BOSTON TOWN VE LIMITED

Mere Way Ruddington Fields Business Park Mere Way Ruddington Fields Business Park, Nottingham, NG11 6NZ, Nottinghamshire
StatusACTIVE
Company No.07554163
CategoryPrivate Limited Company
Incorporated07 Mar 2011
Age13 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

BOSTON TOWN VE LIMITED is an active private limited company with number 07554163. It was incorporated 13 years, 4 months, 25 days ago, on 07 March 2011. The company address is Mere Way Ruddington Fields Business Park Mere Way Ruddington Fields Business Park, Nottingham, NG11 6NZ, Nottinghamshire.



Company Fillings

Confirmation statement with no updates

Date: 14 Mar 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Abbeyfield V.E. Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew John Palmer

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicola Jane Palmer

Cessation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Jul 2023

Category: Address

Type: AD03

New address: One St Peter's Square Manchester M2 3DE

Documents

View document PDF

Change sail address company with new address

Date: 12 Jul 2023

Category: Address

Type: AD02

New address: One St Peter's Square Manchester M2 3DE

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-01

Officer name: Mr Daniel Mcgee

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Mcgee

Appointment date: 2020-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Abbeyfield V.E. Limited

Appointment date: 2018-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Martin Hyde

Appointment date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Dermott Vance Allen

Termination date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick Dermott Vance Allen

Appointment date: 2018-04-09

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew John Palmer

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicola Jane Palmer

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Mark Lawson

Appointment date: 2017-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Omar Hassan

Termination date: 2017-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mark Noble

Termination date: 2017-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 07 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abbeyfield Ve Limited

Termination date: 2016-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Palmer

Appointment date: 2016-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 07 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-07

Documents

View document PDF

Change corporate director company with change date

Date: 05 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2015-02-01

Officer name: Abbeyfield Ve Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-02-01

Officer name: Abbeyfield Ve Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-04

Old address: Vision Express Abbeyfield Road Lenton Nottingham NG7 2SP

New address: Mere Way Ruddington Fields Business Park Ruddington Nottingham Nottinghamshire NG11 6NZ

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 07 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2013

Action Date: 28 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-28

Officer name: Nicola Palmer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 07 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-07

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Hyde

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Omar Hassan

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Resolution

Date: 18 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2012

Action Date: 20 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-20

Officer name: Nicola Palmer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2012

Action Date: 07 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-07

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicola Palmer

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Evans

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Mark Noble

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Martin Hyde

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ranald George Allan

Documents

View document PDF

Certificate change of name company

Date: 05 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed douglas ve LIMITED\certificate issued on 05/12/11

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Oct 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2011-12-31

Documents

View document PDF

Incorporation company

Date: 07 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24 NORTHCOTE LTD

21 LAMPARD GROVE,LONDON,N16 6XA

Number:11356924
Status:ACTIVE
Category:Private Limited Company

ADEPT CLEARANCE & CLEANING SERVICES LIMITED

7 ST PETERSGATE,STOCKPORT,SK1 1EB

Number:09342284
Status:ACTIVE
Category:Private Limited Company

CZEGO TRANSPORT LTD

APARTMENT 15 FRAPPELL COURT,WARRINGTON,WA2 7TD

Number:09601883
Status:ACTIVE
Category:Private Limited Company

JACARANDA IT LTD

27 CORNELIA CRESCENT,POOLE,BH12 1LT

Number:10806467
Status:ACTIVE
Category:Private Limited Company

PHOENIX PROCESSING ENGINEERING LIMITED

3 OAK VILLAS DILLY LANE,HOOK,RG27 8HE

Number:11493594
Status:ACTIVE
Category:Private Limited Company

STUNNING FRAGRANCE LTD

C/O 18 HALL STREET,BURY,BL8 1RY

Number:11615472
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