THE DAVID BOATWRIGHT PARTNERSHIP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/10/2527 October 2025 New | Confirmation statement made on 2025-10-24 with no updates |
| 19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 24/10/2424 October 2024 | Confirmation statement made on 2024-10-24 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 24/10/2324 October 2023 | Confirmation statement made on 2023-10-24 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/03/2328 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 28/10/2228 October 2022 | Confirmation statement made on 2022-10-24 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 03/03/223 March 2022 | Total exemption full accounts made up to 2021-03-31 |
| 25/10/2125 October 2021 | Confirmation statement made on 2021-10-24 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 17/02/2117 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 25/11/1925 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES |
| 06/06/196 June 2019 | APPOINTMENT TERMINATED, SECRETARY SARAH JANE BOATWRIGHT |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 24/01/1924 January 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
| 18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/12/1722 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 064084360003 |
| 16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES |
| 03/10/173 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 26/09/1726 September 2017 | SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE BOATWRIGHT / 26/09/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 26/10/1526 October 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
| 24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 28/10/1428 October 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 30/10/1330 October 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 06/03/136 March 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 27/12/1227 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 29/10/1229 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD ANTHONY BOATWRIGHT / 29/10/2012 |
| 25/10/1225 October 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 24/11/1124 November 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
| 30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 26/10/1026 October 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
| 10/11/0910 November 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
| 24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 31/03/0931 March 2009 | REGISTERED OFFICE CHANGED ON 31/03/2009 FROM EDMUND CARR, 146 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AW |
| 27/01/0927 January 2009 | CURREXT FROM 31/10/2008 TO 31/03/2009 |
| 21/01/0921 January 2009 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
| 03/09/083 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 20/05/0820 May 2008 | APPOINTMENT TERMINATED DIRECTOR SARAH BOATWRIGHT |
| 20/05/0820 May 2008 | SECRETARY APPOINTED SARAH JANE BOATWRIGHT |
| 20/05/0820 May 2008 | APPOINTMENT TERMINATED SECRETARY CHRISTINE BOATWRIGHT |
| 20/05/0820 May 2008 | DIRECTOR APPOINTED MR. RICHARD ANTHONY BOATWRIGHT |
| 26/02/0826 February 2008 | COMPANY NAME CHANGED AMERICAN VEHICLE IMPORTING LIMITED CERTIFICATE ISSUED ON 29/02/08 |
| 24/10/0724 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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