About

Registered Number: 02390228
Date of Incorporation: 30/05/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: Unit A1 Spinnaker House, Hempsted Lane, Gloucester, GL2 5FD

 

Boiswood Technologies Ltd was registered on 30 May 1989 with its registered office in Gloucester, it's status in the Companies House registry is set to "Active". Taylor, Suzanne, Weller, Anthony Carl are listed as directors of Boiswood Technologies Ltd. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLER, Anthony Carl N/A 13 October 2005 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Suzanne 13 October 2005 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 21 May 2020
CS01 - N/A 27 April 2020
AA01 - Change of accounting reference date 06 April 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 15 May 2012
SH03 - Return of purchase of own shares 08 May 2012
RESOLUTIONS - N/A 30 April 2012
SH06 - Notice of cancellation of shares 30 April 2012
CERTNM - Change of name certificate 27 April 2012
CONNOT - N/A 27 April 2012
AA01 - Change of accounting reference date 30 March 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 21 April 2011
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 24 March 2009
AA - Annual Accounts 14 May 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 24 May 2007
363a - Annual Return 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
AA - Annual Accounts 29 August 2006
363a - Annual Return 24 April 2006
288a - Notice of appointment of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 17 November 2004
225 - Change of Accounting Reference Date 17 November 2004
363s - Annual Return 20 April 2004
225 - Change of Accounting Reference Date 20 February 2004
AA - Annual Accounts 28 June 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 22 July 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 23 May 2001
363s - Annual Return 14 April 2001
AA - Annual Accounts 24 May 2000
363s - Annual Return 11 May 2000
288c - Notice of change of directors or secretaries or in their particulars 15 December 1999
288c - Notice of change of directors or secretaries or in their particulars 03 December 1999
AA - Annual Accounts 14 July 1999
363s - Annual Return 13 May 1999
AA - Annual Accounts 28 May 1998
363s - Annual Return 21 April 1998
AA - Annual Accounts 26 June 1997
363s - Annual Return 08 May 1997
363s - Annual Return 20 May 1996
AA - Annual Accounts 04 April 1996
AA - Annual Accounts 17 May 1995
363s - Annual Return 26 April 1995
395 - Particulars of a mortgage or charge 14 October 1994
AUD - Auditor's letter of resignation 11 October 1994
287 - Change in situation or address of Registered Office 28 September 1994
AA - Annual Accounts 25 April 1994
363s - Annual Return 25 April 1994
363s - Annual Return 13 May 1993
AA - Annual Accounts 13 May 1993
AA - Annual Accounts 15 May 1992
363s - Annual Return 15 May 1992
AA - Annual Accounts 09 May 1991
363a - Annual Return 09 May 1991
AA - Annual Accounts 09 May 1991
363 - Annual Return 09 May 1991
288 - N/A 21 January 1991
AUD - Auditor's letter of resignation 19 December 1990
287 - Change in situation or address of Registered Office 06 December 1990
288 - N/A 28 November 1989
288 - N/A 28 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1989
287 - Change in situation or address of Registered Office 03 October 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 September 1989
288 - N/A 01 September 1989
287 - Change in situation or address of Registered Office 01 September 1989
MEM/ARTS - N/A 25 August 1989
RESOLUTIONS - N/A 23 August 1989
CERTNM - Change of name certificate 16 August 1989
CERTNM - Change of name certificate 16 August 1989
RESOLUTIONS - N/A 14 August 1989
NEWINC - New incorporation documents 30 May 1989

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 12 October 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.