About

Registered Number: 04709043
Date of Incorporation: 24/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: C/O Harold H Leese, Funeral Directors & Masons, St Peters Close, Stoke-On-Trent, ST4 1LP

 

Established in 2003, A Boulton & Sons Ltd has its registered office in Stoke-On-Trent, it's status in the Companies House registry is set to "Active". This organisation has no directors listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 May 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 15 December 2017
MR04 - N/A 28 September 2017
MR04 - N/A 28 September 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 09 April 2014
CH01 - Change of particulars for director 09 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 05 April 2012
CH01 - Change of particulars for director 05 April 2012
CH03 - Change of particulars for secretary 05 April 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 08 April 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 02 April 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 13 April 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 12 April 2005
AA - Annual Accounts 26 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2004
395 - Particulars of a mortgage or charge 10 July 2004
395 - Particulars of a mortgage or charge 01 July 2004
363s - Annual Return 18 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
NEWINC - New incorporation documents 24 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 June 2004 Fully Satisfied

N/A

Debenture 28 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.