Having been setup in 2002, Boactive Ltd has its registered office in Wolverhampton. We don't currently know the number of employees at the organisation. Hill, Barry William, Hill, Neil Mark, Chatwood, David are listed as the directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HILL, Barry William | 26 March 2002 | - | 1 |
HILL, Neil Mark | 30 November 2011 | - | 1 |
CHATWOOD, David | 26 March 2002 | 20 May 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 March 2020 | |
AA - Annual Accounts | 27 November 2019 | |
CS01 - N/A | 01 April 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 06 April 2018 | |
AA - Annual Accounts | 12 December 2017 | |
CS01 - N/A | 06 April 2017 | |
AA - Annual Accounts | 20 December 2016 | |
AR01 - Annual Return | 05 April 2016 | |
AA - Annual Accounts | 06 January 2016 | |
AR01 - Annual Return | 21 April 2015 | |
CH01 - Change of particulars for director | 21 April 2015 | |
AD01 - Change of registered office address | 21 April 2015 | |
AA - Annual Accounts | 11 December 2014 | |
AR01 - Annual Return | 09 April 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 17 May 2013 | |
AA - Annual Accounts | 18 December 2012 | |
RESOLUTIONS - N/A | 12 November 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 12 November 2012 | |
AR01 - Annual Return | 24 April 2012 | |
AA - Annual Accounts | 29 December 2011 | |
RESOLUTIONS - N/A | 19 December 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 19 December 2011 | |
SH08 - Notice of name or other designation of class of shares | 19 December 2011 | |
CC04 - Statement of companies objects | 19 December 2011 | |
AP01 - Appointment of director | 07 December 2011 | |
AR01 - Annual Return | 14 April 2011 | |
AA - Annual Accounts | 16 December 2010 | |
TM01 - Termination of appointment of director | 03 November 2010 | |
TM02 - Termination of appointment of secretary | 03 November 2010 | |
AR01 - Annual Return | 09 April 2010 | |
AA - Annual Accounts | 29 January 2010 | |
363a - Annual Return | 07 April 2009 | |
AA - Annual Accounts | 26 January 2009 | |
363s - Annual Return | 08 July 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363s - Annual Return | 02 April 2007 | |
AA - Annual Accounts | 29 January 2007 | |
363s - Annual Return | 04 April 2006 | |
AA - Annual Accounts | 04 February 2006 | |
363s - Annual Return | 20 April 2005 | |
AA - Annual Accounts | 31 January 2005 | |
363s - Annual Return | 03 April 2004 | |
AA - Annual Accounts | 26 February 2004 | |
363s - Annual Return | 27 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 April 2003 | |
395 - Particulars of a mortgage or charge | 26 April 2002 | |
288b - Notice of resignation of directors or secretaries | 26 March 2002 | |
NEWINC - New incorporation documents | 26 March 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 April 2002 | Outstanding |
N/A |