BOOCHFU DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/08/2515 August 2025 | Register inspection address has been changed from 117 Windmill Road Sunbury-on-Thames Middlesex TW16 7EF England to Dawson House 5 Jewry Street London EC3N 2EX |
| 14/08/2514 August 2025 | Confirmation statement made on 2025-08-13 with updates |
| 24/06/2524 June 2025 | Termination of appointment of Kevin James Anthony Furey as a director on 2025-06-24 |
| 24/06/2524 June 2025 | Termination of appointment of Kevin James Anthony Furey as a secretary on 2025-06-24 |
| 24/06/2524 June 2025 | Termination of appointment of Steven Peter Archer as a director on 2025-06-24 |
| 23/06/2523 June 2025 | Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY England to Dawson House 5 Jewry Street London EC3N 2EX on 2025-06-23 |
| 23/06/2523 June 2025 | Appointment of Mr Todd Colin Harrison-Moore as a director on 2025-06-23 |
| 23/06/2523 June 2025 | Cessation of Kevin James Anthony Furey as a person with significant control on 2025-06-23 |
| 23/06/2523 June 2025 | Cessation of Steven Peter Archer as a person with significant control on 2025-06-23 |
| 23/06/2523 June 2025 | Notification of Castelnau Eden Limited as a person with significant control on 2025-06-23 |
| 17/06/2517 June 2025 | Total exemption full accounts made up to 2025-03-31 |
| 19/05/2519 May 2025 | Confirmation statement made on 2025-05-18 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 24/02/2524 February 2025 | Satisfaction of charge 2 in full |
| 25/07/2425 July 2024 | Total exemption full accounts made up to 2024-03-31 |
| 20/05/2420 May 2024 | Confirmation statement made on 2024-05-18 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 16/10/2316 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 18/05/2318 May 2023 | Confirmation statement made on 2023-05-18 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/11/2214 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 06/08/216 August 2021 | Total exemption full accounts made up to 2021-03-31 |
| 27/07/2127 July 2021 | Director's details changed for Mr Steven Peter Archer on 2021-06-16 |
| 27/07/2127 July 2021 | Change of details for Mr Steven Peter Archer as a person with significant control on 2021-06-16 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 02/06/202 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 06/02/206 February 2020 | CURRSHO FROM 31/10/2020 TO 31/03/2020 |
| 09/01/209 January 2020 | REGISTERED OFFICE CHANGED ON 09/01/2020 FROM IBEX HOUSE BAKER STREET WEYBRIDGE SURREY KT13 8AH ENGLAND |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 27/06/1827 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
| 23/05/1823 May 2018 | SAIL ADDRESS CREATED |
| 23/05/1823 May 2018 | REGISTERED OFFICE CHANGED ON 23/05/2018 FROM MGI MIDGLEY SNELLING LLP IBEX HOUSE BAKER STREET WEYBRIDGE KT13 8AH ENGLAND |
| 18/05/1818 May 2018 | REGISTERED OFFICE CHANGED ON 18/05/2018 FROM C/O LAWFORD BUSINESS SERVICES LTD THE OLD STATION LOWER GROUND FLOOR MOOR LANE STAINES-UPON-THAMES MIDDLESEX TW18 4BB |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 18/05/1618 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
| 29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 27/05/1527 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
| 20/05/1420 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
| 13/05/1413 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 20/05/1320 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
| 09/10/129 October 2012 | REGISTERED OFFICE CHANGED ON 09/10/2012 FROM LAWFORD HOUSE LEACROFT STAINES MIDDLESEX TW18 4NN ENGLAND |
| 21/05/1221 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
| 09/03/129 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 20/05/1120 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
| 23/11/1023 November 2010 | REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 2 CLARENDON ROAD ASHFORD MIDDLESEX TW15 2QE |
| 11/11/1011 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / KEVIN JAMES ANTHONY FUREY / 11/11/2010 |
| 11/11/1011 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES ANTHONY FUREY / 11/11/2010 |
| 11/11/1011 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PETER ARCHER / 11/11/2010 |
| 29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 09/07/109 July 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
| 14/10/0914 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 16/06/0916 June 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
| 15/06/0915 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEVIN FUREY / 07/07/2008 |
| 15/06/0915 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ARCHER / 07/07/2008 |
| 25/07/0825 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
| 15/07/0815 July 2008 | MEMORANDUM OF ASSOCIATION |
| 05/07/085 July 2008 | COMPANY NAME CHANGED WOODLAND B.M. LIMITED CERTIFICATE ISSUED ON 07/07/08 |
| 11/06/0811 June 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
| 10/04/0810 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
| 09/04/089 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
| 09/04/089 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
| 09/04/089 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
| 09/04/089 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
| 08/04/088 April 2008 | RESMISC- VARIATION ORDER |
| 01/02/081 February 2008 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
| 01/02/081 February 2008 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
| 01/02/081 February 2008 | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS |
| 01/02/081 February 2008 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
| 24/01/0824 January 2008 | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS |
| 06/12/066 December 2006 | ORDER OF COURT - RESTORATION 05/12/06 |
| 06/12/066 December 2006 | COMPANY NAME CHANGED WOODLAND BUILDING AND MAINTENANC E LIMITED CERTIFICATE ISSUED ON 06/12/06 |
| 04/05/044 May 2004 | STRUCK OFF AND DISSOLVED |
| 20/01/0420 January 2004 | FIRST GAZETTE |
| 29/10/0229 October 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 |
| 16/10/0216 October 2002 | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS |
| 15/05/0215 May 2002 | REGISTERED OFFICE CHANGED ON 15/05/02 FROM: 21/23 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8ES |
| 25/07/0125 July 2001 | RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS |
| 28/06/0128 June 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 |
| 25/08/0025 August 2000 | RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS |
| 14/03/0014 March 2000 | EXEMPTION FROM APPOINTING AUDITORS 08/03/00 |
| 14/03/0014 March 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99 |
| 03/03/003 March 2000 | EXEMPTION FROM APPOINTING AUDITORS 29/11/99 |
| 11/06/9911 June 1999 | RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS |
| 19/08/9819 August 1998 | ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/10/99 |
| 22/05/9822 May 1998 | SECRETARY RESIGNED |
| 18/05/9818 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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