIGNED

View Document

06/03/006 March 2000

View Document

11/02/0011 February 2000 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