Based in Halifax, Graham Boyle & Son Ltd was founded on 30 May 2002, it's status in the Companies House registry is set to "Active". The organisation has one director listed in the Companies House registry. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOYLE, Elizabeth Anne | 13 January 2010 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 10 February 2020 | |
CS01 - N/A | 30 May 2019 | |
AA - Annual Accounts | 18 February 2019 | |
AD01 - Change of registered office address | 18 September 2018 | |
CS01 - N/A | 01 June 2018 | |
AD01 - Change of registered office address | 15 January 2018 | |
AA - Annual Accounts | 14 January 2018 | |
CS01 - N/A | 09 June 2017 | |
AA - Annual Accounts | 12 February 2017 | |
AR01 - Annual Return | 08 June 2016 | |
AD01 - Change of registered office address | 08 June 2016 | |
AA - Annual Accounts | 03 February 2016 | |
AD01 - Change of registered office address | 03 February 2016 | |
MR04 - N/A | 09 September 2015 | |
AR01 - Annual Return | 31 May 2015 | |
AD01 - Change of registered office address | 31 May 2015 | |
AD01 - Change of registered office address | 31 May 2015 | |
AA - Annual Accounts | 13 February 2015 | |
AR01 - Annual Return | 31 May 2014 | |
CH03 - Change of particulars for secretary | 31 May 2014 | |
AA - Annual Accounts | 21 January 2014 | |
AR01 - Annual Return | 30 May 2013 | |
CH01 - Change of particulars for director | 30 May 2013 | |
AA - Annual Accounts | 07 February 2013 | |
MG01 - Particulars of a mortgage or charge | 04 January 2013 | |
AR01 - Annual Return | 11 June 2012 | |
AD01 - Change of registered office address | 11 June 2012 | |
AD01 - Change of registered office address | 11 June 2012 | |
MG01 - Particulars of a mortgage or charge | 22 May 2012 | |
AA - Annual Accounts | 20 February 2012 | |
AR01 - Annual Return | 31 May 2011 | |
AA - Annual Accounts | 09 February 2011 | |
AR01 - Annual Return | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
AA - Annual Accounts | 22 February 2010 | |
AP01 - Appointment of director | 23 January 2010 | |
363a - Annual Return | 28 July 2009 | |
AA - Annual Accounts | 11 March 2009 | |
363a - Annual Return | 02 June 2008 | |
395 - Particulars of a mortgage or charge | 02 May 2008 | |
AA - Annual Accounts | 05 March 2008 | |
363a - Annual Return | 23 July 2007 | |
AA - Annual Accounts | 26 March 2007 | |
395 - Particulars of a mortgage or charge | 29 September 2006 | |
363a - Annual Return | 13 June 2006 | |
AA - Annual Accounts | 07 April 2006 | |
363s - Annual Return | 27 June 2005 | |
AA - Annual Accounts | 09 March 2005 | |
363s - Annual Return | 25 June 2004 | |
AA - Annual Accounts | 06 April 2004 | |
395 - Particulars of a mortgage or charge | 21 January 2004 | |
395 - Particulars of a mortgage or charge | 23 July 2003 | |
395 - Particulars of a mortgage or charge | 22 July 2003 | |
363s - Annual Return | 30 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 October 2002 | |
288b - Notice of resignation of directors or secretaries | 11 June 2002 | |
NEWINC - New incorporation documents | 30 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 02 January 2013 | Fully Satisfied |
N/A |
Legal charge | 07 May 2012 | Outstanding |
N/A |
Legal charge | 24 April 2008 | Outstanding |
N/A |
Legal charge | 26 September 2006 | Outstanding |
N/A |
Legal charge | 13 January 2004 | Outstanding |
N/A |
Legal charge | 14 July 2003 | Outstanding |
N/A |
Legal charge | 14 July 2003 | Outstanding |
N/A |