BOOCHFU DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

14/08/2514 August 2025 Confirmation statement made on 2025-08-13 with updates

View Document

24/06/2524 June 2025 Termination of appointment of Kevin James Anthony Furey as a director on 2025-06-24

View Document

24/06/2524 June 2025 Termination of appointment of Kevin James Anthony Furey as a secretary on 2025-06-24

View Document

24/06/2524 June 2025 Termination of appointment of Steven Peter Archer as a director on 2025-06-24

View Document

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

View Document

23/06/2523 June 2025 Appointment of Mr Todd Colin Harrison-Moore as a director on 2025-06-23

View Document

23/06/2523 June 2025 Cessation of Kevin James Anthony Furey as a person with significant control on 2025-06-23

View Document

23/06/2523 June 2025 Cessation of Steven Peter Archer as a person with significant control on 2025-06-23

View Document

23/06/2523 June 2025 Notification of Castelnau Eden Limited as a person with significant control on 2025-06-23

View Document

17/06/2517 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/02/2524 February 2025 Satisfaction of charge 2 in full

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/10/2316 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/11/2214 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

06/08/216 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Director's details changed for Mr Steven Peter Archer on 2021-06-16

View Document

27/07/2127 July 2021 Change of details for Mr Steven Peter Archer as a person with significant control on 2021-06-16

View Document

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

View Accounts

02/06/202 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

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

View Accounts

06/02/206 February 2020 CURRSHO FROM 31/10/2020 TO 31/03/2020

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM IBEX HOUSE BAKER STREET WEYBRIDGE SURREY KT13 8AH ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/06/1827 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

23/05/1823 May 2018 SAIL ADDRESS CREATED

View Document

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

View Document

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

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/05/1618 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/05/1527 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

20/05/1420 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/05/1320 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM LAWFORD HOUSE LEACROFT STAINES MIDDLESEX TW18 4NN ENGLAND

View Document

21/05/1221 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/05/1120 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 2 CLARENDON ROAD ASHFORD MIDDLESEX TW15 2QE

View Document

11/11/1011 November 2010 SECRETARY'S CHANGE OF PARTICULARS / KEVIN JAMES ANTHONY FUREY / 11/11/2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES ANTHONY FUREY / 11/11/2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PETER ARCHER / 11/11/2010

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/07/109 July 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

14/10/0914 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/06/0916 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEVIN FUREY / 07/07/2008

View Document

15/06/0915 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ARCHER / 07/07/2008

View Document

25/07/0825 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

15/07/0815 July 2008 MEMORANDUM OF ASSOCIATION

View Document

05/07/085 July 2008 COMPANY NAME CHANGED WOODLAND B.M. LIMITED CERTIFICATE ISSUED ON 07/07/08

View Document

11/06/0811 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

09/04/089 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

09/04/089 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

09/04/089 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

09/04/089 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

08/04/088 April 2008 RESMISC- VARIATION ORDER

View Document

01/02/081 February 2008 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 ORDER OF COURT - RESTORATION 05/12/06

View Document

06/12/066 December 2006 COMPANY NAME CHANGED WOODLAND BUILDING AND MAINTENANC E LIMITED CERTIFICATE ISSUED ON 06/12/06

View Document

04/05/044 May 2004 STRUCK OFF AND DISSOLVED

View Document

20/01/0420 January 2004 FIRST GAZETTE

View Document

29/10/0229 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

16/10/0216 October 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 REGISTERED OFFICE CHANGED ON 15/05/02 FROM: 21/23 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8ES

View Document

25/07/0125 July 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

25/08/0025 August 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 EXEMPTION FROM APPOINTING AUDITORS 08/03/00

View Document

14/03/0014 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

03/03/003 March 2000 EXEMPTION FROM APPOINTING AUDITORS 29/11/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/10/99

View Document

22/05/9822 May 1998 SECRETARY RESIGNED

View Document

18/05/9818 May 1998 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