- Company Overview for BOSTON BIDCO LIMITED (13180771)
- Filing history for BOSTON BIDCO LIMITED (13180771)
- People for BOSTON BIDCO LIMITED (13180771)
- Charges for BOSTON BIDCO LIMITED (13180771)
- Registers for BOSTON BIDCO LIMITED (13180771)
- More for BOSTON BIDCO LIMITED (13180771)
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 |