FIELD BOXMORE BOURNE LIMITED

01821587
156 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM WEST MIDLANDS B3 3HN

Documents

Documents
Date Category Description Pages
15 Mar 2022 gazette Gazette Dissolved Liquidation 1 Buy now
15 Dec 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
30 Sep 2021 address Move Registers To Sail Company With New Address 2 Buy now
30 Sep 2021 address Change Sail Address Company With New Address 2 Buy now
06 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Mar 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
25 Mar 2021 resolution Resolution 1 Buy now
25 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Mar 2021 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
19 Feb 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
19 Feb 2021 capital Statement of capital (Section 108) 3 Buy now
19 Feb 2021 insolvency Solvency Statement dated 03/02/21 2 Buy now
19 Feb 2021 resolution Resolution 1 Buy now
16 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2020 officers Appointment of director (Mr David Hickey Sharkey Ii) 2 Buy now
06 Nov 2020 officers Termination of appointment of director (Andrew Darrington) 1 Buy now
06 Nov 2020 officers Termination of appointment of director (Mark John Wenham) 1 Buy now
06 Nov 2020 officers Termination of appointment of director (Neil Wilkinson) 1 Buy now
24 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2020 accounts Annual Accounts 9 Buy now
09 Dec 2019 officers Appointment of director (Mr Neil Wilkinson) 2 Buy now
09 Dec 2019 officers Appointment of director (Mr Kevin Alden Maxwell) 2 Buy now
09 Dec 2019 officers Termination of appointment of director (Mark Richard Priestley) 1 Buy now
09 Dec 2019 officers Termination of appointment of secretary (Mark Richard Priestley) 1 Buy now
16 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2019 accounts Annual Accounts 9 Buy now
10 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2018 accounts Annual Accounts 9 Buy now
17 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Feb 2017 officers Appointment of director (Mr Mark John Wenham) 2 Buy now
10 Feb 2017 officers Appointment of director (Mr Andrew Darrington) 2 Buy now
10 Feb 2017 officers Termination of appointment of director (Yves Regniers) 1 Buy now
27 Jan 2017 accounts Annual Accounts 9 Buy now
08 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Feb 2016 accounts Annual Accounts 7 Buy now
14 Aug 2015 annual-return Annual Return 5 Buy now
07 Apr 2015 accounts Annual Accounts 8 Buy now
11 Aug 2014 annual-return Annual Return 5 Buy now
18 Jun 2014 accounts Annual Accounts 8 Buy now
23 May 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
07 Aug 2013 annual-return Annual Return 5 Buy now
26 Jul 2013 accounts Annual Accounts 8 Buy now
13 Aug 2012 annual-return Annual Return 14 Buy now
05 Jul 2012 accounts Annual Accounts 8 Buy now
04 Nov 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Aug 2011 annual-return Annual Return 14 Buy now
07 Jul 2011 officers Change of particulars for director (Yves Regniers) 3 Buy now
07 Apr 2011 accounts Annual Accounts 6 Buy now
30 Mar 2011 officers Appointment of director (Yves Regniers) 3 Buy now
30 Mar 2011 officers Termination of appointment of director (Guy Faller) 2 Buy now
29 Sep 2010 accounts Annual Accounts 6 Buy now
07 Sep 2010 annual-return Annual Return 14 Buy now
30 Oct 2009 accounts Annual Accounts 6 Buy now
04 Sep 2009 annual-return Return made up to 07/08/09; full list of members 5 Buy now
18 Feb 2009 accounts Annual Accounts 6 Buy now
14 Jan 2009 resolution Resolution 9 Buy now
12 Nov 2008 annual-return Return made up to 07/08/08; no change of members 4 Buy now
12 Aug 2008 resolution Resolution 1 Buy now
12 Aug 2008 address Registered office changed on 12/08/2008 from, misbourne house badminton court, rectory way, old amersham, buckinghamshire, HP7 0DD 1 Buy now
07 Aug 2008 incorporation Memorandum Articles 5 Buy now
03 Jun 2008 resolution Resolution 7 Buy now
31 Mar 2008 officers Secretary appointed mark richard priestley 2 Buy now
27 Mar 2008 officers Appointment terminated secretary machiko kudo 1 Buy now
13 Feb 2008 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
12 Feb 2008 officers New director appointed 2 Buy now
04 Feb 2008 officers Director resigned 1 Buy now
13 Sep 2007 officers Director resigned 1 Buy now
13 Sep 2007 officers Director resigned 1 Buy now
13 Sep 2007 officers New director appointed 3 Buy now
13 Sep 2007 officers New director appointed 3 Buy now
18 Aug 2007 annual-return Return made up to 07/08/07; no change of members 7 Buy now
25 Jul 2007 accounts Annual Accounts 6 Buy now
02 Nov 2006 accounts Amended Accounts 12 Buy now
08 Sep 2006 annual-return Return made up to 07/08/06; full list of members 5 Buy now
10 Apr 2006 accounts Annual Accounts 11 Buy now
04 Jan 2006 officers Director resigned 1 Buy now
17 Aug 2005 annual-return Return made up to 04/08/05; full list of members 7 Buy now
28 Jun 2005 accounts Annual Accounts 16 Buy now
24 Dec 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
24 Dec 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
24 Nov 2004 officers New secretary appointed 2 Buy now
24 Nov 2004 officers Secretary resigned 1 Buy now
24 Sep 2004 accounts Annual Accounts 15 Buy now
01 Sep 2004 annual-return Return made up to 19/08/04; full list of members 7 Buy now
19 May 2004 officers New director appointed 3 Buy now
19 May 2004 officers Director resigned 1 Buy now
13 May 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
05 Nov 2003 accounts Annual Accounts 15 Buy now
02 Sep 2003 annual-return Return made up to 31/08/03; full list of members 6 Buy now
22 May 2003 auditors Auditors Resignation Company 2 Buy now
30 Dec 2002 accounts Annual Accounts 16 Buy now
04 Nov 2002 accounts Delivery ext'd 3 mth 30/12/01 1 Buy now
02 Sep 2002 annual-return Return made up to 31/08/02; full list of members 7 Buy now
02 Nov 2001 officers Director resigned 1 Buy now
02 Nov 2001 officers Director resigned 1 Buy now
02 Nov 2001 officers Director resigned 1 Buy now
01 Nov 2001 accounts Annual Accounts 16 Buy now
31 Oct 2001 annual-return Return made up to 24/07/01; full list of members 7 Buy now