Croydon
Surrey
CR0 4YY
Director Name | Mr Andrew Paul Williamson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Beddington Lane Croydon Surrey CR0 4YY |
Director Name | Mrs Joanne Elizabeth Williamson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Beddington Lane Croydon Surrey CR0 4YY |
Website | www.boydentiles.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86836000 |
Telephone region | London |
Registered Address | 108 Beddington Lane Croydon Surrey CR0 4YY |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
21 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
---|---|
5 September 2020 | Group of companies' accounts made up to 31 December 2019 (25 pages) |
25 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
4 March 2019 | Director's details changed for Mrs Joanne Elizabeth Williamson on 4 March 2019 (2 pages) |
4 March 2019 | Change of details for Mr Andrew Paul Williamson as a person with significant control on 4 March 2019 (2 pages) |
4 March 2019 | Director's details changed for Mr Andrew Paul Williamson on 4 March 2019 (2 pages) |
23 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
19 October 2018 | Change of details for Mr Andrew Paul Williamson as a person with significant control on 30 May 2018 (2 pages) |
3 August 2018 | Resolutions
|
3 August 2018 | Statement of capital following an allotment of shares on 30 May 2018
|
5 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
13 October 2017 | Change of details for Mr Andrew Paul Williamson as a person with significant control on 12 June 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
13 October 2017 | Change of details for Mr Andrew Paul Williamson as a person with significant control on 12 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Mrs Joanne Elizabeth Williamson on 12 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Mr Andrew Paul Williamson on 12 June 2017 (2 pages) |
12 June 2017 | Registered office address changed from 20-24 Mayday Road Thornton Heath Surrey CR7 7HL United Kingdom to 108 Beddington Lane Croydon Surrey CR0 4YY on 12 June 2017 (1 page) |
12 June 2017 | Director's details changed for Mrs Joanne Elizabeth Williamson on 12 June 2017 (2 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 June 2017 | Director's details changed for Peter Lancaster on 12 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Mr Andrew Paul Williamson on 12 June 2017 (2 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 June 2017 | Director's details changed for Peter Lancaster on 12 June 2017 (2 pages) |
12 June 2017 | Registered office address changed from 20-24 Mayday Road Thornton Heath Surrey CR7 7HL United Kingdom to 108 Beddington Lane Croydon Surrey CR0 4YY on 12 June 2017 (1 page) |
17 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
18 March 2016 | Company name changed boyden tiles LIMITED\certificate issued on 18/03/16
|
18 March 2016 | Company name changed boyden tiles LIMITED\certificate issued on 18/03/16
|
3 November 2015 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
3 November 2015 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
13 October 2015 | Incorporation Statement of capital on 2015-10-13
|
13 October 2015 | Incorporation Statement of capital on 2015-10-13
|