BOUGHTON HOLDINGS

Two Devon Way Two Devon Way, Birmingham, B31 2TS, United Kingdom
StatusACTIVE
Company No.04112012
Category
Incorporated17 Nov 2000
Age23 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

BOUGHTON HOLDINGS is an active with number 04112012. It was incorporated 23 years, 5 months, 28 days ago, on 17 November 2000. The company address is Two Devon Way Two Devon Way, Birmingham, B31 2TS, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-25

Officer name: Mr Daniel Stephen Park

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-25

Officer name: Lisa Ann Katherine Minns

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-25

New address: Two Devon Way Longbridge Birmingham B31 2TS

Old address: Park Point 17 High Street Longbridge Birmingham B31 2UQ

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-07-25

Officer name: St. Modwen Corporate Services Limited

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-07-25

Psc name: St. Modwen Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 17 Dec 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Susan Henderson

Termination date: 2021-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Stephen Park

Appointment date: 2021-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lisa Ann Katherine Minns

Appointment date: 2021-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-24

Officer name: Andrew David Eames

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-06

Officer name: Mrs Lesley Susan Henderson

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Jan Hudson

Termination date: 2020-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-11

Officer name: Mrs Lesley Susan Henderson

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-26

Officer name: Mr Andrew David Eames

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tanya Stote

Termination date: 2017-11-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Legacy

Date: 15 May 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/11/16

Documents

View document PDF

Legacy

Date: 15 May 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/11/16

Documents

View document PDF

Legacy

Date: 15 May 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/11/16

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tanya Stote

Appointment date: 2017-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-13

Officer name: Stephen James Burke

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-30

Officer name: Mr Stephen James Burke

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-30

Officer name: William Alder Oliver

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Legacy

Date: 12 Sep 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/11/15

Documents

View document PDF

Legacy

Date: 12 Sep 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/11/15

Documents

View document PDF

Legacy

Date: 12 Sep 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/11/15

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2016

Action Date: 25 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Jan Hudson

Change date: 2016-06-25

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Jun 2016

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: St Modwen Corporate Services Limited

Change date: 2014-10-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-26

Officer name: Andrew Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-26

Officer name: Mr Robert Jan Hudson

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-31

Officer name: Michael Edward Dunn

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Taylor

Appointment date: 2015-05-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 17 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2014

Action Date: 29 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-29

New address: Park Point 17 High Street Longbridge Birmingham B31 2UQ

Old address: Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2013

Action Date: 17 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-17

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2012

Action Date: 17 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-17

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 17 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-17

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Edward Dunn

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Haywood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2010

Action Date: 17 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-17

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2010

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-01

Officer name: Mr William Alder Oliver

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Nov 2010

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: St Modwen Corporate Services Limited

Change date: 2010-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2010

Action Date: 17 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-17

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 28 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jon messent

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed st modwen corporate services LIMITED

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 29/07/05 from: lyndon house 58-62 hagley road edgbaston birmingham west midlands B16 8PE

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 10/09/04 from: newbold road rugby warwickshire CV21 2NH

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 21/03/05 to 30/11/04

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 10 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 20 Aug 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alstom t&d trading\certificate issued on 20/08/04

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2004

Action Date: 21 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-21

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/03; full list of members; amend

Documents

View document PDF

Resolution

Date: 15 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

C Y TANG LIMITED

CRISPINS MANOR FARM LANE,ROMSEY,SO51 0NT

Number:09584504
Status:ACTIVE
Category:Private Limited Company

COULSDON BUILDERS LTD

20 GOODENOUGH WAY,COULSDON,CR5 1DY

Number:09839533
Status:ACTIVE
Category:Private Limited Company

EDWIN H.BRADLEY & SONS LIMITED

UNIT 2 EXETER INTERNATIONAL OFFICE PARK,EXETER,EX5 2HL

Number:00471493
Status:ACTIVE
Category:Private Limited Company

IERA CONSULTING LIMITED

13 FLADGATE ROAD,LONDON,E11 1LX

Number:11059846
Status:ACTIVE
Category:Private Limited Company
Number:09209336
Status:ACTIVE
Category:Private Limited Company

TDL REALISATIONS LIMITED

4TH FLOOR ST. VINCENT PLAZA,GLASGOW,G2 5RG

Number:SC024534
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