JOHN BOYD AND COMPANY

Company Documents

DateDescription
22/05/1822 May 2018 STRUCK OFF AND DISSOLVED

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/02/162 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/11/1513 November 2015 DIRECTOR APPOINTED MR LEE WENDEL WILKEY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

11/08/1411 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

21/01/1421 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

23/10/1323 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

25/01/1325 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

23/04/1223 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/01/1219 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / RONALD HAROLD WILKEY / 11/01/2012

View Document

15/08/1115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/01/1118 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

26/11/1026 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD HAROLD WILKEY / 11/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

08/01/108 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED SECRETARY JESSICA WILKEY

View Document

21/01/0921 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: 102 BEVERLEY ROAD HULL EAST YORKSHIRE HU3 1YA

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/02/0622 February 2006 ANNUAL ACCOUNTS MADE UP DATE 12/12/87

View Document

24/01/0624 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

22/10/0422 October 2004 NEW SECRETARY APPOINTED

View Document

06/03/046 March 2004 SECRETARY RESIGNED

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

25/01/0425 January 2004 RETURN MADE UP TO 12/01/04; NO CHANGE OF MEMBERS

View Document

20/01/0320 January 2003 RETURN MADE UP TO 12/01/03; NO CHANGE OF MEMBERS

View Document

13/12/0213 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/01/0228 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

22/01/0122 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 EXEMPTION FROM APPOINTING AUDITORS 07/12/00

View Document

22/01/0122 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

02/03/002 March 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

17/12/9917 December 1999 EXEMPTION FROM APPOINTING AUDITORS 07/12/99

View Document

14/04/9914 April 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

29/03/9929 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 NEW SECRETARY APPOINTED

View Document

04/02/994 February 1999 EXEMPTION FROM APPOINTING AUDITORS 12/01/99

View Document

04/02/994 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

03/02/983 February 1998 RETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

03/02/983 February 1998 EXEMPTION FROM APPOINTING AUDITORS 14/04/97

View Document

21/01/9721 January 1997 RETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

22/05/9622 May 1996 REGISTERED OFFICE CHANGED ON 22/05/96 FROM: JOHN BOYD & CO LTD HIGHER FLAX MILLS CASTLE CARY SOMERSET, BA7 7DY

View Document

16/01/9616 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

09/02/959 February 1995 RETURN MADE UP TO 23/01/95; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/957 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

07/02/957 February 1995 EXEMPTION FROM APPOINTING AUDITORS 14/01/94

View Document

07/02/957 February 1995 EXEMPTION FROM APPOINTING AUDITORS 14/01/95

View Document

06/02/946 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/02/942 February 1994 RETURN MADE UP TO 23/01/94; NO CHANGE OF MEMBERS

View Document

08/02/938 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

28/01/9328 January 1993 RETURN MADE UP TO 23/01/93; NO CHANGE OF MEMBERS

View Document

02/04/922 April 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/91

View Document

24/02/9224 February 1992 RETURN MADE UP TO 23/01/92; FULL LIST OF MEMBERS

View Document

24/02/9224 February 1992 REGISTERED OFFICE CHANGED ON 24/02/92

View Document

11/10/9111 October 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90

View Document

06/03/916 March 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

06/02/916 February 1991 ANNUAL RETURN MADE UP TO 23/01/91

View Document

01/02/901 February 1990 RETURN MADE UP TO 21/11/89; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

06/04/896 April 1989 RETURN MADE UP TO 21/11/88; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/85

View Document

06/04/896 April 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

06/04/896 April 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

06/04/896 April 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/84

View Document

06/04/896 April 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/86

View Document

25/07/8825 July 1988 RETURN MADE UP TO 14/04/86; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 RETURN MADE UP TO 14/04/85; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 RETURN MADE UP TO 14/04/84; FULL LIST OF MEMBERS

View Document

30/07/8730 July 1987 DIRECTOR RESIGNED

View Document

18/10/8518 October 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

01/01/001 January 1900 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