BOYD MORISON RISK MANAGEMENT LTD.
Status | ACTIVE |
Company No. | 03258318 |
Category | Private Limited Company |
Incorporated | 02 Oct 1996 |
Age | 27 years, 7 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
BOYD MORISON RISK MANAGEMENT LTD. is an active private limited company with number 03258318. It was incorporated 27 years, 7 months, 30 days ago, on 02 October 1996. The company address is 2 Beacon End Courtyard, London Road 2 Beacon End Courtyard, London Road, Colchester, CO3 0NU, Essex.
Company Fillings
Confirmation statement with no updates
Date: 17 Oct 2023
Action Date: 02 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-02
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 02 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-02
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 20 Oct 2021
Action Date: 02 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-02
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 09 Oct 2020
Action Date: 02 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-02
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 02 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-02
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-02
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-02
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 02 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-02
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 02 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-02
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2014
Action Date: 02 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-02
Documents
Change sail address company with old address new address
Date: 16 Oct 2014
Category: Address
Type: AD02
Old address: C/O Clive Tramontini & Co 15 the Street Hatfield Peverel Chelmsford CM3 2DP United Kingdom
New address: 8 New Road Broomfield Chelmsford Essex CM1 7AN
Documents
Change registered office address company with date old address
Date: 07 Apr 2014
Action Date: 07 Apr 2014
Category: Address
Type: AD01
Old address: Clive Tramontini & Co, Bruce House,15 the Street, Hatfield Peverel, Chelmsford Essex CM3 2DP
Change date: 2014-04-07
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 02 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-02
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2012
Action Date: 02 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-02
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2012
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Capital allotment shares
Date: 22 Dec 2011
Action Date: 21 Dec 2011
Category: Capital
Type: SH01
Capital : 90 GBP
Date: 2011-12-21
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2011
Action Date: 02 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-02
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2011
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 02 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-02
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2010
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 02 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-02
Documents
Move registers to sail company
Date: 10 Oct 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 09 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: David Robert Edwards
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2009
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2008
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 05 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2007
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 26 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2006
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 31 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2005
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 29 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2004
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 16 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2002
Action Date: 05 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-05
Documents
Legacy
Date: 08 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2002
Action Date: 05 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-05
Documents
Legacy
Date: 16 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/01; full list of members
Documents
Accounts with accounts type small
Date: 06 Feb 2001
Action Date: 05 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-05
Documents
Legacy
Date: 13 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/00; full list of members
Documents
Legacy
Date: 06 Jul 2000
Category: Capital
Type: 88(2)R
Description: Ad 28/03/00--------- £ si 1@10=10 £ ic 20/30
Documents
Accounts with accounts type small
Date: 06 Jul 2000
Action Date: 05 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-05
Documents
Legacy
Date: 16 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/99; full list of members
Documents
Legacy
Date: 16 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 16/06/00 from: kinnear and company 59 lansdowne place hove east sussex BN3 1FL
Documents
Legacy
Date: 09 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/98; no change of members
Documents
Legacy
Date: 25 Aug 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/98 to 05/04/99
Documents
Accounts with accounts type full
Date: 29 Jul 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 04 Mar 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Mar 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/97; full list of members
Documents
Legacy
Date: 01 Jul 1997
Category: Address
Type: 287
Description: Registered office changed on 01/07/97 from: 40 blatchington road hove east sussex BN3 3YH
Documents
Legacy
Date: 07 Oct 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ALBRITE WINDOW CLEANING SERVICES LIMITED
UNIT 2 ALBRITE HOUSE,MOLD,CH7 1UR
Number: | 07705953 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELLIS BATHROOMS AND KITCHENS LTD
38 CANTERBURY ROAD CANTERBURY ROAD,FOLKESTONE,CT18 7BP
Number: | 09037856 |
Status: | ACTIVE |
Category: | Private Limited Company |
YELLOW HOUSES ARKENGARTHDALE ROAD,RICHMOND,DL11 6QZ
Number: | 06926062 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O XITAX LTD PERA BUSINESS PARK,MELTON MOWBRAY,LE13 0PB
Number: | 09540309 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10069955 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAMBLES,BURNHAM-ON-SEA,TA8 1NQ
Number: | 04062705 |
Status: | ACTIVE |
Category: | Private Limited Company |