BOSTON WOOD RECOVERY LIMITED

08939678
30 FINSBURY SQUARE LONDON EC2A 1AG

Documents

Documents
Date Category Description Pages
28 Oct 2024 officers Termination of appointment of director (Victoria Louise De Temple) 1 Buy now
27 Aug 2024 address Change Sail Address Company With Old Address New Address 2 Buy now
02 Jul 2024 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
02 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
02 Jul 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
02 Jul 2024 resolution Resolution 1 Buy now
24 Jun 2024 officers Appointment of director (Ms Victoria Louise De Temple) 2 Buy now
24 Jun 2024 officers Termination of appointment of director (Charles William Grant Herriott) 1 Buy now
24 Jun 2024 officers Termination of appointment of director (Ian Shervell) 1 Buy now
24 Jun 2024 officers Appointment of director (Ms Helen Potter) 2 Buy now
18 May 2024 address Change Sail Address Company With New Address 1 Buy now
08 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2023 accounts Annual Accounts 5 Buy now
19 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2022 officers Appointment of director (Mr Charles William Grant Herriott) 2 Buy now
18 May 2022 accounts Annual Accounts 2 Buy now
19 Apr 2022 officers Change of particulars for director (Mr. Ian Shervell) 2 Buy now
18 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2021 accounts Annual Accounts 5 Buy now
05 Mar 2021 officers Termination of appointment of director (Allan Thomas Vlah) 1 Buy now
05 Mar 2021 officers Appointment of director (Mr. Ian Shervell) 2 Buy now
18 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2020 officers Termination of appointment of director (Frederick Henry Murray) 1 Buy now
16 Sep 2020 accounts Annual Accounts 5 Buy now
27 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2019 accounts Annual Accounts 2 Buy now
12 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2018 accounts Annual Accounts 2 Buy now
14 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Dec 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Dec 2017 accounts Annual Accounts 2 Buy now
19 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
07 Jul 2017 officers Termination of appointment of director (Veronique Leroy) 1 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2016 accounts Annual Accounts 2 Buy now
08 Sep 2016 officers Termination of appointment of director (Helen Mary Murphy) 1 Buy now
08 Sep 2016 officers Appointment of director (Mr Frederick Henry Murray) 2 Buy now
08 Sep 2016 officers Appointment of director (Ms Veronique Leroy) 2 Buy now
03 May 2016 annual-return Annual Return 5 Buy now
28 Apr 2016 address Move Registers To Registered Office Company With New Address 1 Buy now
08 Mar 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Jan 2016 officers Termination of appointment of director (Jason Douglas Callen) 2 Buy now
06 Jan 2016 officers Appointment of director (Mr Allan Thomas Vlah) 3 Buy now
06 Jan 2016 officers Appointment of director (Ms Helen Murphy) 3 Buy now
14 Dec 2015 address Move Registers To Sail Company With New Address 2 Buy now
14 Dec 2015 address Change Sail Address Company With New Address 2 Buy now
14 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Dec 2015 officers Appointment of corporate secretary (Aviva Company Secretarial Services Limited) 3 Buy now
30 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Nov 2015 accounts Annual Accounts 6 Buy now
02 Sep 2015 officers Termination of appointment of director (James Peter Samworth) 1 Buy now
01 Apr 2015 annual-return Annual Return 4 Buy now
14 Mar 2014 incorporation Incorporation Company 20 Buy now