Advanced company searchLink opens in new window

BOUGHTON HOLDINGS

Company number 04112012

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)
26 Jan 2018 AP01 Appointment of Mr Andrew David Eames as a director on 26 January 2018
22 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
03 Nov 2017 TM01 Termination of appointment of Tanya Stote as a director on 1 November 2017
15 May 2017 AA Audit exemption subsidiary accounts made up to 30 November 2016
15 May 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/16
15 May 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/16
15 May 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/16
04 Apr 2017 AP01 Appointment of Ms Tanya Stote as a director on 4 April 2017
03 Apr 2017 TM01 Termination of appointment of Stephen James Burke as a director on 13 March 2017
16 Dec 2016 AP01 Appointment of Mr Stephen James Burke as a director on 30 November 2016
16 Dec 2016 TM01 Termination of appointment of William Alder Oliver as a director on 30 November 2016
29 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
12 Sep 2016 AA Audit exemption subsidiary accounts made up to 30 November 2015
12 Sep 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/15
12 Sep 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/15
12 Sep 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/15
04 Jul 2016 CH01 Director's details changed for Mr Robert Jan Hudson on 25 June 2016
17 Jun 2016 CH04 Secretary's details changed for St Modwen Corporate Services Limited on 27 October 2014
02 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,192
30 Oct 2015 TM01 Termination of appointment of Andrew Taylor as a director on 26 October 2015
30 Oct 2015 AP01 Appointment of Mr Robert Jan Hudson as a director on 26 October 2015
08 Sep 2015 AA Full accounts made up to 30 November 2014
04 Jun 2015 TM01 Termination of appointment of Michael Edward Dunn as a director on 31 May 2015
06 May 2015 AP01 Appointment of Mr Andrew Taylor as a director on 6 May 2015
21 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,192