TIM BOUGHTON CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 Micro company accounts made up to 2025-03-31

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

29/05/2529 May 2025 Change of details for Mr Timothy Frederick Boughton as a person with significant control on 2025-05-28

View Document

29/05/2529 May 2025 Director's details changed for Mr Timothy Frederick Boughton on 2025-05-28

View Document

28/05/2528 May 2025 Registered office address changed from 3 Marsh Court Farm Romsey Road Stockbridge Hampshire SO20 6DF England to 40 George Street Warminster Wiltshire BA12 8QB on 2025-05-28

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/07/2424 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/10/2310 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/10/225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/11/1912 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/11/1910 November 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY FREDERICK BOUGHTON / 01/04/2019

View Document

10/11/1910 November 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY FREDERICK BOUGHTON / 01/04/2019

View Document

10/11/1910 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FREDERICK BOUGHTON / 01/04/2019

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM ST CATHERINE'S COURT BERKELEY PLACE BRISTOL BS8 1BQ

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/10/1824 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

08/05/178 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIR TIMOTHY FREDERICK BOUGHTON / 08/06/2016

View Document

20/06/1620 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/06/1515 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / LIEUTENANT COMMANDER TIMOTHY FREDERICK BOUGHTON / 02/06/2015

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 25 ST THOMAS STREET WINCHESTER HAMPSHIRE SO23 9HJ UNITED KINGDOM

View Document

03/06/143 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/143 June 2014 CURRSHO FROM 30/06/2015 TO 31/03/2015

View Document


More Company Information