A BOAKE ROBERTS AND COMPANY (HOLDING) LIMITED
Status | ACTIVE |
Company No. | 00052381 |
Category | Private Limited Company |
Incorporated | 04 May 1897 |
Age | 126 years, 11 months, 23 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/08; full list of members
Documents
Legacy
Date: 12 Dec 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / philip gardner / 14/10/2008
Documents
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
Legacy
Date: 29 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/07; full list of members
Documents
Legacy
Date: 29 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 29 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
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
Legacy
Date: 30 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/06; full list of members
Documents
Legacy
Date: 26 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/05; full list of members
Documents
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
Legacy
Date: 14 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 29 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/04; full list of members
Documents
Legacy
Date: 22 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/03; full list of members
Documents
Legacy
Date: 06 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Nov 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
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
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
Legacy
Date: 03 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/02; full list of members
Documents
Legacy
Date: 11 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Sep 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 25/12/01
Documents
Legacy
Date: 18 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 28 Jan 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
Legacy
Date: 05 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/01; full list of members
Documents
Legacy
Date: 18 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/00; full list of members
Documents
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
Legacy
Date: 21 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 14 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/99; full list of members
Documents
Legacy
Date: 26 Oct 1999
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 25/12/98
Documents
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 |
32-34 HOLMHEAD,AYRSHIRE,KA25 6BS
Number: | SC463028 |
Status: | ACTIVE |
Category: | Private Limited Company |
153 MORTIMER STREET,HERNE BAY,CT6 5HA
Number: | 11006480 |
Status: | ACTIVE |
Category: | Private Limited Company |
24A ST. JOHN STREET,LONDON,EC1M 4AY
Number: | 09972050 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 CLUB STREET,SHEFFIELD,S11 8DE
Number: | 10521579 |
Status: | ACTIVE |
Category: | Private Limited Company |