Advanced company searchLink opens in new window

BOSWELL & BERRY LIMITED

Company number 11247473

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 Apr 2024 CH01 Director's details changed for Mr Jaime Boswell on 2 April 2024
02 Apr 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
31 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
28 Apr 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
28 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
18 May 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
18 May 2022 AD01 Registered office address changed from 24 Lower Southfield Westhougton Bolton Lancashire BL5 2PN England to 59 Central Drive Westhoughton Bolton BL5 3DU on 18 May 2022
30 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
20 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2021 AA Micro company accounts made up to 31 March 2020
31 Jul 2020 PSC04 Change of details for Miss Samantha Berry as a person with significant control on 28 July 2020
31 Jul 2020 PSC04 Change of details for Mr Jaime Boswell as a person with significant control on 28 July 2020
31 Jul 2020 CH01 Director's details changed for Mr Jaime Boswell on 28 July 2020
31 Jul 2020 AD01 Registered office address changed from 130 Shore Road Rochdale OL15 9LH United Kingdom to 24 Lower Southfield Westhougton Bolton Lancashire BL5 2PN on 31 July 2020
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with updates
12 Apr 2018 SH01 Statement of capital following an allotment of shares on 12 April 2018
  • GBP 4
12 Apr 2018 SH01 Statement of capital following an allotment of shares on 12 April 2018
  • GBP 4
10 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-10
  • GBP 2