Advanced company searchLink opens in new window

69 & 71 BOUNDARY ROAD LIMITED

Company number 07226983

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)
02 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
02 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
06 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
31 Dec 2022 AA Accounts for a dormant company made up to 30 April 2022
10 Feb 2022 AA Accounts for a dormant company made up to 30 April 2021
10 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
31 Mar 2021 AA Accounts for a dormant company made up to 30 April 2020
13 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
07 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
21 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
07 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
18 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
11 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
24 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
23 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
21 May 2016 AP01 Appointment of Mrs Ann Sheila Earthy as a director on 30 April 2016
02 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
17 Mar 2016 AA Accounts for a dormant company made up to 30 April 2015
16 Mar 2016 TM01 Termination of appointment of Jerrard David Nicholls as a director on 30 September 2015
15 Mar 2016 TM01 Termination of appointment of Jerrard David Nicholls as a director on 30 September 2015
15 Mar 2016 AD01 Registered office address changed from 91 Park Drive Upminster Essex RM14 3AT to 30 Spurgate Hutton Brentwood Essex CM13 2LA on 15 March 2016
29 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
29 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
12 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100