Based in Hessle, Boyd Line Ltd was registered on 12 June 1980, it's status in the Companies House registry is set to "Active". The companies director is listed as Dalton, Robert Kell in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DALTON, Robert Kell | N/A | 01 May 1994 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 26 November 2019 | |
CS01 - N/A | 07 October 2019 | |
AA - Annual Accounts | 24 September 2019 | |
CS01 - N/A | 10 October 2018 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 07 December 2017 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 21 December 2016 | |
AA - Annual Accounts | 09 October 2016 | |
MR04 - N/A | 28 September 2016 | |
AR01 - Annual Return | 05 January 2016 | |
AA - Annual Accounts | 24 September 2015 | |
AP01 - Appointment of director | 08 June 2015 | |
TM01 - Termination of appointment of director | 08 June 2015 | |
AR01 - Annual Return | 23 December 2014 | |
AA - Annual Accounts | 11 September 2014 | |
AR01 - Annual Return | 09 January 2014 | |
CH01 - Change of particulars for director | 15 August 2013 | |
CH01 - Change of particulars for director | 15 August 2013 | |
CH01 - Change of particulars for director | 15 August 2013 | |
CH01 - Change of particulars for director | 15 August 2013 | |
CH01 - Change of particulars for director | 15 August 2013 | |
AA - Annual Accounts | 19 July 2013 | |
AR01 - Annual Return | 16 January 2013 | |
AA - Annual Accounts | 04 September 2012 | |
AR01 - Annual Return | 23 December 2011 | |
AA - Annual Accounts | 07 September 2011 | |
AR01 - Annual Return | 07 February 2011 | |
AA - Annual Accounts | 26 July 2010 | |
AR01 - Annual Return | 24 December 2009 | |
CH04 - Change of particulars for corporate secretary | 23 December 2009 | |
AA - Annual Accounts | 16 October 2009 | |
363a - Annual Return | 09 January 2009 | |
AA - Annual Accounts | 07 October 2008 | |
363a - Annual Return | 07 January 2008 | |
AA - Annual Accounts | 12 October 2007 | |
363a - Annual Return | 16 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 January 2007 | |
AA - Annual Accounts | 19 October 2006 | |
395 - Particulars of a mortgage or charge | 20 July 2006 | |
MEM/ARTS - N/A | 30 June 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 16 June 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 16 June 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 16 June 2006 | |
RESOLUTIONS - N/A | 14 June 2006 | |
RESOLUTIONS - N/A | 14 June 2006 | |
288a - Notice of appointment of directors or secretaries | 14 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 June 2006 | |
363a - Annual Return | 09 February 2006 | |
AA - Annual Accounts | 31 October 2005 | |
288b - Notice of resignation of directors or secretaries | 07 February 2005 | |
288a - Notice of appointment of directors or secretaries | 07 February 2005 | |
363s - Annual Return | 29 December 2004 | |
AUD - Auditor's letter of resignation | 03 December 2004 | |
AUD - Auditor's letter of resignation | 12 November 2004 | |
AA - Annual Accounts | 02 November 2004 | |
288a - Notice of appointment of directors or secretaries | 13 October 2004 | |
288b - Notice of resignation of directors or secretaries | 21 July 2004 | |
288b - Notice of resignation of directors or secretaries | 05 March 2004 | |
288b - Notice of resignation of directors or secretaries | 05 March 2004 | |
288a - Notice of appointment of directors or secretaries | 05 March 2004 | |
288a - Notice of appointment of directors or secretaries | 05 March 2004 | |
288a - Notice of appointment of directors or secretaries | 05 March 2004 | |
363s - Annual Return | 12 January 2004 | |
363s - Annual Return | 28 October 2003 | |
287 - Change in situation or address of Registered Office | 19 August 2003 | |
AA - Annual Accounts | 01 August 2003 | |
CERTNM - Change of name certificate | 31 July 2003 | |
AUD - Auditor's letter of resignation | 19 February 2003 | |
288a - Notice of appointment of directors or secretaries | 12 December 2002 | |
