Boughton Engineering Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 4, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

AMS COMMERCIAL SERVICES LIMITED
TOPTRAX LIMITED

Details

Company type Private Limited Company, Active
Company Number 03739162
Record last updated Wednesday, March 16, 2022 8:35:36 AM UTC
Official Address 425 Stratford Road Shirley South
There are 160 companies registered at this street
Locality Shirley South
Region Solihull, England
Postal Code B904AE
Sector Manufacture of other fabricated metal products n.e.c.

Charts

Visits

BOUGHTON ENGINEERING LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2019-82020-52022-122024-62025-32025-401234

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 1, 2022 Appointment of a man as Director and Chartered Accountant Appointment of a man as Director and Chartered Accountant
Registry May 18, 2018 Appointment of a man as Director Appointment of a man as Director
Registry Oct 10, 2017 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Oct 10, 2017 Resignation of one Individual Or Entity With Significant Influence Or Control Resignation of one Individual Or Entity With Significant Influence Or Control
Registry Feb 14, 2017 Appointment of a man as Individual Or Entity With Significant Influence Or Control Appointment of a man as Individual Or Entity With Significant Influence Or Control
Financials Jul 4, 2013 Annual accounts Annual accounts
Registry Jun 25, 2013 Miscellaneous document Miscellaneous document
Registry May 30, 2013 Auditor's letter of resignation Auditor's letter of resignation
Registry Feb 19, 2013 Annual return Annual return
Financials Jun 28, 2012 Annual accounts Annual accounts
Registry Mar 1, 2012 Annual return Annual return
Financials Jun 14, 2011 Annual accounts Annual accounts
Registry May 3, 2011 Change of name certificate Change of name certificate
Registry May 3, 2011 Company name change Company name change
Registry Mar 7, 2011 Annual return Annual return
Registry Mar 7, 2011 Change of particulars for director Change of particulars for director
Registry Mar 7, 2011 Change of particulars for director 3739... Change of particulars for director 3739...
Registry Mar 7, 2011 Change of particulars for secretary Change of particulars for secretary
Financials Jun 29, 2010 Annual accounts Annual accounts
Registry Feb 24, 2010 Annual return Annual return
Financials Jul 9, 2009 Annual accounts Annual accounts
Registry Feb 26, 2009 Annual return Annual return
Registry Mar 11, 2008 Annual return 3739... Annual return 3739...
Financials Mar 11, 2008 Annual accounts Annual accounts
Registry Dec 30, 2007 Memorandum of association Memorandum of association
Registry Dec 5, 2007 Change of name certificate Change of name certificate
Registry Dec 5, 2007 Company name change Company name change
Financials Jun 14, 2007 Annual accounts Annual accounts
Registry Mar 7, 2007 Annual return Annual return
Financials Jun 9, 2006 Annual accounts Annual accounts
Registry Mar 3, 2006 Annual return Annual return
Financials Jul 10, 2005 Annual accounts Annual accounts
Registry Mar 3, 2005 Annual return Annual return
Financials Jun 11, 2004 Annual accounts Annual accounts
Registry Feb 23, 2004 Annual return Annual return
Financials Jun 12, 2003 Annual accounts Annual accounts
Registry Feb 25, 2003 Annual return Annual return
Financials Jun 16, 2002 Annual accounts Annual accounts
Registry Feb 22, 2002 Annual return Annual return
Registry Sep 11, 2001 Auditor's letter of resignation Auditor's letter of resignation
Registry Apr 10, 2001 Annual return Annual return
Registry Jan 23, 2001 Change of accounting reference date Change of accounting reference date
Financials Jan 17, 2001 Annual accounts Annual accounts
Registry Oct 31, 2000 Resignation of a secretary Resignation of a secretary
Registry Oct 31, 2000 Resignation of a director Resignation of a director
Registry Oct 30, 2000 Alter mem and arts Alter mem and arts
Registry Oct 17, 2000 Appointment of a director Appointment of a director
Registry Oct 17, 2000 Appointment of a director 3739... Appointment of a director 3739...
Registry Oct 17, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 9, 2000 Two appointments: 2 men Two appointments: 2 men
Registry Oct 9, 2000 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 2, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 4, 2000 Annual return Annual return
Registry Mar 21, 2000 Change of accounting reference date Change of accounting reference date
Registry Mar 25, 1999 Resignation of a secretary Resignation of a secretary
Registry Mar 24, 1999 Three appointments: 2 men and a person Three appointments: 2 men and a person
Registry Mar 24, 1999 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy