BOISE BUILDING PRODUCTS LIMITED

Company Documents

DateDescription
03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

27/07/2127 July 2021 Application to strike the company off the register

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR ALLEN BIGGAR

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR CAROL BIGGAR

View Document

08/05/198 May 2019 CESSATION OF ALLEN PAUL BIGGAR AS A PSC

View Document

08/05/198 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS DAVID HOWARTH

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR ALLISTER PAUL TURNER

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR NICHOLAS DAVID HOWARTH

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, SECRETARY CAROL BIGGAR

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 10 CROWLAND GARDENS CHEADLE HULME CHEADLE CHESHIRE SK8 7QP

View Document

24/04/1924 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/10/188 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BIGGAR

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR ALISTAIR JAMES BIGGAR

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/01/168 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/02/154 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

22/11/1422 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/02/1417 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/05/133 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036926270003

View Document

04/02/134 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/09/1226 September 2012 PREVSHO FROM 31/01/2012 TO 31/12/2011

View Document

03/02/123 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/02/114 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

18/11/1018 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN BIGGAR / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/03/0927 March 2009 ARTICLES OF ASSOCIATION

View Document

20/02/0920 February 2009 COMPANY NAME CHANGED DISCOUNT PLASTICS LTD. CERTIFICATE ISSUED ON 20/02/09

View Document

03/02/093 February 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/01/088 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

01/06/061 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0630 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0618 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

14/01/0314 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

09/01/029 January 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

12/01/0112 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 COMPANY NAME CHANGED 1-2-1 VEHICLE RENTALS LTD CERTIFICATE ISSUED ON 09/02/00

View Document

21/01/0021 January 2000 COMPANY NAME CHANGED MORTGAGE FACTS LIMITED CERTIFICATE ISSUED ON 24/01/00

View Document

07/01/997 January 1999 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