Advanced company searchLink opens in new window

BOUGHTON LOAM LIMITED

Company number 00954594

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Sep 2018 MR04 Satisfaction of charge 3 in full
12 Sep 2018 MR04 Satisfaction of charge 1 in full
21 May 2018 AP03 Appointment of Mr Robin Chappell as a secretary on 1 May 2018
21 May 2018 TM02 Termination of appointment of Paul Richard Brown as a secretary on 1 May 2018
15 Jan 2018 AP03 Appointment of Mr Paul Richard Brown as a secretary on 12 January 2018
12 Jan 2018 TM02 Termination of appointment of Nicholas David Lantsbery as a secretary on 12 January 2018
29 Dec 2017 AA Accounts for a small company made up to 30 September 2017
22 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
21 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 September 2017
25 May 2017 AUD Auditor's resignation
15 May 2017 AUD Auditor's resignation
19 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
22 Nov 2016 AA Full accounts made up to 31 March 2016
04 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,000
01 Dec 2015 AP01 Appointment of Mr Richard Chinn as a director on 1 December 2015
24 Nov 2015 AA Full accounts made up to 31 March 2015
27 Jul 2015 TM01 Termination of appointment of Julian Charles Cooper Simpson as a director on 13 July 2015
12 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,000
16 Sep 2014 AA Full accounts made up to 31 March 2014
23 Jan 2014 CH01 Director's details changed for Mr Julian Charles Cooper Simpson on 23 January 2014
23 Jan 2014 CH01 Director's details changed for Mr Simon Paul Hedley on 23 January 2014
23 Jan 2014 CH01 Director's details changed for Mrs Emma Ayres on 23 January 2014
13 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2,000
13 Jan 2014 CH03 Secretary's details changed for Nicholas David Lantsbery on 13 January 2014
05 Jan 2014 AA Full accounts made up to 31 March 2013