Boyd-Cooper LTD
BOYD COOPER HOLDINGS LIMITED
Company type Private Limited Company , Dissolved Company Number 04537193 Record last updated Saturday, October 19, 2013 3:01:04 PM UTC Official Address 3 Long Acres Willow Farm Business Park Castle Donington There are 23 companies registered at this street
Postal Code DE742UG Sector accessory, apparel, limit, manufacture, wear
Visits Searches Document Type Publication date Download link Registry Sep 24, 2013 First notification of strike - off in london gazette Registry Sep 12, 2013 Striking off application by a company Registry Aug 17, 2013 Annual return Financials Oct 26, 2012 Annual accounts Registry Aug 3, 2012 Annual return Registry Aug 3, 2012 Change of particulars for director Registry Aug 2, 2012 Resignation of one Director Registry Aug 2, 2012 Change of particulars for director Financials Oct 24, 2011 Annual accounts Registry Sep 20, 2011 Change of particulars for director Registry Sep 19, 2011 Change of particulars for director 7544... Registry Aug 15, 2011 Annual return Financials Sep 14, 2010 Annual accounts Registry Sep 8, 2010 Appointment of a woman as Director Registry Sep 8, 2010 Appointment of a man as Director Registry Sep 8, 2010 Appointment of a man as Secretary Registry Sep 8, 2010 Appointment of a man as Director Registry Sep 8, 2010 Appointment of a man as Director 7544... Registry Sep 8, 2010 Appointment of a man as Director Registry Sep 8, 2010 Resignation of one Secretary Registry Sep 8, 2010 Resignation of one Director Registry Aug 19, 2010 Change of accounting reference date Registry Aug 17, 2010 Annual return Registry Aug 12, 2010 Five appointments: a woman and 4 men Registry Aug 12, 2010 Five appointments: 4 men and a woman Financials Aug 21, 2009 Annual accounts Registry Aug 5, 2009 Annual return Financials Oct 29, 2008 Annual accounts Registry Sep 18, 2008 Annual return Registry Sep 18, 2008 Register of members Registry Sep 18, 2008 Change in situation or address of registered office Registry May 28, 2008 Resignation of a director Registry May 28, 2008 Appointment of a man as Secretary Financials Oct 28, 2007 Annual accounts Registry Aug 28, 2007 Annual return Registry Jun 1, 2007 Appointment of a director Registry Jun 1, 2007 Appointment of a director 7544... Registry Jun 1, 2007 Appointment of a director Registry May 17, 2007 Appointment of a man as Director and Company Director Registry May 17, 2007 Appointment of a man as Director Registry May 8, 2007 Resignation of a director Financials Oct 18, 2006 Annual accounts Registry Aug 18, 2006 Annual return Registry Jun 6, 2006 Resignation of a director Registry Apr 3, 2006 Resignation of a director 7544... Registry Mar 17, 2006 Notice of change of directors or secretaries or in their particulars Registry Aug 17, 2005 Annual return Registry Jul 9, 2005 Resignation of a director Registry Jun 8, 2005 Change in situation or address of registered office Registry Jun 8, 2005 Register of members Registry May 16, 2005 Appointment of a secretary Registry May 12, 2005 Resignation of a director Registry May 12, 2005 Resignation of a director 7544... Registry May 12, 2005 Appointment of a director Registry May 12, 2005 Resignation of a director Registry May 12, 2005 Appointment of a director Registry May 11, 2005 Change in situation or address of registered office Registry May 11, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 4, 2005 Change of name certificate Registry May 4, 2005 Company name change Registry May 4, 2005 Company name change 7544... Financials Mar 8, 2005 Annual accounts Financials Oct 14, 2004 Annual accounts 7544... Registry Sep 1, 2004 Annual return Financials Sep 29, 2003 Annual accounts Registry Sep 8, 2003 Annual return Financials Oct 2, 2002 Annual accounts Registry Aug 13, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 6, 2002 Change in situation or address of registered office Registry Aug 5, 2002 Particulars of a mortgage or charge Registry Aug 2, 2002 Annual return Financials Oct 9, 2001 Annual accounts Registry Aug 1, 2001 Annual return Registry Jun 1, 2001 Appointment of a director Registry May 2, 2001 Resignation of a secretary Registry Apr 19, 2001 Appointment of a secretary Financials Oct 2, 2000 Annual accounts Registry Aug 17, 2000 Annual return Registry Jan 6, 2000 Resignation of a director Registry Dec 8, 1999 Resignation of a director 7544... Registry Sep 24, 1999 Annual return Financials Sep 17, 1999 Annual accounts Registry Feb 3, 1999 Appointment of a director Financials Oct 1, 1998 Annual accounts Registry Sep 7, 1998 Annual return Financials Sep 26, 1997 Annual accounts Registry Aug 26, 1997 Annual return Registry May 13, 1997 Resignation of a director Registry Nov 19, 1996 Appointment of a director Financials Sep 25, 1996 Annual accounts Registry Aug 16, 1996 Annual return Financials Oct 26, 1995 Annual accounts Registry Aug 21, 1995 Annual return Registry Nov 28, 1994 Director resigned, new director appointed Financials Oct 17, 1994 Annual accounts Registry Aug 11, 1994 Annual return Financials Oct 20, 1993 Annual accounts Registry Aug 4, 1993 Annual return Financials Nov 1, 1992 Annual accounts Registry Sep 18, 1992 Annual return