About

Registered Number: 04059388
Date of Incorporation: 24/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: The Stables Moneys Farm, Bottle Lane, Mattingley, Hampshire, RG27 8LJ

 

Boyett Mayes Ltd was registered on 24 August 2000 with its registered office in Mattingley in Hampshire, it has a status of "Active". We don't know the number of employees at the organisation. The business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYETT, Grahame Llewellyn 06 September 2000 05 April 2006 1
Secretary Name Appointed Resigned Total Appointments
FINCHAM, Marcus 06 September 2000 31 July 2001 1
FOSTER, Nicholas James 01 August 2001 21 November 2001 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
AA - Annual Accounts 24 November 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 24 August 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 05 September 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 18 September 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 20 September 2013
AD01 - Change of registered office address 08 January 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 29 December 2011
AD01 - Change of registered office address 07 October 2011
CH01 - Change of particulars for director 07 October 2011
AR01 - Annual Return 07 October 2011
AD01 - Change of registered office address 07 October 2011
CH03 - Change of particulars for secretary 07 October 2011
AD01 - Change of registered office address 21 January 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 08 October 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 12 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2007
363s - Annual Return 27 November 2006
288c - Notice of change of directors or secretaries or in their particulars 12 October 2006
AA - Annual Accounts 11 April 2006
225 - Change of Accounting Reference Date 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 20 September 2003
AA - Annual Accounts 19 May 2003
363s - Annual Return 02 September 2002
AA - Annual Accounts 07 June 2002
288b - Notice of resignation of directors or secretaries 14 December 2001
288a - Notice of appointment of directors or secretaries 14 December 2001
363s - Annual Return 26 September 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2000
287 - Change in situation or address of Registered Office 08 September 2000
288a - Notice of appointment of directors or secretaries 08 September 2000
288a - Notice of appointment of directors or secretaries 08 September 2000
288a - Notice of appointment of directors or secretaries 08 September 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
NEWINC - New incorporation documents 24 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.