Advanced company searchLink opens in new window

BOSTON BIDCO LIMITED

Company number 13180771

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)
21 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
12 Feb 2024 MR01 Registration of charge 131807710002, created on 7 February 2024
22 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
22 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
22 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
16 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
16 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
16 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
16 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
10 Jul 2023 MR04 Satisfaction of charge 131807710001 in full
21 Apr 2023 PSC05 Change of details for Boston Topco Limited as a person with significant control on 21 April 2023
21 Apr 2023 AD01 Registered office address changed from Grange Park Court Roman Way Northampton NN4 5EA England to 21-25 Appleby Lodge Way Wellingborough Northamptonshire NN8 6BT on 21 April 2023
21 Feb 2023 AD03 Register(s) moved to registered inspection location C/O Emw Picton Howell Llp Seebeck House, 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
20 Feb 2023 AD02 Register inspection address has been changed to C/O Emw Picton Howell Llp Seebeck House, 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
17 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
16 Jan 2023 AA01 Previous accounting period shortened from 28 February 2023 to 31 December 2022
29 Nov 2022 AA Audit exemption subsidiary accounts made up to 28 February 2022
29 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/22
29 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/22
29 Nov 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/22
05 Aug 2022 CH01 Director's details changed for Mr Sidney Holian on 10 July 2022
05 Aug 2022 CH01 Director's details changed for Mr Andrew John Kaye on 21 May 2022
17 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with updates
11 Nov 2021 PSC05 Change of details for Hamsard 3624 Limited as a person with significant control on 8 April 2021
11 Nov 2021 AP01 Appointment of Thomas Edward Fitzgerald as a director on 2 August 2021