Download leads from Nexok and grow your business. Find out more

Boardtek Limited

Documents

Total Documents117
Total Pages443

Filing History

15 February 2021Confirmation statement made on 23 January 2021 with no updates
16 June 2020Total exemption full accounts made up to 31 December 2019
22 April 2020Registration of charge 060616610002, created on 16 April 2020
5 February 2020Confirmation statement made on 23 January 2020 with no updates
8 July 2019Appointment of Mr John George Middlemiss as a secretary on 6 June 2019
8 July 2019Termination of appointment of Jacksons Secretaries Limited as a secretary on 6 June 2019
28 June 2019Total exemption full accounts made up to 31 December 2018
19 March 2019Appointment of Mr Paul Michael Thompson as a director on 19 March 2019
25 February 2019Confirmation statement made on 23 January 2019 with no updates
13 July 2018Total exemption full accounts made up to 31 December 2017
21 February 2018Confirmation statement made on 23 January 2018 with no updates
21 September 2017Total exemption full accounts made up to 31 December 2016
21 September 2017Total exemption full accounts made up to 31 December 2016
3 February 2017Confirmation statement made on 23 January 2017 with updates
3 February 2017Confirmation statement made on 23 January 2017 with updates
16 November 2016Termination of appointment of Paul Michael Farrow as a director on 24 October 2016
16 November 2016Termination of appointment of Paul Michael Farrow as a director on 24 October 2016
12 September 2016Total exemption small company accounts made up to 31 December 2015
12 September 2016Total exemption small company accounts made up to 31 December 2015
5 April 2016Director's details changed for John George Middlemiss on 14 March 2013
5 April 2016Director's details changed for John George Middlemiss on 14 March 2013
9 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
9 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
19 January 2016Appointment of Mr Anthony John Alexander Torpey as a director on 12 January 2016
19 January 2016Appointment of Mr Anthony John Alexander Torpey as a director on 12 January 2016
4 January 2016Change of name notice
4 January 2016Company name changed boardtek manufacturing LIMITED\certificate issued on 04/01/16
  • RES15 ‐ Change company name resolution on 2015-12-16
4 January 2016Change of name notice
4 January 2016Company name changed boardtek manufacturing LIMITED\certificate issued on 04/01/16
  • RES15 ‐ Change company name resolution on 2015-12-16
16 December 2015Change of name notice
16 December 2015Company name changed aytek (uk) LIMITED\certificate issued on 16/12/15
  • RES15 ‐ Change company name resolution on 2015-11-18
16 December 2015Change of name notice
16 December 2015Company name changed aytek (uk) LIMITED\certificate issued on 16/12/15
  • RES15 ‐ Change company name resolution on 2015-11-18
22 October 2015Current accounting period extended from 30 September 2015 to 31 December 2015
22 October 2015Current accounting period extended from 30 September 2015 to 31 December 2015
28 September 2015Appointment of Mr Paul Michael Farrow as a director on 28 September 2015
28 September 2015Termination of appointment of Paul Tolley as a director on 25 September 2015
28 September 2015Termination of appointment of Paul Tolley as a director on 25 September 2015
28 September 2015Appointment of Mr Paul Michael Farrow as a director on 28 September 2015
9 September 2015Satisfaction of charge 1 in full
9 September 2015Satisfaction of charge 1 in full
30 June 2015Total exemption small company accounts made up to 30 September 2014
30 June 2015Total exemption small company accounts made up to 30 September 2014
16 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
16 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
25 June 2014Total exemption small company accounts made up to 30 September 2013
25 June 2014Total exemption small company accounts made up to 30 September 2013
4 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
4 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
24 June 2013Total exemption small company accounts made up to 30 September 2012
24 June 2013Total exemption small company accounts made up to 30 September 2012
7 February 2013Annual return made up to 23 January 2013 with a full list of shareholders
7 February 2013Annual return made up to 23 January 2013 with a full list of shareholders
14 June 2012Total exemption small company accounts made up to 30 September 2011
14 June 2012Total exemption small company accounts made up to 30 September 2011
