BOYD HOLDINGS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/10/2527 October 2025 NewChange of details for Mr Steven Martin Boyd as a person with significant control on 2025-10-21

View Document

27/10/2527 October 2025 NewChange of details for Mrs Susan Janet Boyd as a person with significant control on 2025-10-21

View Document

25/07/2525 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

15/07/2515 July 2025 Confirmation statement made on 2025-07-06 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

04/06/244 June 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

04/01/244 January 2024 Secretary's details changed for Mrs Susan Janet Boyd on 2024-01-02

View Document

04/01/244 January 2024 Change of details for Mrs Susan Janet Boyd as a person with significant control on 2024-01-02

View Document

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

View Document

04/01/244 January 2024 Director's details changed for Mrs Susan Janet Boyd on 2024-01-02

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

29/03/2329 March 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

05/12/225 December 2022 Change of details for Mr Steven Martin Boyd as a person with significant control on 2022-11-25

View Document

05/12/225 December 2022 Change of details for Mrs Susan Janet Boyd as a person with significant control on 2022-11-25

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/04/2226 April 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

12/05/2012 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063043120001

View Document

02/04/202 April 2020 31/10/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

26/03/1926 March 2019 31/10/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

06/06/186 June 2018 31/10/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN JANET BOYD

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MARTIN BOYD

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN FRANCIS BOYD

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/05/174 May 2017 SAIL ADDRESS CHANGED FROM: C/O GARDINER FOSH 31 ST. JOHNS WORCESTER WR2 5AG ENGLAND

View Document

04/05/174 May 2017 SAIL ADDRESS CHANGED FROM:
C/O GARDINER FOSH
31 ST. JOHNS
WORCESTER
WR2 5AG
ENGLAND

View Document

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

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/07/157 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARTIN BOYD / 10/06/2015

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/08/1420 August 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/02/1418 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063043120001

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/07/1315 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/09/1224 September 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/03/128 March 2012 ADOPT ARTICLES 06/03/2012

View Document

20/07/1120 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/07/107 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANET BOYD / 06/07/2010

View Document

07/07/107 July 2010 SAIL ADDRESS CREATED

View Document

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

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/0711 October 2007 SHARES AGREEMENT OTC

View Document

10/10/0710 October 2007 ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/10/08

View Document

10/10/0710 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0710 October 2007 RE DIVISION 04/10/07

View Document

06/07/076 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/076 July 2007 SECRETARY RESIGNED

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