M J BOYCE SURFACING LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/06/2429 June 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

11/07/2311 July 2023 Director's details changed for Mr James Patrick Boyce on 2023-07-11

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

05/06/235 June 2023 Director's details changed for Mr James Patrick Boyce on 2023-02-06

View Document

13/03/2313 March 2023 Registered office address changed from Virginia House 56 Warwick Road Olton Solihull West Midlands B92 7HX England to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 2023-03-13

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/04/225 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

16/04/2116 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/04/2016 April 2020 01/02/20 STATEMENT OF CAPITAL GBP 111

View Document

09/04/209 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

25/04/1925 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 30/04/17 STATEMENT OF CAPITAL GBP 110

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, SECRETARY SONIA ROBINSON

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

03/07/173 July 2017 SECRETARY APPOINTED MRS LYNNE JANE BOYCE

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE JANE BOYCE

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOSEPH BOYCE

View Document

21/01/1721 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

17/07/1517 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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