A BOAKE ROBERTS AND COMPANY (HOLDING) LIMITED

Duddery Hill Duddery Hill, Suffolk, CB9 8LG
StatusACTIVE
Company No.00052381
CategoryPrivate Limited Company
Incorporated04 May 1897
Age126 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

A BOAKE ROBERTS AND COMPANY (HOLDING) LIMITED is an active private limited company with number 00052381. It was incorporated 126 years, 11 months, 23 days ago, on 04 May 1897. The company address is Duddery Hill Duddery Hill, Suffolk, CB9 8LG.



Company Fillings

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-19

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-26

Officer name: Keith John Hammond

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Roger Etheridge

Appointment date: 2022-01-21

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-01-19

Officer name: Broughton Secretaries Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2021

Action Date: 01 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2021

Action Date: 08 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-08

Officer name: Jeroen Henricus Maria Van Noorden

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-09

Officer name: Miss Susanne Jane Olive

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2021

Action Date: 03 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Notification of a person with significant control

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-12-03

Psc name: Bush Boake Allen Enterprises Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Keith John Hammond

Cessation date: 2019-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2019

Action Date: 28 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2018

Action Date: 29 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2016

Action Date: 01 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Berry

Termination date: 2016-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2015

Action Date: 02 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Jonathan Gardner

Termination date: 2014-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-15

Officer name: Robert Berry

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-15

Officer name: Mr Keith John Hammond

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Jonathan Gardner

Termination date: 2014-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2014

Action Date: 27 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 19 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-19

Documents

View document PDF

Change account reference date company current extended

Date: 24 Jul 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-12-25

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2013

Action Date: 28 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 19 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-19

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2012

Action Date: 25 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2011

Action Date: 19 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-19

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2011

Action Date: 25 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2010

Action Date: 19 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-19

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2010

Action Date: 25 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2009

Action Date: 19 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-19

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-15

Officer name: Mr Philip Jonathan Gardner

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeroen Henricus Maria Van Noorden

Change date: 2009-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2009

Action Date: 25 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-25

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / philip gardner / 14/10/2008

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2008

Action Date: 25 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-25

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2007

Action Date: 25 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-25

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2006

Action Date: 25 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-25

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/06; full list of members

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2005

Action Date: 25 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-25

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2004

Action Date: 25 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-25

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2003

Action Date: 25 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-25

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Auditors resignation company

Date: 01 Apr 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 03 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Sep 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 25/12/01

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 2002

Action Date: 25 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-25

Documents

View document PDF

Legacy

Date: 28 Jan 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 10 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 10/12/01 from: blackhorse lane walthamstow london E17 5QP

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/01; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2000

Action Date: 25 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-25

Documents

View document PDF

Legacy

Date: 21 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2000

Action Date: 25 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-25

Documents

View document PDF

Legacy

Date: 14 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/99; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 1999

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 25/12/98

Documents

View document PDF


Some Companies

BRIGHTHELM IT CONSULTANCY LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11587588
Status:ACTIVE
Category:Private Limited Company

GWLAD PROPERTY MANAGEMENT LIMITED

162A GGROUND FLOOR FLAT,LONDON,SE1 0DG

Number:09236276
Status:ACTIVE
Category:Private Limited Company

KILBIRNIE COMMERCIAL LTD

32-34 HOLMHEAD,AYRSHIRE,KA25 6BS

Number:SC463028
Status:ACTIVE
Category:Private Limited Company

MUFFINMOOR LIMITED

153 MORTIMER STREET,HERNE BAY,CT6 5HA

Number:11006480
Status:ACTIVE
Category:Private Limited Company

PARNHAM HOLDINGS LIMITED

24A ST. JOHN STREET,LONDON,EC1M 4AY

Number:09972050
Status:ACTIVE
Category:Private Limited Company

ROMIDOR LIMITED

41 CLUB STREET,SHEFFIELD,S11 8DE

Number:10521579
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source