BOYNTON BROTHERS LIMITED
Status | ACTIVE |
Company No. | 00947340 |
Category | Private Limited Company |
Incorporated | 05 Feb 1969 |
Age | 55 years, 3 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
BOYNTON BROTHERS LIMITED is an active private limited company with number 00947340. It was incorporated 55 years, 3 months, 26 days ago, on 05 February 1969. The company address is 7 St. Edmunds Walk 7 St. Edmunds Walk, Ryde, PO33 4JB, Isle Of Wight, England.
Company Fillings
Certificate change of name company
Date: 22 Nov 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed boynton brothers (turf accountants) company LIMITED\certificate issued on 22/11/23
Documents
Confirmation statement with no updates
Date: 22 Nov 2023
Action Date: 17 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-17
Documents
Resolution
Date: 20 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Re registration memorandum articles
Date: 20 Oct 2023
Category: Incorporation
Type: MAR
Documents
Certificate re registration unlimited to limited
Date: 20 Oct 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERT1
Documents
Reregistration private unlimited to private limited company
Date: 20 Oct 2023
Category: Change-of-name
Type: RR06
Documents
Change person director company with change date
Date: 06 Apr 2023
Action Date: 06 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee Robert Boynton
Change date: 2023-04-06
Documents
Appoint person director company with name date
Date: 05 Apr 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Robert Boynton
Appointment date: 2023-04-01
Documents
Mortgage satisfy charge full
Date: 30 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 30 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 30 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Confirmation statement with no updates
Date: 22 Nov 2022
Action Date: 17 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-17
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-12
Old address: 3 Oak Hills Shanklin Isle of Wight PO37 7QJ England
New address: 7 st. Edmunds Walk Wootton Bridge Ryde Isle of Wight PO33 4JB
Documents
Confirmation statement with updates
Date: 17 Nov 2021
Action Date: 17 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-17
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2020
Action Date: 08 Sep 2020
Category: Address
Type: AD01
New address: 3 Oak Hills Shanklin Isle of Wight PO37 7QJ
Old address: Landguard Manor Landguard Manor Road Shanklin Isle of Wight PO37 7JB England
Change date: 2020-09-08
Documents
Appoint person director company with name date
Date: 10 Jun 2020
Action Date: 18 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-18
Officer name: Mr Hugh Colin Boynton
Documents
Cessation of a person with significant control
Date: 10 Jun 2020
Action Date: 18 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-18
Psc name: Clive Boynton
Documents
Termination director company with name termination date
Date: 10 Jun 2020
Action Date: 18 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive Boynten
Termination date: 2020-05-18
Documents
Confirmation statement with no updates
Date: 12 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 07 Sep 2016
Action Date: 10 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-10
Officer name: Rita Mary Boynton
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2016
Action Date: 07 Sep 2016
Category: Address
Type: AD01
New address: Landguard Manor Landguard Manor Road Shanklin Isle of Wight PO37 7JB
Change date: 2016-09-07
Old address: 40, Union St, Ryde, Isle of Wight PO33 2LF
Documents
Appoint person director company with name date
Date: 24 Jun 2016
Action Date: 10 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-10
Officer name: Clive Boynten
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 05 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hugh Boynton
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 15 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jill Barton
Change date: 2010-01-15
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hugh Colin Boynton
Change date: 2010-01-04
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rita Mary Boynton
Change date: 2010-01-04
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-04
Officer name: Jill Barton
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Legacy
Date: 30 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Legacy
Date: 03 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Legacy
Date: 19 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Legacy
Date: 27 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Legacy
Date: 19 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Legacy
Date: 26 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Legacy
Date: 22 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Legacy
Date: 20 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Legacy
Date: 12 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Legacy
Date: 12 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; no change of members
Documents
Legacy
Date: 16 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; no change of members
Documents
Legacy
Date: 25 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; full list of members
Documents
Legacy
Date: 04 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; no change of members
Documents
Legacy
Date: 26 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; no change of members
Documents
Legacy
Date: 14 Apr 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 28 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; full list of members
Documents
Legacy
Date: 03 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/92; no change of members
Documents
Legacy
Date: 02 Feb 1992
Category: Annual-return
Type: 363b
Description: Return made up to 31/12/91; no change of members
Documents
Legacy
Date: 14 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 31/12/90; full list of members
Documents
Legacy
Date: 18 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Legacy
Date: 21 Feb 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Legacy
Date: 10 Feb 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/12/87; full list of members
Documents
Legacy
Date: 20 Nov 1987
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Feb 1987
Category: Annual-return
Type: 363
Description: Return made up to 31/12/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
COACH & HORSES,BECKENHAM,BR3 3LA
Number: | 11883354 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLD HOUSE QUADRUM PARK,PEASMARSH GUILDFORD,GU3 1LU
Number: | 04980802 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITBY COURT ABBEY ROAD,HUDDERSFIELD,HD8 8EL
Number: | 08821776 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON & COLORADO TILE LIMITED
10 QUEEN STREET PLACE,LONDON,EC4R 1AG
Number: | 08095416 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUICKSERVE ACCOUNTING AND TRAINING LTD
LISCARD BUSINESS CENTRE,WALLASEY,CH44 5TN
Number: | 11268157 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENDRUMMOND, CHARTERED,QUARRYWOOD COURT,EH54 6AX
Number: | SC283789 |
Status: | ACTIVE |
Category: | Private Limited Company |