PORT OF BOSTON LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Full accounts made up to 2024-06-30

View Document

22/07/2422 July 2024 Appointment of Mr Stephen William Marshall as a director on 2024-07-19

View Document

22/07/2422 July 2024 Appointment of Mr Adam Sydney Robert Littlejohn as a director on 2024-07-19

View Document

03/07/243 July 2024 Previous accounting period shortened from 2024-09-30 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Full accounts made up to 2023-09-30

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

02/01/242 January 2024 Termination of appointment of Andrew Duncan Lawrence as a director on 2023-12-31

View Document

12/07/2312 July 2023 Full accounts made up to 2022-09-30

View Document

06/06/236 June 2023 Director's details changed for Mr Liam Bernard Lynch on 2023-05-26

View Document

17/05/2317 May 2023 Director's details changed for Mr Mark Alexander Vernon Gatehouse on 2023-05-04

View Document

17/05/2317 May 2023 Director's details changed for Mr Liam Bernard Lynch on 2023-05-04

View Document

17/05/2317 May 2023 Notification of Liam Bernard Lynch as a person with significant control on 2023-05-04

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

30/07/2130 July 2021 Termination of appointment of David Sydney Martin as a director on 2021-07-30

View Document

07/07/217 July 2021 Full accounts made up to 2020-09-30

View Document

11/05/2011 May 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

25/03/2025 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA GROUP HOLDINGS LIMITED

View Document

25/03/2025 March 2020 CESSATION OF MARK ALEXANDER VERNON GATEHOUSE AS A PSC

View Document

19/06/1919 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LAWRENCE / 04/01/2019

View Document

25/06/1825 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

25/04/1725 April 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

01/06/161 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

03/05/163 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

12/04/1612 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

20/04/1520 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

26/02/1526 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

04/04/144 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

04/04/144 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID SYDNEY MARTIN / 05/01/2014

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SYDNEY MARTIN / 05/01/2014

View Document

04/04/144 April 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/12/139 December 2013 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

27/06/1327 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

17/04/1317 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

20/04/1220 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

20/04/1220 April 2012 SAIL ADDRESS CREATED

View Document

20/04/1220 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER VERNON GATEHOUSE / 01/05/2011

View Document

13/03/1213 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

13/05/1113 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

18/02/1118 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

19/08/1019 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

18/05/1018 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LAWRENCE / 01/10/2009

View Document

13/05/1013 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

06/04/096 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

27/01/0927 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

17/04/0817 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

28/01/0628 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/059 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0513 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/09/0422 September 2004 AUDITOR'S RESIGNATION

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0421 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0421 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0421 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0421 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0421 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0420 September 2004 SECRETARY RESIGNED

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0328 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/04/0323 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/039 February 2003 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS; AMEND

View Document

27/09/0227 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0230 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0230 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0230 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0230 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0230 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0230 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0230 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0230 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0230 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0230 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0230 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0230 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/0230 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/04/0123 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/05/002 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 AUDITOR'S RESIGNATION

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/09/9928 September 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

20/06/9920 June 1999 NEW SECRETARY APPOINTED

View Document

20/06/9920 June 1999 DIRECTOR RESIGNED

View Document

20/06/9920 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 S366A DISP HOLDING AGM 12/10/98

View Document

11/08/9811 August 1998 AUDITOR'S RESIGNATION

View Document

22/06/9822 June 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 DIRECTOR RESIGNED

View Document

21/06/9821 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/09/974 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

18/08/9718 August 1997 NEW SECRETARY APPOINTED

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/07/9630 July 1996 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/03/97

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

21/07/9621 July 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/07/9616 July 1996 REGISTERED OFFICE CHANGED ON 16/07/96 FROM: SUTCLIFFE HOUSE MARKET STREET GRIMSBY SOUTH HUMBERSIDE DN31 1QT

View Document

03/07/963 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/9629 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9626 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/9617 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

02/03/962 March 1996 DIRECTOR RESIGNED

View Document

22/03/9522 March 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/09/9422 September 1994 Full accounts made up to 1993-12-31

View Document

22/09/9422 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/04/946 April 1994

View Document

06/04/946 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

21/09/9321 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/05/9325 May 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9325 May 1993

View Document

24/11/9224 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/10/9227 October 1992

