About

Registered Number: 06617591
Date of Incorporation: 11/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0LT

 

Boston Clothing Company Ltd was founded on 11 June 2008 and has its registered office in Birmingham in West Midlands, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. This business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 23 March 2020
MR01 - N/A 23 September 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 29 March 2018
PSC01 - N/A 20 July 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 08 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 24 July 2015
TM01 - Termination of appointment of director 08 June 2015
TM02 - Termination of appointment of secretary 08 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 28 March 2014
CH01 - Change of particulars for director 20 November 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 29 March 2012
MG01 - Particulars of a mortgage or charge 20 October 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 05 April 2011
CERTNM - Change of name certificate 01 September 2010
CONNOT - N/A 01 September 2010
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 10 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 December 2009
363a - Annual Return 18 June 2009
CERTNM - Change of name certificate 27 January 2009
CERTNM - Change of name certificate 13 November 2008
RESOLUTIONS - N/A 23 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 October 2008
123 - Notice of increase in nominal capital 23 October 2008
395 - Particulars of a mortgage or charge 18 September 2008
287 - Change in situation or address of Registered Office 15 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 August 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
NEWINC - New incorporation documents 11 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 September 2019 Outstanding

N/A

Debenture 18 October 2011 Outstanding

N/A

Debenture 16 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.