Advanced company searchLink opens in new window

BOUCHARD PROCUREMENT & BOOK KEEPING SERVICES LIMITED

Company number 10763261

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)
26 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
13 Dec 2023 AA Micro company accounts made up to 31 March 2023
17 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
07 Feb 2023 AAMD Amended micro company accounts made up to 31 March 2022
05 Dec 2022 AA Micro company accounts made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
14 Oct 2021 AA Micro company accounts made up to 31 March 2021
09 May 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
23 Dec 2020 AA Micro company accounts made up to 31 March 2020
26 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-22
12 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-01
11 Nov 2020 TM02 Termination of appointment of Caroline Denise Armer as a secretary on 11 November 2020
13 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
03 Feb 2020 AP01 Appointment of Mrs Caroline Denise Armer Fisher as a director on 1 February 2020
03 Feb 2020 PSC04 Change of details for Ms Caroline Denise Armer as a person with significant control on 28 September 2019
15 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 May 2019 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 211 Hewlett Road Cheltenham GL52 6UF on 12 May 2019
29 Mar 2019 CS01 Confirmation statement made on 29 March 2019 with updates
29 Mar 2019 PSC01 Notification of Caroline Denise Armer as a person with significant control on 3 February 2019
29 Mar 2019 PSC01 Notification of Paul Raymond Glen Fisher as a person with significant control on 10 May 2017
29 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 29 March 2019
26 Mar 2019 CH01 Director's details changed for Mr Paul Fisher on 25 March 2019
15 Feb 2019 AP03 Appointment of Ms Caroline Denise Armer as a secretary on 3 February 2019
29 Dec 2018 AA Micro company accounts made up to 31 March 2018
07 Jun 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 March 2018