View Document

27/10/9227 October 1992 NEW DIRECTOR APPOINTED

View Document

22/10/9222 October 1992 DIRECTOR RESIGNED

View Document

22/10/9222 October 1992

View Document

22/10/9222 October 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/10/9222 October 1992 ALTER MEM AND ARTS 09/10/92

View Document

22/10/9222 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/9222 October 1992 REGISTERED OFFICE CHANGED ON 22/10/92 FROM: WEST CARR ROAD RETFORD NOTTINGHAMSHIRE DN22 7SW

View Document

22/10/9222 October 1992

View Document

22/10/9222 October 1992

View Document

22/10/9222 October 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/10/9222 October 1992 DIRECTOR RESIGNED

View Document

22/10/9222 October 1992 DIRECTOR RESIGNED

View Document

22/10/9222 October 1992 DIRECTOR RESIGNED

View Document

22/10/9222 October 1992

View Document

17/10/9217 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9217 October 1992

View Document

17/10/9217 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9213 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9213 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9213 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9213 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9213 October 1992

View Document

13/10/9213 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9212 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9212 October 1992

View Document

12/10/9212 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9210 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9210 October 1992

View Document

10/10/9210 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9223 March 1992

View Document

23/03/9223 March 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

23/03/9223 March 1992

View Document

23/03/9223 March 1992 REGISTERED OFFICE CHANGED ON 23/03/92

View Document

13/03/9213 March 1992 ALTER MEM AND ARTS 20/02/92

View Document

13/03/9213 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/929 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/929 March 1992

View Document

03/03/923 March 1992

View Document

03/03/923 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9121 November 1991 NEW DIRECTOR APPOINTED

View Document

21/11/9121 November 1991

View Document

15/10/9115 October 1991 DIRECTOR RESIGNED

View Document

15/10/9115 October 1991

View Document

28/08/9128 August 1991 DIRECTOR RESIGNED

View Document

28/08/9128 August 1991

View Document

22/08/9122 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/08/9122 August 1991 Full accounts made up to 1990-12-31

View Document

24/07/9124 July 1991

View Document

24/07/9124 July 1991 DIRECTOR RESIGNED

View Document

24/07/9124 July 1991 NEW DIRECTOR APPOINTED

View Document

05/07/915 July 1991

View Document

05/07/915 July 1991 RETURN MADE UP TO 01/03/91; NO CHANGE OF MEMBERS

View Document

17/04/9117 April 1991 Full accounts made up to 1989-12-31

View Document

17/04/9117 April 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/12/9011 December 1990 NEW DIRECTOR APPOINTED

View Document

11/12/9011 December 1990

View Document

16/11/9016 November 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

04/05/904 May 1990

View Document

04/05/904 May 1990 NEW DIRECTOR APPOINTED

View Document

04/05/904 May 1990 DIRECTOR RESIGNED

View Document

24/04/9024 April 1990 NEW DIRECTOR APPOINTED

View Document

24/04/9024 April 1990

View Document

27/02/9027 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9027 February 1990

View Document

01/02/901 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

01/02/901 February 1990

View Document

30/01/9030 January 1990 NEW DIRECTOR APPOINTED

View Document

30/01/9030 January 1990

View Document

29/01/9029 January 1990 NEW DIRECTOR APPOINTED

View Document

29/01/9029 January 1990

View Document

15/01/9015 January 1990 REGISTERED OFFICE CHANGED ON 15/01/90 FROM: ELIZABETH HOUSE FULWOOD PLACE LONDON WC1V 6HG

View Document

15/01/9015 January 1990

View Document

04/07/894 July 1989 Resolutions

View Document

04/07/894 July 1989 EXEMPTION FROM APPOINTING AUDITORS 170389

View Document

04/07/894 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

04/07/894 July 1989 Accounts for a dormant company made up to 1989-03-31

View Document

15/06/8915 June 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 ALTER MEM AND ARTS 250387

View Document

08/04/888 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/882 March 1988 COMPANY NAME CHANGED CARNFERN LIMITED CERTIFICATE ISSUED ON 01/03/88

View Document

09/02/889 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/889 February 1988 Resolutions

View Document

09/02/889 February 1988 ALTER MEM AND ARTS 251187

View Document

03/02/883 February 1988 REGISTERED OFFICE CHANGED ON 03/02/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

03/02/883 February 1988

View Document

03/02/883 February 1988

View Document

03/02/883 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/8725 November 1987 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