BOAST LIMITED

20 Goodwood Way, Chippenham, SN14 0SY, Wiltshire, United Kingdom
StatusACTIVE
Company No.05944599
CategoryPrivate Limited Company
Incorporated25 Sep 2006
Age17 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

BOAST LIMITED is an active private limited company with number 05944599. It was incorporated 17 years, 8 months, 21 days ago, on 25 September 2006. The company address is 20 Goodwood Way, Chippenham, SN14 0SY, Wiltshire, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 20 Nov 2023

Action Date: 27 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-25

Documents

View document PDF

Change person secretary company with change date

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Jasmine Boast

Change date: 2023-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Address

Type: AD01

Old address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ

New address: 20 Goodwood Way Chippenham Wiltshire SN14 0SY

Change date: 2023-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2022

Action Date: 27 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 24 Jan 2022

Action Date: 27 Mar 2021

Category: Accounts

Type: AAMD

Made up date: 2021-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 27 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2020

Action Date: 27 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 27 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 27 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 27 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2017

Action Date: 27 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Dec 2016

Action Date: 27 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-27

Made up date: 2016-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 28 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2015

Action Date: 28 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-28

Made up date: 2015-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jon Paul Boast

Change date: 2015-04-08

Documents

View document PDF

Change person secretary company with change date

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Jasmine Boast

Change date: 2015-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2014

Action Date: 29 Dec 2014

Category: Address

Type: AD01

Old address: 73 Church Road Hove East Sussex BN3 2BB

New address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ

Change date: 2014-12-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2014

Action Date: 29 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-30

New date: 2014-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2012

Action Date: 30 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2012-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 25 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-25

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2012

Action Date: 25 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-25

Officer name: Jon Paul Boast

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2011

Action Date: 25 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-25

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Sep 2011

Action Date: 29 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-29

Old address: the Pines Boars Head Crowborough East Sussex TN6 3HD

Documents

View document PDF

Change person secretary company with change date

Date: 29 Sep 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jasmine Harman

Change date: 2011-09-01

Documents

View document PDF

Annual return company with made up date

Date: 22 Nov 2010

Action Date: 25 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2009

Action Date: 25 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2009 to 31/03/2010

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Address

Type: 287

Description: Registered office changed on 26/05/2009 from 12 the bungalows streatham road london SW16 6PA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2009

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/08; no change of members

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 12/09/2008 from 52 tynemouth road mitcham surrey CR4 2BN

Documents

View document PDF

Legacy

Date: 29 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/07; full list of members

Documents

View document PDF

Incorporation company

Date: 25 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FRONT ENGINEERING LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08232879
Status:ACTIVE
Category:Private Limited Company

HOLLOW HILL QUANTITY SURVEYING LIMITED

15 PANT ARDWYN,BRIDGEND,CF35 6LJ

Number:10979870
Status:ACTIVE
Category:Private Limited Company

LEDGER SPARKS LIMITED

3 SHEEN ROAD,RICHMOND,TW9 1AD

Number:04430631
Status:ACTIVE
Category:Private Limited Company

M SPEDITION LTD

36 CHAMBERLAIN WAY,BEDFORD,MK42 0GN

Number:11003459
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SALLY MITCHELL FINE ARTS LIMITED

THE NEWCASTLE ARMS MARKET PLACE,NEWARK,NG22 0LA

Number:05640534
Status:ACTIVE
Category:Private Limited Company

THE NEW YORK GRILL LIMITED

50 GLEBELAND STREET,MERTHYR TYDFIL,CF47 8AT

Number:09754956
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