Advanced company searchLink opens in new window

BOOMER INDUSTRIES LIMITED

Company number NI008036

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)
27 May 2014 SH06 Cancellation of shares. Statement of capital on 27 May 2014
  • GBP 9,904
27 May 2014 SH06 Cancellation of shares. Statement of capital on 27 May 2014
  • GBP 9,961
27 May 2014 SH06 Cancellation of shares. Statement of capital on 27 May 2014
  • GBP 10,027
27 May 2014 SH06 Cancellation of shares. Statement of capital on 27 May 2014
  • GBP 10,084
27 May 2014 SH06 Cancellation of shares. Statement of capital on 27 May 2014
  • GBP 10,150
27 May 2014 SH06 Cancellation of shares. Statement of capital on 27 May 2014
  • GBP 10,207
27 May 2014 SH06 Cancellation of shares. Statement of capital on 27 May 2014
  • GBP 10,273
27 May 2014 SH06 Cancellation of shares. Statement of capital on 27 May 2014
  • GBP 11,488
27 May 2014 SH06 Cancellation of shares. Statement of capital on 27 May 2014
  • GBP 11,545
27 May 2014 SH03 Purchase of own shares.
27 May 2014 SH03 Purchase of own shares.
27 May 2014 SH03 Purchase of own shares.
23 May 2014 SH06 Cancellation of shares. Statement of capital on 23 May 2014
  • GBP 11,602
23 May 2014 SH03 Purchase of own shares.
18 Feb 2014 SH06 Cancellation of shares. Statement of capital on 18 February 2014
  • GBP 11,659
18 Feb 2014 SH03 Purchase of own shares.
23 Jan 2014 TM01 Termination of appointment of John Irwin as a director
01 Oct 2013 AA Full accounts made up to 31 December 2012
09 Aug 2013 SH06 Cancellation of shares. Statement of capital on 9 August 2013
  • GBP 11,659
29 Jul 2013 TM01 Termination of appointment of Nigel Williamson as a director
13 Jun 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
02 Aug 2012 AA Full accounts made up to 31 December 2011
08 Jun 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
08 Jun 2012 CH01 Director's details changed for Mr James Marshall Stewart on 1 October 2009
08 Jun 2012 CH01 Director's details changed for Mr John Robertson Wright on 1 October 2009