Boughton Engineering Ltd
Full Company Report
Includeslatest 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
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.
Visits
BOUGHTON ENGINEERING LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2019-8 2020-5 2022-12 2024-6 2025-3 2025-4 0 1 2 3 4
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Mar 1, 2022
Appointment of a man as Director and Chartered Accountant
Registry
May 18, 2018
Appointment of a man as Director
Registry
Oct 10, 2017
Appointment of a person as Shareholder (Above 75%)
Registry
Oct 10, 2017
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
Financials
Jul 4, 2013
Annual accounts
Registry
Jun 25, 2013
Miscellaneous document
Registry
May 30, 2013
Auditor's letter of resignation
Registry
Feb 19, 2013
Annual return
Financials
Jun 28, 2012
Annual accounts
Registry
Mar 1, 2012
Annual return
Financials
Jun 14, 2011
Annual accounts
Registry
May 3, 2011
Change of name certificate
Registry
May 3, 2011
Company name change
Registry
Mar 7, 2011
Annual return
Registry
Mar 7, 2011
Change of particulars for director
Registry
Mar 7, 2011
Change of particulars for director 3739...
Registry
Mar 7, 2011
Change of particulars for secretary
Financials
Jun 29, 2010
Annual accounts
Registry
Feb 24, 2010
Annual return
Financials
Jul 9, 2009
Annual accounts
Registry
Feb 26, 2009
Annual return
Registry
Mar 11, 2008
Annual return 3739...
Financials
Mar 11, 2008
Annual accounts
Registry
Dec 30, 2007
Memorandum of association
Registry
Dec 5, 2007
Change of name certificate
Registry
Dec 5, 2007
Company name change
Financials
Jun 14, 2007
Annual accounts
Registry
Mar 7, 2007
Annual return
Financials
Jun 9, 2006
Annual accounts
Registry
Mar 3, 2006
Annual return
Financials
Jul 10, 2005
Annual accounts
Registry
Mar 3, 2005
Annual return
Financials
Jun 11, 2004
Annual accounts
Registry
Feb 23, 2004
Annual return
Financials
Jun 12, 2003
Annual accounts
Registry
Feb 25, 2003
Annual return
Financials
Jun 16, 2002
Annual accounts
Registry
Feb 22, 2002
Annual return
Registry
Sep 11, 2001
Auditor's letter of resignation
Registry
Apr 10, 2001
Annual return
Registry
Jan 23, 2001
Change of accounting reference date
Financials
Jan 17, 2001
Annual accounts
Registry
Oct 31, 2000
Resignation of a secretary
Registry
Oct 31, 2000
Resignation of a director
Registry
Oct 30, 2000
Alter mem and arts
Registry
Oct 17, 2000
Appointment of a director
Registry
Oct 17, 2000
Appointment of a director 3739...
Registry
Oct 17, 2000
Change in situation or address of registered office
Registry
Oct 9, 2000
Two appointments: 2 men
Registry
Oct 9, 2000
Resignation of one Director (a man)
Registry
Aug 2, 2000
Change in situation or address of registered office
Registry
Apr 4, 2000
Annual return
Registry
Mar 21, 2000
Change of accounting reference date
Registry
Mar 25, 1999
Resignation of a secretary
Registry
Mar 24, 1999
Three appointments: 2 men and a person
Registry
Mar 24, 1999
Resignation of one Nominee Secretary