BOYER LEISURE LIMITED
Status | ACTIVE |
Company No. | 02252551 |
Category | Private Limited Company |
Incorporated | 06 May 1988 |
Age | 36 years, 1 month, 14 days |
Jurisdiction | England Wales |
SUMMARY
BOYER LEISURE LIMITED is an active private limited company with number 02252551. It was incorporated 36 years, 1 month, 14 days ago, on 06 May 1988. The company address is Menzies Llp 2nd Floor Menzies Llp 2nd Floor, Staines-upon-thames, TW18 4BP, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 06 Jun 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2023
Action Date: 14 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-14
Old address: Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom
New address: Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP
Documents
Confirmation statement with no updates
Date: 05 Jun 2023
Action Date: 04 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-04
Documents
Accounts with accounts type dormant
Date: 04 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type dormant
Date: 14 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 04 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-04
Documents
Accounts with accounts type dormant
Date: 16 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2021
Action Date: 04 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-04
Documents
Accounts with accounts type dormant
Date: 26 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2020
Action Date: 09 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-09
Old address: Trout Road West Drayton Middlesex UB7 7SN
New address: Centrum House 36 Station Road Egham Surrey TW20 9LF
Documents
Confirmation statement with no updates
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Change to a person with significant control
Date: 26 May 2020
Action Date: 03 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-02-03
Psc name: William Boyer & Sons, Limited
Documents
Accounts with accounts type dormant
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 26 Jun 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: William Boyer & Sons, Limited
Change date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 04 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-04
Documents
Termination director company with name termination date
Date: 23 Apr 2019
Action Date: 15 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Ann Dutfield
Termination date: 2019-03-15
Documents
Accounts with accounts type dormant
Date: 16 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2018
Action Date: 04 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-04
Documents
Change person director company with change date
Date: 16 Apr 2018
Action Date: 13 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-13
Officer name: Penelope Jane Boyer
Documents
Change sail address company with old address new address
Date: 28 Nov 2017
Category: Address
Type: AD02
Old address: Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY England
New address: 3000a Parkway Whiteley Fareham PO15 7FX
Documents
Move registers to sail company with new address
Date: 27 Nov 2017
Category: Address
Type: AD03
New address: Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY
Documents
Accounts with accounts type dormant
Date: 17 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: William Boyer & Sons, Limited
Documents
Confirmation statement with updates
Date: 04 Jul 2017
Action Date: 04 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-04
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2016
Action Date: 04 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-04
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 04 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-04
Documents
Change person secretary company with change date
Date: 13 May 2015
Action Date: 13 May 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-05-13
Officer name: Miranda Jane Taylor
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2014
Action Date: 04 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-04
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 04 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-04
Documents
Change person secretary company with change date
Date: 13 Jun 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-01-01
Officer name: Miranda Jane Taylor
Documents
Accounts with accounts type small
Date: 28 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 04 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-04
Documents
Change person secretary company with change date
Date: 06 Jun 2012
Action Date: 31 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miranda Jane Taylor
Change date: 2011-08-31
Documents
Change person director company with change date
Date: 06 Jun 2012
Action Date: 29 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-29
Officer name: Penelope Jane Boyer
Documents
Termination director company with name
Date: 16 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Myers
Documents
Accounts with accounts type small
Date: 12 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 04 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-04
Documents
Accounts with accounts type small
Date: 08 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2010
Action Date: 04 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-04
Documents
Move registers to sail company
Date: 07 Jun 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type small
Date: 26 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/09; full list of members
Documents
Accounts with accounts type small
Date: 14 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/08; full list of members
Documents
Accounts with accounts type small
Date: 26 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 01 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/07; full list of members
Documents
Legacy
Date: 01 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/06; full list of members
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type small
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 15 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/05; full list of members
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 06 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 14 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/04; full list of members
Documents
Accounts with accounts type small
Date: 31 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 17 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/03; full list of members
Documents
Accounts with accounts type small
Date: 27 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 11 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/02; full list of members
Documents
Legacy
Date: 11 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 28 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 26 Sep 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/01; full list of members
Documents
Accounts with accounts type small
Date: 06 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 25 Jul 2000
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/00; full list of members
Documents
Accounts with accounts type small
Date: 20 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 20 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/99; full list of members
Documents
Legacy
Date: 20 Jul 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Jul 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 11 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 03 Sep 1998
Category: Capital
Type: 88(2)R
Description: Ad 09/06/98--------- £ si 99900@1=99900 £ ic 100/100000
Documents
Resolution
Date: 03 Sep 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Sep 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Sep 1998
Category: Capital
Type: 123
Description: £ nc 90000/1000000 09/06/98
Documents
Legacy
Date: 02 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/98; no change of members
Documents
Accounts with accounts type small
Date: 15 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 22 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/97; no change of members
Documents
Accounts with accounts type small
Date: 15 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 19 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/96; full list of members
Documents
Accounts with accounts type full
Date: 13 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 20 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 16 Aug 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 15 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/94; no change of members
Documents
Accounts with accounts type small
Date: 06 Jul 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 27 Jun 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/93; full list of members
Documents
Legacy
Date: 04 May 1993
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 29 Jul 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 30 Jun 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 30 Jun 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 24 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/92; full list of members
Documents
Legacy
Date: 17 Dec 1991
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Some Companies
10 WELLINGTON STREET,CAMBRIDGE,CB1 1HW
Number: | 07312901 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGE TERRACE (AFFORDABLE HOUSING) LIMITED
16 FINCHLEY ROAD,LONDON,NW8 6EB
Number: | 06902569 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 CHURCHILL ROAD,SLOUGH,SL3 7RB
Number: | 08561143 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2A/2B CIVIC INDUSTRIAL PARK,WHITCHURCH,SY13 1TT
Number: | 09200825 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOURTH FLOOR,RICHMOND,TW10 6UA
Number: | 04485508 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKHURST HOUSE,DERBY,DE22 3FS
Number: | 02080570 |
Status: | ACTIVE |
Category: | Private Limited Company |