STEVE . BOUCHER LIMITED

Company Documents

DateDescription
14/12/2114 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

28/09/2128 September 2021 First Gazette notice for voluntary strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 51 CLARKEGROVE ROAD SHEFFIELD S10 2NH

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARD BOUCHER / 29/10/2019

View Document

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN RICHARD BOUCHER / 29/10/2019

View Document

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

20/07/1720 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/10/1615 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/11/1511 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/10/1415 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 41 LINNET MEWS LONDON SW12 8JE

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/10/1316 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/10/1215 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/10/1015 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 13 OAKFIELDS WALTON ON THAMES SURREY KT12 1EG

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/10/0921 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BOUCHER / 01/10/2009

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/2008 FROM 2 LOWER TEDDINGTON ROAD KINGSTON UPON THAMES SURREY KT1 4ER

View Document

06/12/076 December 2007 RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM: 8 BLANDFIELD ROAD LONDON SW12 8BG

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/12/0629 December 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/11/051 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/10/0413 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/06/0411 June 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

02/12/032 December 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 NEW SECRETARY APPOINTED

View Document

27/05/0327 May 2003 REGISTERED OFFICE CHANGED ON 27/05/03 FROM: DECIMAL PLACE 8 BLANDFIELD ROAD LONDON SW12 8BG

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 COMPANY NAME CHANGED D.J MACAULEY LIMITED CERTIFICATE ISSUED ON 22/05/03

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 REGISTERED OFFICE CHANGED ON 18/03/03 FROM: 5 BELVEDERE ROAD LONDON W7 2LR

View Document

03/03/033 March 2003 COMPANY NAME CHANGED BALVEDERE GARAGE LIMITED CERTIFICATE ISSUED ON 02/03/03

View Document

16/10/0216 October 2002 SECRETARY RESIGNED

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 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