About

Registered Number: 05659985
Date of Incorporation: 21/12/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: 36 Sidlaws Road, Farnborough, Hampshire, GU14 9JN,

 

Having been setup in 2005, Boyes Building & Development Ltd are based in Farnborough, Hampshire, it's status is listed as "Active". The companies directors are listed as Boyes, Kerry Methven, James, Sally. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYES, Kerry Methven 21 December 2005 - 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Sally 21 December 2005 24 January 2007 1

Filing History

Document Type Date
CS01 - N/A 26 January 2020
AA - Annual Accounts 19 May 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 13 January 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 15 January 2017
AA - Annual Accounts 30 September 2016
AD01 - Change of registered office address 26 May 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 12 February 2015
AD01 - Change of registered office address 08 December 2014
AA - Annual Accounts 08 May 2014
DISS40 - Notice of striking-off action discontinued 23 April 2014
GAZ1 - First notification of strike-off action in London Gazette 22 April 2014
AR01 - Annual Return 20 April 2014
AD01 - Change of registered office address 20 April 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 28 February 2011
CH01 - Change of particulars for director 28 February 2011
DISS40 - Notice of striking-off action discontinued 12 January 2011
AA - Annual Accounts 11 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 07 May 2010
AD01 - Change of registered office address 24 March 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 06 May 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
AA - Annual Accounts 07 August 2008
363s - Annual Return 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 13 December 2007
287 - Change in situation or address of Registered Office 13 December 2007
AA - Annual Accounts 05 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2007
288a - Notice of appointment of directors or secretaries 10 February 2007
288b - Notice of resignation of directors or secretaries 10 February 2007
395 - Particulars of a mortgage or charge 26 January 2007
363s - Annual Return 17 January 2007
288a - Notice of appointment of directors or secretaries 08 February 2006
287 - Change in situation or address of Registered Office 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
NEWINC - New incorporation documents 21 December 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.