288a - Notice of appointment of directors or secretaries | 12 December 2002 | |
288b - Notice of resignation of directors or secretaries | 12 December 2002 | |
225 - Change of Accounting Reference Date | 10 December 2002 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 27 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 November 2002 | |
AA - Annual Accounts | 04 August 2002 | |
363s - Annual Return | 14 December 2001 | |
AA - Annual Accounts | 04 May 2001 | |
363s - Annual Return | 08 February 2001 | |
363s - Annual Return | 01 November 2000 | |
AA - Annual Accounts | 02 June 2000 | |
363s - Annual Return | 09 May 2000 | |
AA - Annual Accounts | 15 July 1999 | |
363s - Annual Return | 12 January 1999 | |
AA - Annual Accounts | 31 July 1998 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 08 July 1998 | |
363s - Annual Return | 19 January 1998 | |
AA - Annual Accounts | 30 July 1997 | |
395 - Particulars of a mortgage or charge | 20 June 1997 | |
363s - Annual Return | 10 February 1997 | |
AA - Annual Accounts | 07 August 1996 | |
288 - N/A | 10 July 1996 | |
288 - N/A | 10 July 1996 | |
363s - Annual Return | 16 January 1996 | |
395 - Particulars of a mortgage or charge | 06 September 1995 | |
AA - Annual Accounts | 04 July 1995 | |
363s - Annual Return | 04 January 1995 | |
AA - Annual Accounts | 21 June 1994 | |
288 - N/A | 11 May 1994 | |
363s - Annual Return | 09 January 1994 | |
AA - Annual Accounts | 06 July 1993 | |
363s - Annual Return | 14 January 1993 | |
AA - Annual Accounts | 09 July 1992 | |
363b - Annual Return | 16 January 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 November 1991 | |
AA - Annual Accounts | 07 July 1991 | |
363 - Annual Return | 07 January 1991 | |
AA - Annual Accounts | 12 October 1990 | |
AUD - Auditor's letter of resignation | 10 May 1990 | |
AUD - Auditor's letter of resignation | 20 April 1990 | |
363 - Annual Return | 02 February 1990 | |
AA - Annual Accounts | 22 January 1990 | |
288 - N/A | 18 May 1989 | |
AA - Annual Accounts | 20 December 1988 | |
363 - Annual Return | 20 December 1988 | |
AA - Annual Accounts | 21 December 1987 | |
363 - Annual Return | 21 December 1987 | |
RESOLUTIONS - N/A | 18 November 1987 | |
RESOLUTIONS - N/A | 16 November 1987 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 16 November 1987 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 November 1987 | |
123 - Notice of increase in nominal capital | 16 November 1987 | |
288 - N/A | 27 April 1987 | |
395 - Particulars of a mortgage or charge | 13 April 1987 | |
395 - Particulars of a mortgage or charge | 11 April 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 April 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 April 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 April 1987 | |
AA - Annual Accounts | 12 December 1986 | |
363 - Annual Return | 12 December 1986 | |
CERTNM - Change of name certificate | 31 March 1983 | |
RESOLUTIONS - N/A | 08 December 1982 | |
123 - Notice of increase in nominal capital | 08 December 1982 | |
MISC - Miscellaneous document | 22 July 1980 | |
NEWINC - New incorporation documents | 12 June 1980 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 June 2006 | Fully Satisfied |
N/A |
Legal charge | 11 June 1997 | Fully Satisfied |
N/A |
Debenture | 25 August 1995 | Fully Satisfied |
N/A |
Deed of assignment | 01 April 1987 | Fully Satisfied |
N/A |
Mortgage | 01 April 1987 | Fully Satisfied |
N/A |
Mortgage as evidenced by a statutory declaration dated 10/4/86 | 06 March 1986 | Fully Satisfied |
N/A |
Mortgage as evidenced by a statutory declaration dated 10/4/86 | 06 March 1986 | Fully Satisfied |
N/A |
Guarantee & debenture | 16 July 1985 | Fully Satisfied |
N/A |
Charge | 07 February 1985 | Fully Satisfied |
N/A |
Deed | 07 February 1985 | Fully Satisfied |
N/A |
Mortgage | 07 February 1985 | Fully Satisfied |
N/A |
First priority statutory mortgage | 29 November 1977 | Fully Satisfied |
N/A |