Advanced company searchLink opens in new window

BOYLE COPPER & ZINC CRAFT LTD

Company number 09822563

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)
17 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
25 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
12 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with updates
12 Aug 2022 AA Unaudited abridged accounts made up to 31 December 2021
15 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
01 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
20 Nov 2020 CS01 Confirmation statement made on 12 October 2020 with updates
20 Nov 2020 PSC04 Change of details for Mrs Andrea Boyle as a person with significant control on 13 October 2019
06 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
26 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with updates
25 Oct 2019 PSC04 Change of details for Mr Alan Boyle as a person with significant control on 25 October 2019
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
25 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
16 Oct 2018 CH01 Director's details changed for Mr Alan Boyle on 1 October 2016
16 Oct 2018 TM02 Termination of appointment of Bruton Charles as a secretary on 16 October 2018
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
13 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with updates
21 Apr 2017 AA Total exemption small company accounts made up to 31 December 2016
22 Mar 2017 AD01 Registered office address changed from The Coach House Greys Green Business Centre Henley on Thames Oxon RG9 4QG United Kingdom to 3 Shortlands Hammersmith London W6 8DA on 22 March 2017
22 Mar 2017 AA01 Previous accounting period extended from 31 October 2016 to 31 December 2016
23 Nov 2016 CS01 Confirmation statement made on 12 October 2016 with updates
30 Nov 2015 AP01 Appointment of Mr Alan Boyle as a director on 13 October 2015
30 Nov 2015 AP03 Appointment of Bruton Charles as a secretary on 1 November 2015
28 Oct 2015 TM01 Termination of appointment of Barbara Kahan as a director on 13 October 2015
13 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-13
  • GBP 1