BOARDMAN BROS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/11/2327 November 2023 Registration of charge 053180770009, created on 2023-11-07

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

22/08/2322 August 2023 Appointment of Miss Nuala Michelle Gaffney as a director on 2023-08-21

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Full accounts made up to 2021-01-31

View Document

09/11/219 November 2021 Cessation of Philip John Wright as a person with significant control on 2021-10-21

View Document

09/11/219 November 2021 Notification of Boardmans Design Limited as a person with significant control on 2021-10-21

View Document

09/11/219 November 2021 Cessation of Jane Elizabeth Wright as a person with significant control on 2021-10-21

View Document

08/11/218 November 2021 Memorandum and Articles of Association

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

25/10/2125 October 2021 Termination of appointment of James Brandon Phillips as a director on 2021-10-25

View Document

22/10/2122 October 2021 Appointment of Jenny Elizabeth Moynihan as a director on 2021-10-21

View Document

22/10/2122 October 2021 Termination of appointment of Jane Elizabeth Wright as a director on 2021-10-21

View Document

22/10/2122 October 2021 Termination of appointment of Jane Elizabeth Wright as a secretary on 2021-10-21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 FULL ACCOUNTS MADE UP TO 31/01/20

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/12/1930 December 2019 DIVIDEND OF £684,884 SATISFIED IN SPECIE BY WAY OF TRANSFER OF TITLES TO PROPERTIES HELD BY COMPANY/APPROVED TRANSFER OF TITLES TO COMPANY DIRECTORS 04/10/2019

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

07/08/197 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

01/10/181 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 50 RED BANK CHEETHAM HILL MANCHESTER GREATER MANCHESTER M4 4HF

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

17/08/1717 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR GAVIN MIKLAUCICH

View Document

10/03/1710 March 2017 ADOPT ARTICLES 03/03/2017

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

21/10/1621 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

11/10/1611 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/10/1611 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053180770008

View Document

12/02/1612 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053180770007

View Document

12/02/1612 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053180770006

View Document

02/02/162 February 2016 COMPANY NAME CHANGED PESHAWEAR (U.K.) LIMITED CERTIFICATE ISSUED ON 02/02/16

View Document

02/02/162 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/01/1627 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MIKLAUCICH / 27/01/2016

View Document

26/01/1626 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053180770005

View Document

30/12/1530 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/12/1530 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/11/1519 November 2015 ADOPT ARTICLES 09/09/2015

View Document

02/07/152 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

22/12/1422 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

22/10/1422 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

23/12/1323 December 2013 Annual return made up to 21 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MR JAMES BRANDON PHILLIPS

View Document

23/10/1323 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR PETER THOMPSON

View Document

03/01/133 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

06/11/126 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

03/01/123 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

01/11/111 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

31/10/1131 October 2011 ADOPT ARTICLES 19/10/2011

View Document

25/07/1125 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, SECRETARY MARK LOMAX

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARK LOMAX

View Document

05/07/115 July 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MRS JANE ELIZABETH WRIGHT

View Document

27/06/1127 June 2011 SECRETARY APPOINTED MRS JANE ELIZABETH WRIGHT

View Document

25/06/1125 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/06/1123 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/06/1120 June 2011 20/06/11 STATEMENT OF CAPITAL GBP 225000

View Document

20/06/1120 June 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/06/1117 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/02/113 February 2011 AUDITOR'S RESIGNATION

View Document

04/01/114 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/114 January 2011 COMPANY NAME CHANGED GDCO 34 LIMITED CERTIFICATE ISSUED ON 04/01/11

View Document

21/12/1021 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MR PETER THOMPSON

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

08/01/108 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN MIKLAUCICH / 07/01/2010

View Document

03/09/093 September 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/09/093 September 2009 GBP IC 917952/300000 06/08/09 GBP SR 617952@1=617952

View Document

07/08/097 August 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

13/02/0913 February 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

02/01/082 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

03/10/073 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 £ IC 225000/150000 17/01/06 £ SR 75000@1=75000

View Document

01/02/061 February 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/01/06

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM: FOUNTAIN COURT 68 FOUNTAIN STREET MANCHESTER GREATER MANCHESTER M2 2FB

View Document

12/04/0512 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/057 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/059 March 2005 £ NC 100/1000000 02/0

View Document

09/03/059 March 2005 NC INC ALREADY ADJUSTED 02/03/05

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 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