Established in 1990, David T. Boyd & Co. Ltd are based in London. We don't know the number of employees at this company. Carew, Thomas, Goldwater, Helen are the current directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOLDWATER, Helen | 31 March 1994 | 30 September 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAREW, Thomas | 09 August 2013 | - | 1 |
Document Type | Date | |
---|---|---|
PSC05 - N/A | 31 January 2020 | |
CH01 - Change of particulars for director | 31 January 2020 | |
AD01 - Change of registered office address | 16 December 2019 | |
CS01 - N/A | 15 October 2019 | |
AA - Annual Accounts | 02 April 2019 | |
CS01 - N/A | 16 October 2018 | |
AA - Annual Accounts | 13 September 2018 | |
CS01 - N/A | 11 October 2017 | |
AA - Annual Accounts | 26 June 2017 | |
CS01 - N/A | 14 October 2016 | |
AA - Annual Accounts | 02 February 2016 | |
AR01 - Annual Return | 20 November 2015 | |
AA - Annual Accounts | 23 June 2015 | |
AP01 - Appointment of director | 15 June 2015 | |
TM01 - Termination of appointment of director | 15 June 2015 | |
AR01 - Annual Return | 06 November 2014 | |
AA - Annual Accounts | 28 July 2014 | |
AR01 - Annual Return | 07 November 2013 | |
TM02 - Termination of appointment of secretary | 07 November 2013 | |
AP01 - Appointment of director | 17 September 2013 | |
AP01 - Appointment of director | 17 September 2013 | |
AP03 - Appointment of secretary | 17 September 2013 | |
AD01 - Change of registered office address | 05 September 2013 | |
MR04 - N/A | 11 July 2013 | |
MR04 - N/A | 11 July 2013 | |
MR04 - N/A | 11 July 2013 | |
AA - Annual Accounts | 30 January 2013 | |
AR01 - Annual Return | 31 October 2012 | |
AA - Annual Accounts | 07 February 2012 | |
AR01 - Annual Return | 02 November 2011 | |
AA - Annual Accounts | 21 January 2011 | |
AR01 - Annual Return | 03 November 2010 | |
AA - Annual Accounts | 10 February 2010 | |
AR01 - Annual Return | 04 November 2009 | |
CH01 - Change of particulars for director | 04 November 2009 | |
AA - Annual Accounts | 13 September 2009 | |
363a - Annual Return | 28 October 2008 | |
AA - Annual Accounts | 16 July 2008 | |
363s - Annual Return | 13 November 2007 | |
AA - Annual Accounts | 21 May 2007 | |
363s - Annual Return | 11 November 2006 | |
AA - Annual Accounts | 13 June 2006 | |
363s - Annual Return | 16 November 2005 | |
288a - Notice of appointment of directors or secretaries | 21 October 2005 | |
288b - Notice of resignation of directors or secretaries | 21 October 2005 | |
288b - Notice of resignation of directors or secretaries | 21 October 2005 | |
AA - Annual Accounts | 28 July 2005 | |
287 - Change in situation or address of Registered Office | 26 July 2005 | |
363s - Annual Return | 24 November 2004 | |
AA - Annual Accounts | 30 June 2004 | |
363s - Annual Return | 10 November 2003 | |
AA - Annual Accounts | 30 July 2003 | |
363s - Annual Return | 24 October 2002 | |
AA - Annual Accounts | 27 May 2002 | |
363s - Annual Return | 16 October 2001 | |
AA - Annual Accounts | 05 July 2001 | |
363s - Annual Return | 09 November 2000 | |
AA - Annual Accounts | 23 June 2000 | |
363s - Annual Return | 10 November 1999 | |
288b - Notice of resignation of directors or secretaries | 10 November 1999 | |
288a - Notice of appointment of directors or secretaries | 10 November 1999 | |
287 - Change in situation or address of Registered Office | 28 October 1999 | |
AA - Annual Accounts | 09 May 1999 | |
363s - Annual Return | 23 October 1998 | |
288b - Notice of resignation of directors or secretaries | 09 June 1998 | |
AA - Annual Accounts | 10 May 1998 | |
287 - Change in situation or address of Registered Office | 14 April 1998 | |
395 - Particulars of a mortgage or charge | 18 December 1997 | |
363s - Annual Return | 24 November 1997 | |
AUD - Auditor's letter of resignation | 24 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 October 1997 | |
RESOLUTIONS - N/A | 10 October 1997 | |
RESOLUTIONS - N/A | 10 October 1997 | |
395 - Particulars of a mortgage or charge | 10 October 1997 | |
288b - Notice of resignation of directors or secretaries | 10 October 1997 | |
288a - Notice of appointment of directors or secretaries | 10 October 1997 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 10 October 1997 | |
395 - Particulars of a mortgage or charge | 07 October 1997 | |
AA - Annual Accounts | 24 June 1997 | |
363a - Annual Return | 31 October 1996 | |
AA - Annual Accounts | 30 May 1996 | |
363a - Annual Return | 31 October 1995 | |
AA - Annual Accounts | 22 May 1995 | |
PRE95 - N/A | 01 January 1995 | |
395 - Particulars of a mortgage or charge | 06 December 1994 | |
363x - Annual Return | 17 November 1994 | |
288 - N/A | 04 November 1994 | |
AA - Annual Accounts | 03 June 1994 | |
288 - N/A | 02 June 1994 | |
363x - Annual Return | 24 November 1993 | |
288 - N/A | 07 September 1993 | |
AA - Annual Accounts | 19 April 1993 | |
363x - Annual Return | 27 October 1992 | |
AA - Annual Accounts | 31 March 1992 | |
288 - N/A | 24 February 1992 | |
363b - Annual Return | 04 February 1992 | |
288 - N/A | 30 May 1991 | |
288 - N/A | 02 April 1991 | |
288 - N/A | 02 April 1991 | |
288 - N/A | 02 April 1991 | |
288 - N/A | 02 April 1991 | |
395 - Particulars of a mortgage or charge | 19 March 1991 | |
RESOLUTIONS - N/A | 15 March 1991 | |
RESOLUTIONS - N/A | 15 March 1991 | |
RESOLUTIONS - N/A | 15 March 1991 | |
MEM/ARTS - N/A | 15 March 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 March 1991 | |
123 - Notice of increase in nominal capital | 15 March 1991 | |
287 - Change in situation or address of Registered Office | 15 March 1991 | |
288 - N/A | 15 March 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 March 1991 | |
CERTNM - Change of name certificate | 27 February 1991 | |
CERTNM - Change of name certificate | 27 February 1991 | |
NEWINC - New incorporation documents | 11 October 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 05 December 1997 | Fully Satisfied |
N/A |
Debenture | 30 September 1997 | Fully Satisfied |
N/A |
Debenture | 30 September 1997 | Fully Satisfied |
N/A |
Debenture | 02 December 1994 | Fully Satisfied |
N/A |
Debenture | 28 February 1991 | Fully Satisfied |
N/A |