A.D. BOYES LIMITED

Company Documents

DateDescription
18/12/2318 December 2023 Final Gazette dissolved following liquidation

View Document

18/12/2318 December 2023 Final Gazette dissolved following liquidation

View Document

18/09/2318 September 2023 Return of final meeting in a members' voluntary winding up

View Document

01/06/231 June 2023 Resolutions

View Document

01/06/231 June 2023 Appointment of a voluntary liquidator

View Document

01/06/231 June 2023 Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England to 197 Kingston Road Epsom Surrey KT19 0AB on 2023-06-01

View Document

01/06/231 June 2023 Declaration of solvency

View Document

01/06/231 June 2023 Resolutions

View Document

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

29/06/2129 June 2021 Registered office address changed from 3 Phillipshill Cottages Old Shire Lane Chorleywood Hertfordshire WD3 5PN to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 2021-06-29

View Document

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

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES

View Document

21/10/2021 October 2020 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE RUSBY / 21/09/2020

View Document

21/10/2021 October 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON HEDLEY ARCHER / 21/09/2020

View Document

14/10/2014 October 2020 DIRECTOR APPOINTED MR TOM ANDREW LACEY

View Document

14/10/2014 October 2020 DIRECTOR APPOINTED MR SIMON HEDLEY ARCHER

View Document

06/10/206 October 2020 RE-APP DIR 22/09/2020

View Document

02/10/202 October 2020 CESSATION OF REBECCA ALISON BOYES AS A PSC

View Document

02/10/202 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON HEDLEY ARCHER

View Document

02/10/202 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE RUSBY

View Document

30/09/2030 September 2020 APPOINTMENT TERMINATED, DIRECTOR REBECCA BOYES

View Document

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

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

23/07/1923 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

28/06/1828 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

14/08/1714 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

27/05/1627 May 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

05/11/155 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

20/11/1420 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

20/11/1420 November 2014 SECRETARY APPOINTED MRS ANNE ELIZABETH BALDWIN

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, SECRETARY VICTORIA HERBERT

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/11/1315 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/11/1220 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/11/1115 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED REBECCA ALISON BOYES

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT BOYES

View Document

11/11/1011 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

22/09/1022 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/12/0915 December 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALBERT BOYES / 04/11/2009

View Document

12/06/0912 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

10/12/0810 December 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 3 PHILLIPSHILL COTTAGES OLD SHIRE LANE CHORLEYWOOD BUCKINGHAMSHIRE WD3 5PN

View Document

10/12/0810 December 2008 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA HERBERT / 04/11/2008

View Document

09/12/089 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BOYES / 04/11/2008

View Document

16/06/0816 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/11/0729 November 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 29 GREEN LANE NORTHWOOD MIDDLESEX HA6 2PY

View Document

18/05/0718 May 2007 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

04/09/064 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/11/0423 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/05/0417 May 2004 SECRETARY RESIGNED

View Document

17/05/0417 May 2004 NEW SECRETARY APPOINTED

View Document

08/05/048 May 2004 DIRECTOR RESIGNED

View Document

14/11/0314 November 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/11/0213 November 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/12/013 December 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/11/0013 November 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/11/9911 November 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/11/9812 November 1998 RETURN MADE UP TO 05/11/98; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/11/9718 November 1997 RETURN MADE UP TO 13/11/97; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/11/9625 November 1996 RETURN MADE UP TO 13/11/96; FULL LIST OF MEMBERS

View Document

19/08/9619 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/12/951 December 1995 RETURN MADE UP TO 13/11/95; NO CHANGE OF MEMBERS

View Document

30/06/9530 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/11/9423 November 1994 RETURN MADE UP TO 13/11/94; NO CHANGE OF MEMBERS

View Document

23/11/9423 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9414 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/12/9313 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9313 December 1993 RETURN MADE UP TO 13/11/93; FULL LIST OF MEMBERS

View Document

08/09/938 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/12/923 December 1992 RETURN MADE UP TO 13/11/92; NO CHANGE OF MEMBERS

View Document

03/12/923 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

13/01/9213 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/12/912 December 1991 RETURN MADE UP TO 13/11/91; NO CHANGE OF MEMBERS

View Document

12/03/9112 March 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

23/01/9123 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

13/12/9013 December 1990 RETURN MADE UP TO 13/11/90; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/01/9031 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

31/01/9031 January 1990 RETURN MADE UP TO 23/01/90; FULL LIST OF MEMBERS

View Document

04/01/894 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

04/01/894 January 1989 RETURN MADE UP TO 12/11/88; FULL LIST OF MEMBERS

View Document

30/11/8730 November 1987 RETURN MADE UP TO 11/11/87; FULL LIST OF MEMBERS

View Document

30/11/8730 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

04/11/864 November 1986 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

04/11/864 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

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