BOYCE AIM LIMITED - NEWMARKET


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

Description Filing date
Confirmation statement. Statement with updates. 2023-10-11 View Report
Accounts. Accounts type total exemption full. 2023-09-04 View Report
Confirmation statement. Statement with updates. 2022-10-12 View Report
Accounts. Accounts type total exemption full. 2022-09-20 View Report
Confirmation statement. Statement with no updates. 2021-10-11 View Report
Address. Old address: Estate Office Kentford Lodge Herringswell Road, Kentford Newmarket CB8 7QS England. Change date: 2021-10-11. New address: Ruffles Barn Ruffles Barn Brookside, Dalham Newmarket CB8 8TG. 2021-10-11 View Report
Accounts. Accounts type total exemption full. 2021-09-24 View Report
Officers. Change date: 2021-05-06. Officer name: Mr Andrew Richard Boyce. 2021-05-12 View Report
Address. Old address: Ruffles Barn Brookside Dalham Newmarket CB8 8TG England. New address: Estate Office Kentford Lodge Herringswell Road, Kentford Newmarket CB8 7QS. Change date: 2021-05-12. 2021-05-12 View Report
Address. Old address: Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR England. New address: Estate Office Kentford Lodge Herringswell Road, Kentford Newmarket CB8 7QS. Change date: 2021-05-12. 2021-05-12 View Report
Mortgage. Charge number: 055881700001. Charge creation date: 2021-03-01. 2021-03-05 View Report
Confirmation statement. Statement with no updates. 2020-10-13 View Report
Officers. Officer name: Mr Andrew Richard Boyce. Change date: 2020-10-05. 2020-10-07 View Report
Accounts. Accounts type total exemption full. 2020-09-27 View Report
Officers. Change date: 2018-02-26. Officer name: Mr Andrew Richard Boyce. 2020-01-06 View Report
Officers. Officer name: Mr Andrew Richard Boyce. Change date: 2018-02-26. 2020-01-06 View Report
Confirmation statement. Statement with no updates. 2019-10-17 View Report
Accounts. Accounts type total exemption full. 2019-08-16 View Report
Confirmation statement. Statement with no updates. 2018-10-17 View Report
Accounts. Accounts type total exemption full. 2018-08-23 View Report
Persons with significant control. Cessation date: 2018-07-27. Psc name: Robert Gerald Boyce. 2018-07-27 View Report
Persons with significant control. Psc name: Boyce Investment Group Limited. Notification date: 2018-04-06. 2018-07-27 View Report
Persons with significant control. Psc name: Mr Robert Gerald Boyce. Change date: 2018-07-27. 2018-07-27 View Report
Address. 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. Change date: 2018-02-27. 2018-02-27 View Report
Confirmation statement. Statement with no updates. 2017-10-13 View Report
Accounts. Accounts type total exemption full. 2017-06-28 View Report
Confirmation statement. Statement with updates. 2016-10-20 View Report
Accounts. Accounts type total exemption small. 2016-10-07 View Report
Officers. Change date: 2016-03-16. Officer name: Mr Robert Gerald Boyce. 2016-03-17 View Report
Officers. Change date: 2016-03-16. Officer name: Mr Robert Gerald Boyce. 2016-03-17 View Report
Annual return. With made up date full list shareholders. 2015-10-15 View Report
Accounts. Accounts type total exemption small. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2014-10-16 View Report
Accounts. Accounts type total exemption small. 2014-09-11 View Report
Annual return. With made up date full list shareholders. 2013-10-14 View Report
Accounts. Accounts type total exemption small. 2013-08-12 View Report
Annual return. With made up date full list shareholders. 2012-10-16 View Report
Accounts. Accounts type total exemption small. 2012-07-20 View Report
Officers. Officer name: Mr Andrew Richard Boyce. Change date: 2012-05-15. 2012-05-30 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
Officers. Officer name: Mr Andrew Richard Boyce. Change date: 2012-05-15. 2012-05-30 View Report
Officers. Change date: 2012-05-15. Officer name: Mr Andrew Richard Boyce. 2012-05-30 View Report
Officers. Change date: 2011-10-10. Officer name: Mr Andrew Richard Boyce. 2011-11-01 View Report
Officers. Officer name: Mr Andrew Richard Boyce. Change date: 2011-10-10. 2011-11-01 View Report
Annual return. With made up date full list shareholders. 2011-10-14 View Report
Officers. Change date: 2011-10-14. Officer name: Mr Andrew Richard Boyce. 2011-10-14 View Report
Officers. Officer name: Mr Andrew Richard Boyce. Change date: 2011-10-14. 2011-10-14 View Report
Accounts. Accounts type total exemption small. 2011-09-29 View Report
Annual return. With made up date full list shareholders. 2010-10-13 View Report