BOSTON CROP SPRAYERS LIMITED

03187863
LITTLE FIELD FEN ROAD FRAMPTON WEST BOSTON PE20 1RZ

Documents

Documents
Date Category Description Pages
26 Apr 2024 accounts Annual Accounts 11 Buy now
02 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2023 accounts Annual Accounts 11 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2022 officers Change of particulars for secretary (Mr Mark Hildred) 1 Buy now
12 Sep 2022 officers Change of particulars for director (Mr Mark Hildred) 2 Buy now
24 Jun 2022 accounts Annual Accounts 11 Buy now
08 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2021 accounts Annual Accounts 12 Buy now
09 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2020 accounts Annual Accounts 12 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2019 accounts Annual Accounts 12 Buy now
04 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2018 accounts Annual Accounts 12 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2017 accounts Annual Accounts 13 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
09 Jun 2016 accounts Annual Accounts 8 Buy now
06 Apr 2016 annual-return Annual Return 6 Buy now
25 Jun 2015 officers Appointment of director (Mr Craig David Hildred) 2 Buy now
01 Jun 2015 accounts Annual Accounts 8 Buy now
23 Apr 2015 annual-return Annual Return 6 Buy now
15 May 2014 accounts Annual Accounts 8 Buy now
04 Apr 2014 annual-return Annual Return 6 Buy now
20 May 2013 accounts Annual Accounts 8 Buy now
05 Apr 2013 annual-return Annual Return 6 Buy now
13 Jun 2012 accounts Annual Accounts 8 Buy now
17 Apr 2012 annual-return Annual Return 6 Buy now
05 May 2011 accounts Annual Accounts 8 Buy now
12 Apr 2011 annual-return Annual Return 6 Buy now
11 Feb 2011 officers Change of particulars for director (Mr Mark Hildred) 2 Buy now
11 Feb 2011 officers Change of particulars for secretary (Mr Mark Hildred) 2 Buy now
16 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
09 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
24 Sep 2010 mortgage Particulars of a mortgage or charge 6 Buy now
07 Jun 2010 accounts Annual Accounts 9 Buy now
21 Apr 2010 annual-return Annual Return 6 Buy now
01 Sep 2009 officers Director and secretary's change of particulars / mark hildred / 25/08/2009 1 Buy now
29 Jun 2009 address Registered office changed on 29/06/2009 from swineshead road frampton fen boston lincolnshire PE20 1SD 1 Buy now
29 Jun 2009 officers Director's change of particulars / david hildred / 17/06/2009 1 Buy now
15 May 2009 officers Appointment terminated director james blaylock 1 Buy now
07 May 2009 accounts Annual Accounts 7 Buy now
07 Apr 2009 annual-return Return made up to 02/04/09; full list of members 5 Buy now
24 Apr 2008 accounts Annual Accounts 6 Buy now
11 Apr 2008 annual-return Return made up to 02/04/08; full list of members 5 Buy now
05 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
16 May 2007 accounts Annual Accounts 6 Buy now
21 Apr 2007 annual-return Return made up to 02/04/07; no change of members 8 Buy now
05 Jun 2006 accounts Annual Accounts 7 Buy now
15 May 2006 annual-return Return made up to 02/04/06; full list of members 9 Buy now
03 May 2005 accounts Annual Accounts 6 Buy now
20 Apr 2005 annual-return Return made up to 02/04/05; full list of members 9 Buy now
26 Jul 2004 accounts Annual Accounts 6 Buy now
08 Apr 2004 annual-return Return made up to 02/04/04; full list of members 9 Buy now
14 May 2003 accounts Annual Accounts 6 Buy now
02 May 2003 annual-return Return made up to 02/04/03; full list of members 9 Buy now
24 May 2002 accounts Annual Accounts 6 Buy now
18 Apr 2002 annual-return Return made up to 02/04/02; full list of members 8 Buy now
27 Apr 2001 annual-return Return made up to 16/04/01; full list of members 8 Buy now
09 Apr 2001 accounts Annual Accounts 6 Buy now
21 Jun 2000 accounts Annual Accounts 7 Buy now
27 Apr 2000 annual-return Return made up to 16/04/00; full list of members 8 Buy now
08 Jan 2000 mortgage Particulars of mortgage/charge 3 Buy now
08 Jun 1999 annual-return Return made up to 16/04/99; no change of members 4 Buy now
01 Apr 1999 accounts Annual Accounts 7 Buy now
21 Apr 1998 annual-return Return made up to 16/04/98; no change of members 4 Buy now
30 Mar 1998 accounts Annual Accounts 5 Buy now
25 Apr 1997 annual-return Return made up to 18/04/97; full list of members 6 Buy now
16 Apr 1997 accounts Annual Accounts 13 Buy now
05 Jul 1996 officers New director appointed 2 Buy now
10 Jun 1996 change-of-name Certificate Change Of Name Company 2 Buy now
03 Jun 1996 accounts Accounting reference date shortened from 30/04 to 31/12 1 Buy now
12 May 1996 capital Ad 10/04/96-18/04/96 £ si 1199@1=1199 £ ic 1/1200 2 Buy now
01 May 1996 officers Secretary resigned 1 Buy now
01 May 1996 officers Director resigned 1 Buy now
01 May 1996 officers New secretary appointed;new director appointed 2 Buy now
01 May 1996 officers New director appointed 2 Buy now
01 May 1996 officers New director appointed 2 Buy now
01 May 1996 address Registered office changed on 01/05/96 from: the wagon house banwell road christon,axbridge somerset. BS26 2XX. 1 Buy now
18 Apr 1996 incorporation Incorporation Company 18 Buy now