Established in 2005, Boston Testing Station Ltd have registered office in Estate Norfolk Street Boston in Lincolnshire. The current directors of this company are Stedman, Victoria Louise, Stedman, John, Franklin, Yvonne Margarrid Betsy.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRANKLIN, Yvonne Margarrid Betsy | 18 October 2005 | 01 October 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEDMAN, Victoria Louise | 18 December 2007 | - | 1 |
STEDMAN, John | 18 October 2005 | 01 October 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 June 2020 | |
CS01 - N/A | 05 May 2020 | |
AA - Annual Accounts | 28 February 2020 | |
DISS40 - Notice of striking-off action discontinued | 04 May 2019 | |
DISS16(SOAS) - N/A | 06 April 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 March 2019 | |
DISS40 - Notice of striking-off action discontinued | 07 November 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 November 2018 | |
AA - Annual Accounts | 05 November 2018 | |
CS01 - N/A | 05 November 2018 | |
DISS40 - Notice of striking-off action discontinued | 01 May 2018 | |
DISS16(SOAS) - N/A | 14 April 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 February 2018 | |
CS01 - N/A | 31 March 2017 | |
AA - Annual Accounts | 12 January 2017 | |
AA - Annual Accounts | 15 July 2016 | |
DISS40 - Notice of striking-off action discontinued | 04 May 2016 | |
AR01 - Annual Return | 03 May 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 March 2016 | |
AR01 - Annual Return | 27 April 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AR01 - Annual Return | 28 April 2014 | |
AA - Annual Accounts | 03 September 2013 | |
AR01 - Annual Return | 12 June 2013 | |
AA - Annual Accounts | 14 January 2013 | |
AR01 - Annual Return | 14 May 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 13 June 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AR01 - Annual Return | 29 April 2010 | |
CH01 - Change of particulars for director | 29 April 2010 | |
AA - Annual Accounts | 21 January 2010 | |
363a - Annual Return | 01 May 2009 | |
AA - Annual Accounts | 29 April 2009 | |
363a - Annual Return | 17 April 2009 | |
AA - Annual Accounts | 03 April 2008 | |
363s - Annual Return | 24 January 2008 | |
288a - Notice of appointment of directors or secretaries | 23 December 2007 | |
AA - Annual Accounts | 21 December 2007 | |
287 - Change in situation or address of Registered Office | 08 August 2007 | |
288b - Notice of resignation of directors or secretaries | 01 December 2006 | |
288b - Notice of resignation of directors or secretaries | 01 December 2006 | |
363s - Annual Return | 13 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 October 2005 | |
288b - Notice of resignation of directors or secretaries | 26 October 2005 | |
288b - Notice of resignation of directors or secretaries | 26 October 2005 | |
288a - Notice of appointment of directors or secretaries | 26 October 2005 | |
288a - Notice of appointment of directors or secretaries | 26 October 2005 | |
287 - Change in situation or address of Registered Office | 26 October 2005 | |
CERTNM - Change of name certificate | 19 October 2005 | |
NEWINC - New incorporation documents | 17 March 2005 |