21 February 2012Annual return made up to 23 January 2012 with a full list of shareholders
21 February 2012Annual return made up to 23 January 2012 with a full list of shareholders
26 June 2011Registered office address changed from Unit E Green Lane Industrial Park Featherstone Pontefract West Yorkshire WF7 6TA United Kingdom on 26 June 2011
26 June 2011Registered office address changed from Unit E Green Lane Industrial Park Featherstone Pontefract West Yorkshire WF7 6TA United Kingdom on 26 June 2011
10 March 2011Annual return made up to 23 January 2011 with a full list of shareholders
10 March 2011Annual return made up to 23 January 2011 with a full list of shareholders
30 December 2010Total exemption small company accounts made up to 30 September 2010
30 December 2010Total exemption small company accounts made up to 30 September 2010
5 February 2010Director's details changed for Paul Tolley on 1 October 2009
5 February 2010Director's details changed for Paul Tolley on 1 October 2009
5 February 2010Director's details changed for Paul Tolley on 1 October 2009
5 February 2010Secretary's details changed for Jacksons Secretaries Limited on 1 October 2009
5 February 2010Annual return made up to 23 January 2010 with a full list of shareholders
5 February 2010Secretary's details changed for Jacksons Secretaries Limited on 1 October 2009
5 February 2010Annual return made up to 23 January 2010 with a full list of shareholders
5 February 2010Secretary's details changed for Jacksons Secretaries Limited on 1 October 2009
29 December 2009Total exemption small company accounts made up to 30 September 2009
29 December 2009Total exemption small company accounts made up to 30 September 2009
26 October 2009Current accounting period shortened from 31 January 2009 to 30 September 2008
26 October 2009Accounts for a dormant company made up to 30 September 2008
26 October 2009Current accounting period shortened from 31 January 2009 to 30 September 2008
26 October 2009Accounts for a dormant company made up to 30 September 2008
4 February 2009Return made up to 23/01/09; full list of members
4 February 2009Return made up to 23/01/09; full list of members
3 February 2009Location of register of members
3 February 2009Location of register of members
3 February 2009Registered office changed on 03/02/2009 from unit e green lane industrial park featherstone pontefract west yorkshire WF7 6TA united kingdom
3 February 2009Registered office changed on 03/02/2009 from unit e green lane industrial park featherstone pontefract west yorkshire WF7 6TA united kingdom
3 February 2009Location of debenture register
3 February 2009Location of debenture register
25 January 2009Registered office changed on 25/01/2009 from 9 winmarleigh street warrington cheshire WA1 1NB
25 January 2009Registered office changed on 25/01/2009 from 9 winmarleigh street warrington cheshire WA1 1NB
27 September 2008Particulars of a mortgage or charge / charge no: 1
27 September 2008Particulars of a mortgage or charge / charge no: 1
5 September 2008Secretary appointed jacksons secretaries LIMITED
5 September 2008Secretary appointed jacksons secretaries LIMITED
1 September 2008Director appointed paul tolley
1 September 2008Appointment terminated secretary donna middlemiss
1 September 2008Appointment terminated director john bathurst
1 September 2008Director appointed paul tolley
1 September 2008Appointment terminated director john bathurst
1 September 2008Appointment terminated secretary donna middlemiss
22 April 2008Accounts for a dormant company made up to 31 January 2008
22 April 2008Accounts for a dormant company made up to 31 January 2008
5 March 2008Return made up to 23/01/08; full list of members
5 March 2008Return made up to 23/01/08; full list of members
6 June 2007Registered office changed on 06/06/07 from: 15-19 marsh parade newcastle-under-lyme staffordshire ST15 1BT
6 June 2007Ad 23/01/07--------- £ si 999@1=999 £ ic 1/1000
6 June 2007New director appointed
6 June 2007New director appointed
6 June 2007Ad 23/01/07--------- £ si 999@1=999 £ ic 1/1000
6 June 2007New director appointed
6 June 2007New secretary appointed
6 June 2007New director appointed
6 June 2007New secretary appointed
6 June 2007Registered office changed on 06/06/07 from: 15-19 marsh parade newcastle-under-lyme staffordshire ST15 1BT
23 January 2007Secretary resigned
23 January 2007Director resigned
23 January 2007Incorporation
23 January 2007Secretary resigned
23 January 2007Director resigned
23 January 2007Incorporation
Sign up now to grow your client base. Plans & Pricing