BOARDS (COTTINGHAM) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Statement of capital on 2025-03-24 |
24/03/2524 March 2025 | |
21/03/2521 March 2025 | |
21/03/2521 March 2025 | Resolutions |
06/01/256 January 2025 | Accounts for a dormant company made up to 2024-03-31 |
28/11/2328 November 2023 | |
28/11/2328 November 2023 | |
28/11/2328 November 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
28/11/2328 November 2023 | |
29/09/2329 September 2023 | Confirmation statement made on 2023-09-10 with no updates |
23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
13/09/2213 September 2022 | Confirmation statement made on 2022-09-10 with updates |
23/02/2223 February 2022 | Termination of appointment of Paul Richard Winfield as a director on 2022-01-21 |
23/02/2223 February 2022 | Termination of appointment of Paul Richard Winfield as a secretary on 2022-01-21 |
23/02/2223 February 2022 | Termination of appointment of Allister Paul Turner as a director on 2022-01-21 |
23/02/2223 February 2022 | Termination of appointment of Elwin Walter Jones as a director on 2022-01-21 |
23/02/2223 February 2022 | Termination of appointment of Paul Fenton as a director on 2022-01-21 |
23/02/2223 February 2022 | Termination of appointment of Philip Joseph Gorman as a director on 2022-01-21 |
23/02/2223 February 2022 | Cessation of Packcraft Ltd as a person with significant control on 2022-01-21 |
23/02/2223 February 2022 | Cessation of Packcraft Limited as a person with significant control on 2022-01-21 |
23/02/2223 February 2022 | Notification of Howarth Timber & Building Supplies Limited as a person with significant control on 2022-01-21 |
23/02/2223 February 2022 | Appointment of Mr Allister Paul Turner as a director on 2022-01-21 |
23/02/2223 February 2022 | Appointment of Mr Allister Paul Turner as a director on 2022-01-21 |
23/02/2223 February 2022 | Appointment of Mr Nicholas David Howarth as a director on 2022-01-21 |
17/02/2217 February 2022 | Appointment of Mr Allister Paul Turner as a secretary on 2022-01-21 |
17/02/2217 February 2022 | Registered office address changed from Station Yard Cottingham Hull East Yorkshire HU16 4LL to Prince Edward Works Pontefract Lane Leeds LS9 0RA on 2022-02-17 |
06/01/226 January 2022 | Satisfaction of charge 9 in full |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/12/2014 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES |
13/10/2013 October 2020 | APPOINTMENT TERMINATED, SECRETARY ELWIN JONES |
13/10/2013 October 2020 | SECRETARY APPOINTED MR PAUL RICHARD WINFIELD |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/09/1919 September 2019 | CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PACKCRAFT LTD |
25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES |
26/06/1726 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES |
21/04/1621 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/09/1515 September 2015 | Annual return made up to 10 September 2015 with full list of shareholders |
20/04/1520 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/09/1423 September 2014 | Annual return made up to 10 September 2014 with full list of shareholders |
17/04/1417 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/10/138 October 2013 | Annual return made up to 10 September 2013 with full list of shareholders |
19/04/1319 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/09/1210 September 2012 | Annual return made up to 10 September 2012 with full list of shareholders |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/09/1122 September 2011 | Annual return made up to 10 September 2011 with full list of shareholders |
20/05/1120 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/09/1016 September 2010 | Annual return made up to 10 September 2010 with full list of shareholders |
13/07/1013 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/10/0919 October 2009 | Annual return made up to 10 September 2009 with full list of shareholders |
16/10/0916 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
10/09/0810 September 2008 | RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS |
10/06/0810 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/02/087 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
07/02/087 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
07/02/087 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
30/01/0830 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
18/09/0718 September 2007 | RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS |
02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
17/10/0617 October 2006 | RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS |
20/03/0620 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
