Advanced company searchLink opens in new window

WILLIAMS BOYLE LUXURY HOMES LTD

Company number 11055701

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)
11 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with updates
11 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with updates
18 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
15 Jun 2021 PSC04 Change of details for Mr Stuart Matthew Maclean as a person with significant control on 14 June 2021
14 Jun 2021 CH01 Director's details changed for Mr Stuart Matthew Maclean on 14 June 2021
14 Jun 2021 PSC04 Change of details for Mr Stuart Matthew Maclean as a person with significant control on 23 November 2020
11 Jun 2021 PSC01 Notification of Stuart Matthew Maclean as a person with significant control on 9 November 2017
11 Jun 2021 PSC04 Change of details for Mrs Kerry Maclean as a person with significant control on 11 June 2021
11 Jun 2021 PSC04 Change of details for Mr Stuart Matthew Maclean as a person with significant control on 23 November 2020
11 Jun 2021 PSC07 Cessation of Stuart Matthew Maclean as a person with significant control on 23 November 2020
23 Mar 2021 MR04 Satisfaction of charge 110557010001 in full
09 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with updates
09 Mar 2021 PSC01 Notification of Kerry Maclean as a person with significant control on 23 November 2020
06 Jan 2021 SH08 Change of share class name or designation
10 Dec 2020 MA Memorandum and Articles of Association
10 Dec 2020 SH01 Statement of capital following an allotment of shares on 25 November 2020
  • GBP 100
10 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with updates
20 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
13 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
26 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
12 Apr 2019 MR01 Registration of charge 110557010001, created on 29 March 2019