BOARD EVALUATION LIMITED

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

05/04/245 April 2024 Application to strike the company off the register

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-08-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-08-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

15/10/2115 October 2021 Micro company accounts made up to 2021-08-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/05/212 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

18/09/2018 September 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOOT

View Document

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM THE ORCHARD HIGH STREET BELBROUGHTON STOURBRIDGE WEST MIDLANDS DY9 9ST

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/11/1823 November 2018 31/08/18 UNAUDITED ABRIDGED

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

20/12/1620 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN ALAIN POUSSON / 20/08/2015

View Document

17/08/1517 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

12/02/1512 February 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BOOT / 01/01/2014

View Document

11/02/1411 February 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM CONCORDE HOUSE TRINITY PARK SOLIHULL WEST MIDLANDS B37 7UQ ENGLAND

View Document

05/09/135 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

18/02/1318 February 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

16/08/1216 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

16/07/1216 July 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

18/08/1118 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

21/02/1121 February 2011 21/02/11 STATEMENT OF CAPITAL GBP 1000

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR GARY TERENCE COWDRILL

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR JEAN ALAIN POUSSON

View Document

16/08/1016 August 2010 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