20/09/0520 September 2005 | RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS |
25/07/0525 July 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
16/11/0416 November 2004 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04 |
09/11/049 November 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
16/09/0416 September 2004 | RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS |
10/10/0310 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
01/10/031 October 2003 | RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS |
01/10/021 October 2002 | DIRECTOR'S PARTICULARS CHANGED |
01/10/021 October 2002 | DIRECTOR'S PARTICULARS CHANGED |
17/09/0217 September 2002 | RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS |
05/09/025 September 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
24/10/0124 October 2001 | RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS |
11/10/0111 October 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
18/10/0018 October 2000 | RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS |
10/07/0010 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
04/05/004 May 2000 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
04/05/004 May 2000 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
04/05/004 May 2000 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
04/05/004 May 2000 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
13/09/9913 September 1999 | RETURN MADE UP TO 10/09/99; NO CHANGE OF MEMBERS |
10/08/9910 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
30/09/9830 September 1998 | RETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS |
14/07/9814 July 1998 | Resolutions |
14/07/9814 July 1998 | ADOPT MEM AND ARTS 02/07/98 |
14/07/9814 July 1998 | £ NC 25000/50000 07/07/98 |
14/07/9814 July 1998 | Resolutions |
14/07/9814 July 1998 | Resolutions |
14/07/9814 July 1998 | DIR POWERS 07/07/98 |
03/07/983 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
20/04/9820 April 1998 | REGISTERED OFFICE CHANGED ON 20/04/98 FROM: REDLAND HOUSE 157 REDLAND ROAD REDLAND BRISTOL BS6 6YE |
10/10/9710 October 1997 | RETURN MADE UP TO 10/09/97; NO CHANGE OF MEMBERS |
09/09/979 September 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
18/09/9618 September 1996 | RETURN MADE UP TO 10/09/96; NO CHANGE OF MEMBERS |
24/07/9624 July 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
18/09/9518 September 1995 | RETURN MADE UP TO 10/09/95; FULL LIST OF MEMBERS |
18/07/9518 July 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
18/10/9418 October 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
10/10/9410 October 1994 | RETURN MADE UP TO 16/09/94; NO CHANGE OF MEMBERS |
07/10/937 October 1993 | RETURN MADE UP TO 16/09/93; NO CHANGE OF MEMBERS |
31/07/9331 July 1993 | PARTICULARS OF MORTGAGE/CHARGE |
29/07/9329 July 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
17/10/9217 October 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
12/10/9212 October 1992 | RETURN MADE UP TO 04/10/92; FULL LIST OF MEMBERS |
10/12/9110 December 1991 | RETURN MADE UP TO 04/10/91; NO CHANGE OF MEMBERS |
16/06/9116 June 1991 | RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS |
16/06/9116 June 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
23/10/9023 October 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
23/10/9023 October 1990 | RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS |
11/04/9011 April 1990 | RETURN MADE UP TO 31/12/89; CHANGE OF MEMBERS |
08/03/908 March 1990 | REGISTERED OFFICE CHANGED ON 08/03/90 FROM: SPRINGFIELD MILLS SPA STREET OSSETT WAKEFIELD WEST YORKSHIRE |
18/01/9018 January 1990 | ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03 |
16/01/9016 January 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89 |
19/10/8919 October 1989 | ALTER MEM AND ARTS 260989 |
10/08/8910 August 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
16/03/8916 March 1989 | RETURN MADE UP TO 12/01/89; FULL LIST OF MEMBERS |
16/03/8916 March 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88 |
05/09/885 September 1988 | PARTICULARS OF MORTGAGE/CHARGE |
22/03/8822 March 1988 | RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS |
22/03/8822 March 1988 | RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS |
22/03/8822 March 1988 | 01/01/00 AMEND |
18/02/8818 February 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87 |
25/02/8725 February 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86 |
16/01/8716 January 1987 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
19/10/8119 October 1981 | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/10/81 |
15/07/8115 July 1981 | CERTIFICATE OF INCORPORATION |
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