About

Registered Number: 07706840
Date of Incorporation: 15/07/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: White House Farm Cold Ashby Road, West Haddon, Northampton, NN6 7AH,

 

Established in 2011, Blue Boar Contracts Ltd has its registered office in Northampton, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The organisation has 5 directors listed as Woolliscroft, Angela, Woolliscroft, Charlotte Ruth, Woolliscroft, Jack Robert, Woolliscroft, Katie Ann, Woolliscroft, Ian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOLLISCROFT, Angela 15 July 2011 - 1
WOOLLISCROFT, Charlotte Ruth 25 June 2020 - 1
WOOLLISCROFT, Jack Robert 25 June 2020 - 1
WOOLLISCROFT, Katie Ann 25 June 2020 - 1
WOOLLISCROFT, Ian 15 July 2011 18 September 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 13 July 2020
AP01 - Appointment of director 13 July 2020
RESOLUTIONS - N/A 10 July 2020
SH10 - Notice of particulars of variation of rights attached to shares 10 July 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 July 2020
SH08 - Notice of name or other designation of class of shares 10 July 2020
AP01 - Appointment of director 10 July 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 19 July 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 30 July 2018
CS01 - N/A 12 October 2017
PSC01 - N/A 12 October 2017
TM01 - Termination of appointment of director 12 October 2017
PSC07 - N/A 12 October 2017
AA - Annual Accounts 13 September 2017
AA - Annual Accounts 28 October 2016
MR01 - N/A 31 August 2016
CH01 - Change of particulars for director 17 August 2016
CH01 - Change of particulars for director 17 August 2016
CS01 - N/A 17 August 2016
AD01 - Change of registered office address 03 November 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 24 July 2012
AA01 - Change of accounting reference date 08 May 2012
CERTNM - Change of name certificate 27 July 2011
CONNOT - N/A 27 July 2011
NEWINC - New incorporation documents 15 July 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.