Company Information for BOSTON WEST (HOLDINGS) LIMITED
5 RESOLUTION CLOSE, ENDEAVOUR PARK, BOSTON, LINCOLNSHIRE, PE21 7TT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BOSTON WEST (HOLDINGS) LIMITED | |
Legal Registered Office | |
5 RESOLUTION CLOSE ENDEAVOUR PARK BOSTON LINCOLNSHIRE PE21 7TT Other companies in PE20 | |
Company Number | 08206639 | |
---|---|---|
Company ID Number | 08206639 | |
Date formed | 2012-09-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 05/04/2024 | |
Account next due | 05/01/2026 | |
Latest return | 04/09/2015 | |
Return next due | 02/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-01-05 11:31:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAWN GRANT |
||
MARK RICHARD GRANT |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RGF (HOLDINGS) LIMITED | Director | 2012-09-07 | CURRENT | 2012-09-07 | Dissolved 2016-06-29 | |
BOSTON WEST HOTEL LIMITED | Director | 2006-02-22 | CURRENT | 2006-02-22 | Dissolved 2017-08-01 | |
BOSTON WEST GOLF CENTRE LIMITED | Director | 1993-09-02 | CURRENT | 1993-08-05 | Active |
Date | Document Type | Document Description |
---|---|---|
05/04/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mr Mark Richard Grant as a person with significant control on 2024-10-30 | ||
Change of details for Mr Mark Richard Grant as a person with significant control on 2024-10-30 | ||
Director's details changed for Mr Mark Richard Grant on 2024-10-30 | ||
Change of details for Mrs Dawn Grant as a person with significant control on 2024-10-30 | ||
Director's details changed for Mrs Dawn Grant on 2024-10-30 | ||
CONFIRMATION STATEMENT MADE ON 04/09/24, WITH UPDATES | ||
Change of details for Mr Mark Richard Grant as a person with significant control on 2024-09-02 | ||
Change of details for Mrs Dawn Grant as a person with significant control on 2024-09-02 | ||
Change of details for Jarred Thomas Wright as a person with significant control on 2024-09-02 | ||
CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES | |
AA | 05/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
05/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 05/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/21, WITH UPDATES | |
AA | 05/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES | |
PSC04 | Change of details for Mrs Dawn Grant as a person with significant control on 2020-08-10 | |
AA | 05/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Mark Richard Grant as a person with significant control on 2019-09-09 | |
CH01 | Director's details changed for Mrs Dawn Grant on 2019-09-09 | |
PSC04 | Change of details for Mrs Dawn Grant as a person with significant control on 2019-09-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES | |
PSC04 | Change of details for Mr Jarred Thomas Wright as a person with significant control on 2019-08-20 | |
CH01 | Director's details changed for Mrs Dawn Grant on 2017-08-25 | |
PSC04 | Change of details for Mrs Dawn Grant as a person with significant control on 2017-08-25 | |
AA01 | Previous accounting period extended from 31/01/19 TO 05/04/19 | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/18 FROM Hubberts Bridge , Boston Lincolnshire PE20 3QX | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/09/17 STATEMENT OF CAPITAL;GBP 18.75 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/16 STATEMENT OF CAPITAL;GBP 18.75 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2015-01-30 GBP 18.75 | |
SH03 | Purchase of own shares | |
SH20 | Statement by Directors | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 18.75 | |
SH19 | Statement of capital on 2016-03-30 GBP 18.75 | |
CAP-SS | Solvency Statement dated 24/03/16 | |
RES13 | Resolutions passed:
| |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 19.75 | |
AR01 | 04/09/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS DAWN GRANT | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/14 STATEMENT OF CAPITAL;GBP 19.75 | |
AR01 | 04/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/13 FROM the Farm Office Top Farm Hubberts Bridge Boston Lincolnshire PE20 3QX England | |
AR01 | 04/09/13 ANNUAL RETURN FULL LIST | |
SH01 | 10/12/12 STATEMENT OF CAPITAL GBP 19.75 | |
SH01 | 10/12/12 STATEMENT OF CAPITAL GBP 19.75 | |
SH01 | 10/12/12 STATEMENT OF CAPITAL GBP 19.75 | |
AA01 | Current accounting period extended from 30/09/13 TO 31/01/14 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 16/11/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOSTON WEST (HOLDINGS) LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as BOSTON WEST (HOLDINGS) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |