R.G. BOYCE LIMITED - NEWMARKET


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2022-12-19 View Report
Confirmation statement. Statement with updates. 2022-11-28 View Report
Accounts. Accounts type total exemption full. 2021-12-31 View Report
Confirmation statement. Statement with no updates. 2021-11-29 View Report
Address. Old address: Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR England. Change date: 2021-05-04. New address: Ruffles Barn Brookside Dalham Newmarket Suffolk CB8 8TG. 2021-05-04 View Report
Mortgage. Charge creation date: 2021-03-01. Charge number: 011511710014. 2021-03-05 View Report
Confirmation statement. Statement with no updates. 2020-11-30 View Report
Accounts. Accounts type total exemption full. 2020-10-19 View Report
Officers. Change date: 2020-10-05. Officer name: Mr Andrew Richard Boyce. 2020-10-07 View Report
Accounts. Accounts type total exemption full. 2019-12-03 View Report
Confirmation statement. Statement with no updates. 2019-11-28 View Report
Mortgage. Charge number: 6. 2019-09-03 View Report
Confirmation statement. Statement with no updates. 2018-11-30 View Report
Accounts. Accounts type total exemption full. 2018-09-30 View Report
Persons with significant control. Psc name: Mr Robert Gerald Boyce. Change date: 2018-08-13. 2018-08-13 View Report
Officers. Officer name: Mr Robert Gerald Boyce. Change date: 2018-08-13. 2018-08-13 View Report
Address. Change date: 2018-02-27. Old address: 6 Lower Baxter Street Bury St Edmunds Suffolk IP33 1ET. New address: Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR. 2018-02-27 View Report
Confirmation statement. Statement with no updates. 2017-11-29 View Report
Accounts. Accounts type total exemption full. 2017-10-17 View Report
Confirmation statement. Statement with updates. 2016-11-29 View Report
Accounts. Accounts type total exemption small. 2016-10-06 View Report
Officers. Change date: 2016-03-16. Officer name: Mr Robert Gerald Boyce. 2016-03-17 View Report
Accounts. Accounts type total exemption small. 2016-01-09 View Report
Annual return. With made up date full list shareholders. 2015-12-03 View Report
Accounts. Accounts type total exemption small. 2015-01-05 View Report
Annual return. With made up date full list shareholders. 2014-12-04 View Report
Resolution. Description: Resolutions. 2014-09-17 View Report
Mortgage. Charge creation date: 2014-07-25. Charge number: 011511710013. 2014-07-30 View Report
Accounts. Accounts type total exemption small. 2014-01-03 View Report
Annual return. With made up date full list shareholders. 2013-11-28 View Report
Mortgage. Charge number: 6. 2013-07-26 View Report
Accounts. Accounts type small. 2012-12-28 View Report
Mortgage. Description: Particulars of a mortgage or charge/co extend / charge no: 12. 2012-12-21 View Report
Annual return. With made up date full list shareholders. 2012-12-03 View Report
Officers. Change date: 2012-05-15. Officer name: Mr Andrew Richard Boyce. 2012-05-30 View Report
Officers. Change date: 2012-05-15. Officer name: Mr Andrew Richard Boyce. 2012-05-30 View Report
Accounts. Accounts type full. 2012-01-03 View Report
Annual return. With made up date full list shareholders. 2011-12-02 View Report
Officers. Change date: 2011-11-10. Officer name: Mr Andrew Richard Boyce. 2011-12-01 View Report
Officers. Change date: 2011-11-10. Officer name: Mr Andrew Richard Boyce. 2011-12-01 View Report
Accounts. Accounts type full. 2010-12-29 View Report
Annual return. With made up date full list shareholders. 2010-12-01 View Report
Accounts. Accounts type small. 2010-01-26 View Report
Annual return. With made up date full list shareholders. 2009-12-02 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 11. 2009-03-06 View Report
Officers. Description: Appointment terminated director james boyce. 2009-02-07 View Report
Accounts. Accounts type small. 2009-02-03 View Report
Annual return. Legacy. 2008-12-10 View Report
Address. Description: Registered office changed on 27/05/2008 from the old stables 29 rous road newmarket suffolk CB8 8DH. 2008-05-27 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 10. 2008-05-14 View Report