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)
10 Nov 2006 288a New secretary appointed
10 Nov 2006 288b Secretary resigned
06 Sep 2006 288a New secretary appointed
05 Sep 2006 288b Secretary resigned
01 Jun 2006 AA Full accounts made up to 30 November 2005
25 Nov 2005 363a Return made up to 17/11/05; full list of members
30 Sep 2005 AA Full accounts made up to 30 November 2004
01 Aug 2005 288c Secretary's particulars changed
29 Jul 2005 287 Registered office changed on 29/07/05 from: lyndon house 58-62 hagley road edgbaston birmingham west midlands B16 8PE
18 Feb 2005 363a Return made up to 17/11/04; full list of members
15 Sep 2004 288a New director appointed
10 Sep 2004 287 Registered office changed on 10/09/04 from: newbold road rugby warwickshire CV21 2NH
10 Sep 2004 225 Accounting reference date shortened from 21/03/05 to 30/11/04
10 Sep 2004 288b Director resigned
10 Sep 2004 288b Secretary resigned;director resigned
10 Sep 2004 288b Director resigned
10 Sep 2004 288a New secretary appointed
10 Sep 2004 288a New director appointed
10 Sep 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Aug 2004 CERTNM Company name changed alstom t&d trading\certificate issued on 20/08/04
18 Jun 2004 AA Full accounts made up to 21 March 2004
13 May 2004 363s Return made up to 17/11/03; full list of members; amend
15 Apr 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce shar prem acct 31/03/04
14 Apr 2004 288b Director resigned
14 Apr 2004 288b Director resigned