BOVILL & BOYD (TECHNICAL MOULDINGS) LIMITED

06857180
BG OFFICE 7 BRUNDON LANE SUDBURY SUFFOLK CO10 1XR

Documents

Documents
Date Category Description Pages
27 Aug 2024 accounts Annual Accounts 12 Buy now
22 Aug 2024 officers Termination of appointment of director (Roy David Jones) 1 Buy now
28 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2024 officers Change of particulars for director (Mr Roy David Jones) 2 Buy now
12 Dec 2023 mortgage Registration of a charge 13 Buy now
28 Aug 2023 accounts Annual Accounts 13 Buy now
29 Mar 2023 officers Change of particulars for director (Mrs Tracy Ann Brown) 2 Buy now
29 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2022 accounts Annual Accounts 13 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2021 accounts Annual Accounts 12 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2021 officers Change of particulars for director (Mrs Tracy Ann Brown) 2 Buy now
15 Jan 2021 officers Change of particulars for director (Mr Andrew Thurlbourn) 2 Buy now
15 Jan 2021 officers Termination of appointment of director (Gregory Edward Mazurkewicz) 1 Buy now
15 Jan 2021 officers Appointment of director (Mrs Tracy Ann Brown) 2 Buy now
20 Nov 2020 accounts Annual Accounts 12 Buy now
11 Nov 2020 officers Termination of appointment of director (David George Tilson) 1 Buy now
02 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2019 accounts Annual Accounts 11 Buy now
27 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2019 officers Appointment of secretary (Mr Andrew Colin Thurlbourn) 2 Buy now
27 Mar 2019 officers Termination of appointment of secretary (Joanne Joyce White) 1 Buy now
24 Aug 2018 accounts Annual Accounts 11 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2017 accounts Annual Accounts 13 Buy now
04 Jul 2017 officers Change of particulars for secretary (Joanne Joyce Stevens) 1 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Sep 2016 officers Change of particulars for secretary (Joanne Joyce Stevens) 1 Buy now
23 Aug 2016 accounts Annual Accounts 13 Buy now
29 Mar 2016 annual-return Annual Return 6 Buy now
03 Dec 2015 change-of-name Certificate Change Of Name Company 3 Buy now
12 Nov 2015 change-of-name Certificate Change Of Name Company 3 Buy now
03 Nov 2015 change-of-name Certificate Change Of Name Company 3 Buy now
05 Aug 2015 accounts Annual Accounts 12 Buy now
26 Mar 2015 annual-return Annual Return 6 Buy now
05 Sep 2014 mortgage Registration of a charge 14 Buy now
11 Aug 2014 accounts Annual Accounts 13 Buy now
04 Apr 2014 annual-return Annual Return 6 Buy now
18 Dec 2013 mortgage Registration of a charge 24 Buy now
01 Nov 2013 mortgage Statement of satisfaction of a charge 1 Buy now
01 Nov 2013 mortgage Statement of satisfaction of a charge 1 Buy now
04 Sep 2013 mortgage Registration of a charge 26 Buy now
19 Aug 2013 accounts Annual Accounts 13 Buy now
26 Mar 2013 annual-return Annual Return 6 Buy now
22 Oct 2012 capital Return of Allotment of shares 3 Buy now
23 Aug 2012 accounts Annual Accounts 13 Buy now
02 Apr 2012 annual-return Annual Return 7 Buy now
02 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Apr 2012 officers Appointment of director (Mr Roy David Jones) 2 Buy now
08 Aug 2011 accounts Annual Accounts 13 Buy now
24 Mar 2011 annual-return Annual Return 6 Buy now
24 Mar 2011 officers Change of particulars for director (Mr Gregory Edward Mazurkewicz) 2 Buy now
25 Aug 2010 accounts Annual Accounts 13 Buy now
03 Jun 2010 officers Change of particulars for director (Gregory Edward Mazurkewicz) 2 Buy now
18 May 2010 capital Return of Allotment of shares 2 Buy now
25 Mar 2010 annual-return Annual Return 5 Buy now
25 Mar 2010 officers Change of particulars for director (Gregory Edward Mazurkewicz) 2 Buy now
25 Mar 2010 officers Change of particulars for director (David George Tilson) 2 Buy now
10 Nov 2009 mortgage Particulars of a mortgage or charge 6 Buy now
14 Jul 2009 accounts Accounting reference date shortened from 31/03/2010 to 30/11/2009 1 Buy now
08 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
24 Mar 2009 incorporation Incorporation Company 20 Buy now