Advanced company searchLink opens in new window

BOSTON HEALTHCARE LIMITED

Company number 07607930

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)
14 May 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2,913
14 May 2014 CH01 Director's details changed for Mr Colin Pollock Darroch on 1 May 2014
14 May 2014 CH01 Director's details changed for Mr Steven Stocks on 1 December 2013
03 Sep 2013 AA Accounts for a small company made up to 30 April 2013
10 Jun 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
15 Feb 2013 AA Accounts for a small company made up to 30 April 2012
08 Oct 2012 AP01 Appointment of Mr Ian David Brown as a director
14 Aug 2012 TM01 Termination of appointment of Craig Hopwood as a director
01 Jun 2012 MG01 Duplicate mortgage certificatecharge no:2
23 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
08 May 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 April 2012
01 May 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
24 Apr 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Apr 2012 SH01 Statement of capital following an allotment of shares on 17 November 2011
  • GBP 2,913.0000
08 Mar 2012 SH01 Statement of capital following an allotment of shares on 19 October 2011
  • GBP 2,913.0000
01 Mar 2012 AP01 Appointment of Mr Nicholas John Jones as a director
06 Dec 2011 TM01 Termination of appointment of Hamish Salmond as a director
06 Oct 2011 AP01 Appointment of Hamish George Salmond as a director
29 Sep 2011 AD01 Registered office address changed from 6 Navigation Court Calder Park Wakefield Yorkshire WF2 7BJ on 29 September 2011
27 Sep 2011 AD01 Registered office address changed from Birksgate Birks Lane, Thunderbridge Kirkburton Huddersfield HD8 0PS United Kingdom on 27 September 2011
27 Sep 2011 AP03 Appointment of Hamish George Salmond as a secretary
27 Sep 2011 AP01 Appointment of Hamish George Salmond as a director
21 Sep 2011 SH01 Statement of capital following an allotment of shares on 31 August 2011
  • GBP 2,775.0000
13 Sep 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Aug 2011 SH01 Statement of capital following an allotment of shares on 22 July 2011
  • GBP 2,550