BOYD HOLDINGS (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/10/2527 October 2025 New | Change of details for Mr Steven Martin Boyd as a person with significant control on 2025-10-21 |
| 27/10/2527 October 2025 New | Change of details for Mrs Susan Janet Boyd as a person with significant control on 2025-10-21 |
| 25/07/2525 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 15/07/2515 July 2025 | Confirmation statement made on 2025-07-06 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 11/07/2411 July 2024 | Confirmation statement made on 2024-07-06 with updates |
| 04/06/244 June 2024 | Unaudited abridged accounts made up to 2023-10-31 |
| 04/01/244 January 2024 | Secretary's details changed for Mrs Susan Janet Boyd on 2024-01-02 |
| 04/01/244 January 2024 | Change of details for Mrs Susan Janet Boyd as a person with significant control on 2024-01-02 |
| 04/01/244 January 2024 | Registered office address changed from The Hayes, Bishampton Road Flyford Flavell Worcester WR7 4BT to 37 Williamson Way Drakes Broughton Pershore Worcestershire WR10 2FR on 2024-01-04 |
| 04/01/244 January 2024 | Director's details changed for Mrs Susan Janet Boyd on 2024-01-02 |
| 12/07/2312 July 2023 | Confirmation statement made on 2023-07-06 with updates |
| 29/03/2329 March 2023 | Unaudited abridged accounts made up to 2022-10-31 |
| 05/12/225 December 2022 | Change of details for Mr Steven Martin Boyd as a person with significant control on 2022-11-25 |
| 05/12/225 December 2022 | Change of details for Mrs Susan Janet Boyd as a person with significant control on 2022-11-25 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 26/04/2226 April 2022 | Unaudited abridged accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 06/07/216 July 2021 | Confirmation statement made on 2021-07-06 with updates |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES |
| 12/05/2012 May 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063043120001 |
| 02/04/202 April 2020 | 31/10/19 UNAUDITED ABRIDGED |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES |
| 26/03/1926 March 2019 | 31/10/18 UNAUDITED ABRIDGED |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES |
| 06/06/186 June 2018 | 31/10/17 UNAUDITED ABRIDGED |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES |
| 12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN JANET BOYD |
| 12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MARTIN BOYD |
| 12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN FRANCIS BOYD |
| 08/05/178 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 04/05/174 May 2017 | SAIL ADDRESS CHANGED FROM: C/O GARDINER FOSH 31 ST. JOHNS WORCESTER WR2 5AG ENGLAND |
| 04/05/174 May 2017 | SAIL ADDRESS CHANGED FROM: C/O GARDINER FOSH 31 ST. JOHNS WORCESTER WR2 5AG ENGLAND |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 17/08/1617 August 2016 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
| 18/03/1618 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 07/07/157 July 2015 | Annual return made up to 6 July 2015 with full list of shareholders |
| 10/06/1510 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARTIN BOYD / 10/06/2015 |
| 27/05/1527 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 20/08/1420 August 2014 | Annual return made up to 6 July 2014 with full list of shareholders |
| 17/03/1417 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 18/02/1418 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 063043120001 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 15/07/1315 July 2013 | Annual return made up to 6 July 2013 with full list of shareholders |
| 03/04/133 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 24/09/1224 September 2012 | Annual return made up to 6 July 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 08/03/128 March 2012 | ADOPT ARTICLES 06/03/2012 |
| 20/07/1120 July 2011 | Annual return made up to 6 July 2011 with full list of shareholders |
| 30/03/1130 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 07/07/107 July 2010 | Annual return made up to 6 July 2010 with full list of shareholders |
| 07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANET BOYD / 06/07/2010 |
| 07/07/107 July 2010 | SAIL ADDRESS CREATED |
| 07/07/107 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 05/05/105 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 03/09/093 September 2009 | RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS |
| 01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 05/08/085 August 2008 | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS |
| 23/10/0723 October 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 11/10/0711 October 2007 | SHARES AGREEMENT OTC |
| 10/10/0710 October 2007 | ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/10/08 |
| 10/10/0710 October 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 10/10/0710 October 2007 | RE DIVISION 04/10/07 |
| 06/07/076 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 06/07/076 July 2007 | SECRETARY RESIGNED |
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