This company is commonly known as Boston House Limited. The company was founded 27 years ago and was given the registration number 03311899. The firm's registered office is in WETHERBY. You can find them at Boston House, 214 High Street, Boston Spa, Wetherby, West Yorkshire. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | BOSTON HOUSE LIMITED |
---|---|---|
Company Number | : | 03311899 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Boston House, 214 High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Boston House, 214 High Street, Boston Spa, Wetherby, LS23 6AD | Director | 31 December 2011 | Active |
Boston House, 214 High Street, Boston Spa, Wetherby, LS23 6AD | Director | 03 February 1997 | Active |
Boston House, 214 High Street, Boston Spa, Wetherby, LS23 6AD | Secretary | 31 January 2014 | Active |
Boston House, 214 High Street, Boston Spa, Wetherby, LS23 6AD | Secretary | 03 February 1997 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 03 February 1997 | Active |
Boston House, 214 High Street, Boston Spa, Wetherby, LS23 6AD | Director | 03 February 1997 | Active |
Boston House, 214 High Street, Boston Spa, Wetherby, LS23 6AD | Director | 01 December 2000 | Active |
Boston House, 214 High Street, Boston Spa, Wetherby, LS23 6AD | Director | 01 December 2000 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 03 February 1997 | Active |
Mr Andrew Mark Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Address | : | Boston House, 214 High Street, Wetherby, LS23 6AD |
Nature of control | : |
|
Ms Katherine Mary Ellen Gill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Address | : | Boston House, 214 High Street, Wetherby, LS23 6AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-29 | Capital | Capital cancellation shares. | Download |
2016-04-29 | Capital | Capital return purchase own shares. | Download |
2016-04-08 | Resolution | Resolution. | Download |
2016-04-01 | Officers | Termination secretary company with name termination date. | Download |
2016-04-01 | Officers | Termination director company with name termination date. | Download |
2016-03-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.