J R BOUSTEAD LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

06/11/246 November 2024 Registered office address changed from Whickham Pharmacy Rectory Lane Whickham Newcastle upon Tyne NE16 4PD United Kingdom to Bishops Court Rectory Lane Whickham Newcastle upon Tyne NE16 4PA on 2024-11-06

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/05/241 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/05/2312 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/05/223 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

07/01/227 January 2022 Registered office address changed from 30-32 Front Street Whickham Newcastle upon Tyne NE16 4DT to Whickham Pharmacy Rectory Lane Whickham Newcastle upon Tyne NE16 4PD on 2022-01-07

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/05/216 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/05/2012 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/03/1722 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/01/1611 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

20/11/1520 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/11/1417 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/11/1318 November 2013 SECRETARY'S CHANGE OF PARTICULARS / ANITA GERALDINE BURDON / 18/11/2013

View Document

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID BURDON / 18/11/2013

View Document

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANITA GERALDINE BURDON / 18/11/2013

View Document

18/11/1318 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM 21 HERMITAGE GARDENS CHESTER LE STREET COUNTY DURHAM DH2 3UD

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/11/118 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/11/1022 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANITA GERALDINE BURDON / 26/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID BURDON / 26/11/2009

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/11/0721 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/08/07

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

12/09/0612 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/09/0612 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 SECRETARY RESIGNED

View Document

12/09/0612 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: 187 ALBERT ROAD JARROW TYNE AND WEAR NE32 5AF

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/09/068 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/056 December 2005 REGISTERED OFFICE CHANGED ON 06/12/05 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

06/12/056 December 2005 NEW SECRETARY APPOINTED

View Document

06/12/056 December 2005 SECRETARY RESIGNED

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 COMPANY NAME CHANGED QUEBEAR LIMITED CERTIFICATE ISSUED ON 29/11/05

View Document

03/11/053 November 2005 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