ANDREW BOAKES DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ANDREW BOAKES DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05736005

Incorporation date

09/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dsco, The Tower, The Maltings, Hoe Lane, Ware, Herts SG12 9LRCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2006)
dot icon17/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon24/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon17/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon13/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon19/09/2023
Registered office address changed from The Old Boardroom Collett Road Ware Hertfordshire SG12 7LR to Dsco, the Tower, the Maltings Hoe Lane Ware Herts SG12 9LR on 2023-09-19
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon10/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon16/09/2022
Compulsory strike-off action has been discontinued
dot icon15/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon14/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon20/12/2021
Previous accounting period extended from 2021-03-31 to 2021-09-30
dot icon01/06/2021
Termination of appointment of Kathleen Peggy Boakes as a secretary on 2021-05-31
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon28/01/2021
Registration of charge 057360050012, created on 2021-01-27
dot icon18/01/2021
Satisfaction of charge 057360050006 in full
dot icon18/01/2021
Satisfaction of charge 057360050007 in full
dot icon18/01/2021
Satisfaction of charge 057360050008 in full
dot icon20/04/2020
Registration of charge 057360050011, created on 2020-04-14
dot icon23/03/2020
Registration of charge 057360050009, created on 2020-03-13
dot icon23/03/2020
Registration of charge 057360050010, created on 2020-03-13
dot icon13/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/03/2019
Confirmation statement made on 2019-03-09 with updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/08/2018
Registration of charge 057360050008, created on 2018-08-09
dot icon03/04/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon06/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/12/2016
Registration of charge 057360050006, created on 2016-12-22
dot icon22/12/2016
Registration of charge 057360050007, created on 2016-12-22
dot icon10/11/2016
Satisfaction of charge 057360050004 in full
dot icon10/11/2016
Satisfaction of charge 057360050005 in full
dot icon19/04/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/09/2015
Satisfaction of charge 3 in full
dot icon08/09/2015
Satisfaction of charge 1 in full
dot icon08/09/2015
Satisfaction of charge 2 in full
dot icon22/08/2015
Registration of charge 057360050005, created on 2015-08-20
dot icon22/08/2015
Registration of charge 057360050004, created on 2015-08-20
dot icon17/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/12/2013
Statement of capital following an allotment of shares on 2013-03-10
dot icon19/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon19/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon18/01/2013
Particulars of a mortgage or charge / charge no: 3
dot icon29/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon18/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon16/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon16/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/09/2010
Registered office address changed from 6 Hartham Lane Hertford SG14 1QN on 2010-09-14
dot icon14/05/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon14/05/2010
Director's details changed for Andrew Mark Boakes on 2010-03-23
dot icon13/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/03/2009
Return made up to 09/03/09; full list of members
dot icon11/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/03/2008
Return made up to 09/03/08; full list of members
dot icon28/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/05/2007
Return made up to 09/03/07; full list of members
dot icon12/03/2007
Registered office changed on 12/03/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB
dot icon25/04/2006
Director resigned
dot icon25/04/2006
Secretary resigned
dot icon25/04/2006
New director appointed
dot icon25/04/2006
New secretary appointed
dot icon22/03/2006
Certificate of change of name
dot icon09/03/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-69.84 % *

* during past year

Cash in Bank

£6,063.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.29M
-
0.00
20.10K
-
2022
1
1.14M
-
0.00
6.06K
-
2022
1
1.14M
-
0.00
6.06K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.14M £Descended-11.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.06K £Descended-69.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boakes, Kathleen Peggy
Secretary
22/03/2006 - 31/05/2021
-
A.C. DIRECTORS LIMITED
Corporate Director
09/03/2006 - 22/03/2006
1153
A.C. SECRETARIES LIMITED
Corporate Secretary
09/03/2006 - 22/03/2006
1171
Boakes, Andrew Mark
Director
22/03/2006 - Present
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDREW BOAKES DEVELOPMENTS LIMITED

ANDREW BOAKES DEVELOPMENTS LIMITED is an(a) Active company incorporated on 09/03/2006 with the registered office located at Dsco, The Tower, The Maltings, Hoe Lane, Ware, Herts SG12 9LR. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW BOAKES DEVELOPMENTS LIMITED?

toggle

ANDREW BOAKES DEVELOPMENTS LIMITED is currently Active. It was registered on 09/03/2006 .

Where is ANDREW BOAKES DEVELOPMENTS LIMITED located?

toggle

ANDREW BOAKES DEVELOPMENTS LIMITED is registered at Dsco, The Tower, The Maltings, Hoe Lane, Ware, Herts SG12 9LR.

What does ANDREW BOAKES DEVELOPMENTS LIMITED do?

toggle

ANDREW BOAKES DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ANDREW BOAKES DEVELOPMENTS LIMITED have?

toggle

ANDREW BOAKES DEVELOPMENTS LIMITED had 1 employees in 2022.

What is the latest filing for ANDREW BOAKES DEVELOPMENTS LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-09 with no updates.