Advanced company searchLink opens in new window

BOYDSLAW 103 LIMITED

Company number SC302937

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)
12 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 255,000
28 Oct 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/15
28 Oct 2015 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 28/02/15
28 Oct 2015 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 28/02/15
24 Nov 2014 CH01 Director's details changed for Michael Sherwin on 21 November 2014
18 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 255,000
05 Nov 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/14
05 Nov 2014 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 28/02/14
05 Nov 2014 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 28/02/14
03 Nov 2014 CH01 Director's details changed for Karen Anderson on 8 October 2014
20 Nov 2013 AA Audit exemption subsidiary accounts made up to 28 February 2013
19 Nov 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/13
19 Nov 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/13
19 Nov 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/13
11 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 255,000
31 Jul 2013 CH01 Director's details changed for Michael Sherwin on 29 July 2013
13 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
11 Jul 2012 AA Full accounts made up to 29 February 2012
10 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
10 Nov 2011 CH03 Secretary's details changed for Karen Anderson on 10 November 2011
10 Nov 2011 CH01 Director's details changed for Michael Sherwin on 10 November 2011
23 Sep 2011 CH01 Director's details changed for Robert Thomas Forrester on 25 August 2011
09 Aug 2011 AA Full accounts made up to 28 February 2011
01 Jul 2011 TM01 Termination of appointment of Gordon Close as a director
28 Jan 2011 AR01 Annual return made up to 10 November 2010 with full list of shareholders