BOYER LEISURE LIMITED

Menzies Llp 2nd Floor Menzies Llp 2nd Floor, Staines-Upon-Thames, TW18 4BP, United Kingdom
StatusACTIVE
Company No.02252551
CategoryPrivate Limited Company
Incorporated06 May 1988
Age36 years, 1 month, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Myers

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 07 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 07 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Sep 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jul 2000

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/99; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Jul 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Sep 1998

Category: Capital

Type: 88(2)R

Description: Ad 09/06/98--------- £ si 99900@1=99900 £ ic 100/100000

Documents

View document PDF

Resolution

Date: 03 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Sep 1998

Category: Capital

Type: 123

Description: £ nc 90000/1000000 09/06/98

Documents

View document PDF

Legacy

Date: 02 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/98; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/97; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/96; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/94; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jun 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/93; full list of members

Documents

View document PDF

Legacy

Date: 04 May 1993

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jun 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 24 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/92; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 1991

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF


Some Companies

ATZ MANAGEMENT LIMITED

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

CWD DEVELOPMENTS LIMITED

64 CHURCHILL ROAD,SLOUGH,SL3 7RB

Number:08561143
Status:ACTIVE
Category:Private Limited Company

NEEDHAM INKS LIMITED

UNIT 2A/2B CIVIC INDUSTRIAL PARK,WHITCHURCH,SY13 1TT

Number:09200825
Status:ACTIVE
Category:Private Limited Company

R2P LIMITED

FOURTH FLOOR,RICHMOND,TW10 6UA

Number:04485508
Status:ACTIVE
Category:Private Limited Company

TERRISWOOD LIMITED

OAKHURST HOUSE,DERBY,DE22 3FS

Number:02080570
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