BOUNDARY FENCING CONTRACTORS LIMITED - WATFORD


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-08-16 View Report
Confirmation statement. Statement with no updates. 2023-05-15 View Report
Accounts. Accounts type total exemption full. 2022-08-15 View Report
Persons with significant control. Psc name: Angela Helen Conway. Change date: 2022-08-08. 2022-08-08 View Report
Officers. Officer name: Angela Helen Conway. Change date: 2022-08-08. 2022-08-08 View Report
Confirmation statement. Statement with no updates. 2022-05-13 View Report
Accounts. Accounts type total exemption full. 2021-09-14 View Report
Confirmation statement. Statement with no updates. 2021-06-16 View Report
Accounts. Accounts type total exemption full. 2020-08-04 View Report
Confirmation statement. Statement with no updates. 2020-05-13 View Report
Accounts. Accounts type total exemption full. 2019-08-21 View Report
Confirmation statement. Statement with updates. 2019-05-14 View Report
Accounts. Accounts type total exemption full. 2018-09-05 View Report
Confirmation statement. Statement with updates. 2018-05-31 View Report
Accounts. Accounts type total exemption full. 2017-09-11 View Report
Gazette. Gazette filings brought up to date. 2017-08-12 View Report
Persons with significant control. Psc name: Christopher James Moriarty. Notification date: 2016-04-06. 2017-08-09 View Report
Persons with significant control. Psc name: Angela Helen Conway. Notification date: 2016-04-06. 2017-08-09 View Report
Confirmation statement. Statement with updates. 2017-08-09 View Report
Gazette. Gazette notice compulsory. 2017-08-08 View Report
Incorporation. Memorandum articles. 2017-01-08 View Report
Resolution. Description: Resolutions. 2016-11-10 View Report
Capital. Capital allotment shares. 2016-11-04 View Report
Resolution. Description: Resolutions. 2016-11-03 View Report
Capital. Capital name of class of shares. 2016-11-02 View Report
Accounts. Accounts type total exemption small. 2016-08-12 View Report
Annual return. With made up date full list shareholders. 2016-05-24 View Report
Accounts. Accounts type total exemption small. 2015-08-03 View Report
Annual return. With made up date full list shareholders. 2015-06-17 View Report
Officers. Change date: 2015-05-13. Officer name: Christopher James Moriarty. 2015-06-17 View Report
Officers. Change date: 2015-05-13. Officer name: Angela Helen Conway. 2015-06-17 View Report
Accounts. Accounts type total exemption small. 2014-12-04 View Report
Annual return. With made up date full list shareholders. 2014-07-04 View Report
Accounts. Accounts type total exemption small. 2013-08-12 View Report
Address. Change date: 2013-07-22. Old address: C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom. 2013-07-22 View Report
Annual return. With made up date full list shareholders. 2013-06-04 View Report
Accounts. Accounts type total exemption small. 2012-12-20 View Report
Annual return. With made up date full list shareholders. 2012-05-28 View Report
Accounts. Accounts amended with made up date. 2011-07-22 View Report
Accounts. Accounts type total exemption small. 2011-06-21 View Report
Annual return. With made up date full list shareholders. 2011-06-03 View Report
Accounts. Accounts type total exemption small. 2010-06-23 View Report
Annual return. With made up date full list shareholders. 2010-06-10 View Report
Officers. Change date: 2009-10-01. Officer name: Christopher James Moriarty. 2010-06-10 View Report
Address. Change date: 2010-06-10. Old address: 64 Clarendon Road Watford WD17 1DA. 2010-06-10 View Report
Officers. Change date: 2009-10-01. Officer name: Leslie Powell. 2010-06-10 View Report
Officers. Officer name: Tom Oconnell. 2010-05-04 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2009-07-17 View Report
Accounts. Accounts type total exemption small. 2009-07-03 View Report
Annual return. Legacy. 2009-05-14 View Report