Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-10-31 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BOUGHTON / 25/10/2023 |
2023-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BOUGHTON / 30/01/2023 |
2022-10-25 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/22, WITH UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-10-31 |
2022-01-11 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-01-31 |
2021-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-04-07 |
update accounts_next_due_date 2020-11-30 => 2021-10-31 |
2021-02-07 |
update accounts_next_due_date 2021-01-31 => 2020-11-30 |
2021-01-28 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES |
2020-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BOUGHTON |
2020-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN BOUGHTON |
2020-03-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILLIAN BOUGHTON |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-31 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES |
2018-12-06 |
update num_mort_charges 3 => 4 |
2018-12-06 |
update num_mort_outstanding 1 => 2 |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042444170004 |
2018-10-23 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES |
2018-04-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOUGHTON GROUP LIMITED |
2018-04-27 |
update statutory_documents CESSATION OF ANDREW PHILIP BOUGHTON AS A PSC |
2018-04-27 |
update statutory_documents CESSATION OF GILLIAN ANN BOUGHTON AS A PSC |
2018-01-07 |
update num_mort_outstanding 2 => 1 |
2018-01-07 |
update num_mort_satisfied 1 => 2 |
2017-12-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-09-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-08-14 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES |
2017-07-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN ANN BOUGHTON |
2016-08-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-08-07 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
2016-07-14 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP BOUGHTON / 21/03/2016 |
2016-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANN BOUGHTON / 21/03/2016 |
2016-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY ANDREW BOUGHTON / 21/03/2016 |
2016-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BOUGHTON / 21/03/2016 |
2015-12-10 |
update statutory_documents DIRECTOR APPOINTED MR JAMES BOUGHTON |
2015-08-07 |
update returns_last_madeup_date 2014-07-02 => 2015-07-02 |
2015-08-07 |
update returns_next_due_date 2015-07-30 => 2016-07-30 |
2015-07-13 |
update statutory_documents 02/07/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-01-31 |
2015-04-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-03-26 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-03-26 |
update statutory_documents 31/01/15 STATEMENT OF CAPITAL GBP 1000 |
2014-12-07 |
update account_ref_month 7 => 1 |
2014-12-07 |
update accounts_next_due_date 2016-04-30 => 2015-10-31 |
2014-11-20 |
update statutory_documents CURRSHO FROM 31/07/2015 TO 31/01/2015 |
2014-11-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-11-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2014-11-07 |
update num_mort_outstanding 3 => 2 |
2014-11-07 |
update num_mort_satisfied 0 => 1 |
2014-10-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-10-13 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address UNIT 2 ENIGMA BUILDING BILTON ROAD BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE UNITED KINGDOM MK1 1HW |
2014-09-07 |
insert address UNIT 2 ENIGMA BUILDING BILTON ROAD BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK1 1HW |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-02 => 2014-07-02 |
2014-09-07 |
update returns_next_due_date 2014-07-30 => 2015-07-30 |
2014-08-12 |
update statutory_documents 02/07/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-22 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-02 => 2013-07-02 |
2013-09-06 |
update returns_next_due_date 2013-07-30 => 2014-07-30 |
2013-08-04 |
update statutory_documents 02/07/13 FULL LIST |
2013-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP BOUGHTON / 01/07/2013 |
2013-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANN BOUGHTON / 01/07/2013 |
2013-08-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ANN BOUGHTON / 01/07/2013 |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
delete sic_code 7414 - Business & management consultancy |
2013-06-22 |
insert sic_code 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy |
2013-06-22 |
insert sic_code 25620 - Machining |
2013-06-22 |
insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-07-02 => 2012-07-02 |
2013-06-22 |
update returns_next_due_date 2012-07-30 => 2013-07-30 |
2013-04-30 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-08-14 |
update statutory_documents 02/07/12 FULL LIST |
2012-04-30 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2012-01-30 |
update statutory_documents DIRECTOR APPOINTED MR ASHLEY ANDREW BOUGHTON |
2011-07-06 |
update statutory_documents 02/07/11 FULL LIST |
2011-04-30 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2010 FROM
9A HIGH STREET WOBURN SANDS
MILTON KEYNES
BUCKINGHAMSHIRE
MK17 8RF |
2010-09-17 |
update statutory_documents 02/07/10 FULL LIST |
2010-09-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP BOUGHTON / 01/07/2010 |
2010-09-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANN BOUGHTON / 01/07/2010 |
2010-04-30 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2010-04-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-02-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-08-27 |
update statutory_documents RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS |
2009-05-29 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-07-17 |
update statutory_documents RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS |
2008-06-03 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2007-08-15 |
update statutory_documents RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS |
2007-08-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-05-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-09-15 |
update statutory_documents RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS |
2006-06-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-07-19 |
update statutory_documents RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS |
2005-06-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-07-23 |
update statutory_documents RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS |
2004-06-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
2003-08-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-18 |
update statutory_documents RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS |
2003-05-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
2003-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/03 FROM:
18 SAINT JOHNS ROAD
PENN
BUCKINGHAMSHIRE
HP10 8HW |
2002-08-18 |
update statutory_documents RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS |
2001-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/01 FROM:
5TH FLOOR SIGNET HOUSE 49-51
FARRINGDON ROAD, LONDON
EC1M 3JP |
2001-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-07-19 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-19 |
update statutory_documents SECRETARY RESIGNED |
2001-07-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |