This company is commonly known as Boden And Ward Stonemasons Limited. The company was founded 25 years ago and was given the registration number 03664262. The firm's registered office is in NORTHAMPTON. You can find them at Ox House Farm Brington Road, Flore, Northampton, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | BODEN AND WARD STONEMASONS LIMITED |
---|---|---|
Company Number | : | 03664262 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ox House Farm Brington Road, Flore, Northampton, NN7 4NQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ox House Farm Brington Road, Flore, Northampton, NN7 4NQ | Secretary | 01 June 2023 | Active |
Ox House Farm, Brington Road, Flore, NN7 4NQ | Director | 08 January 1999 | Active |
Boden And Ward Stonemasons Ltd Ox-House Farm, Brington Road, Flore, Northampton, England, NN7 4NQ | Director | 05 May 2021 | Active |
Jessamine Cottage, 12 High Street Gayton, Northampton, NN7 3HD | Secretary | 29 April 1999 | Active |
36 St Thomas Chantry Close, St Thomas Street, Wells, BA5 2UX | Secretary | 08 January 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 09 November 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 09 November 1998 | Active |
Woodberry House Manor Road, Princes Risborough, HP27 9DJ | Director | 08 January 1999 | Active |
1 Oxhouse Farm Cottages, Brington Road Flore, Northampton, NN7 4NQ | Director | 04 January 2005 | Active |
Jessamine Cottage, 12 High Street Gayton, Northampton, NN7 3HD | Director | 06 August 1999 | Active |
36 St Thomas Chantry Close, St Thomas Street, Wells, BA5 2UX | Director | 08 January 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 09 November 1998 | Active |
Mrs Alexandra Ward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Address | : | Ox House Farm Brington Road, Northampton, NN7 4NQ |
Nature of control | : |
|
Mr Sean Peter Collins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Address | : | Ox House Farm Brington Road, Northampton, NN7 4NQ |
Nature of control | : |
|
Mrs Kerry Ann Collins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Address | : | Ox House Farm Brington Road, Northampton, NN7 4NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-14 | Officers | Appoint person secretary company with name date. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Officers | Termination director company with name termination date. | Download |
2023-05-25 | Officers | Termination secretary company with name termination date. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-02 | Capital | Capital name of class of shares. | Download |
2022-04-02 | Resolution | Resolution. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-17 | Officers | Appoint person director company with name date. | Download |
2021-01-12 | Capital | Capital name of class of shares. | Download |
2021-01-12 | Resolution | Resolution. | Download |
2021-01-12 | Incorporation | Memorandum articles. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Capital | Capital name of class of shares. | Download |
2017-12-29 | Resolution | Resolution. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.