Boardcraft Ltd was registered on 19 August 1997, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Boardcraft Ltd. Chambers, William Michael James, Medlow, Alan John are the current directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAMBERS, William Michael James | 11 November 1997 | 01 November 2018 | 1 |
MEDLOW, Alan John | 11 November 1997 | 16 March 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 October 2019 | |
CS01 - N/A | 26 June 2019 | |
PSC01 - N/A | 21 June 2019 | |
AD01 - Change of registered office address | 21 March 2019 | |
TM02 - Termination of appointment of secretary | 23 January 2019 | |
PSC07 - N/A | 23 January 2019 | |
TM01 - Termination of appointment of director | 12 December 2018 | |
PSC07 - N/A | 12 December 2018 | |
AP01 - Appointment of director | 12 December 2018 | |
AA - Annual Accounts | 01 October 2018 | |
CS01 - N/A | 31 July 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 14 September 2017 | |
AA - Annual Accounts | 23 December 2016 | |
CS01 - N/A | 01 August 2016 | |
AD01 - Change of registered office address | 04 April 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 22 July 2015 | |
AA - Annual Accounts | 20 October 2014 | |
AR01 - Annual Return | 30 July 2014 | |
AA01 - Change of accounting reference date | 31 December 2013 | |
AR01 - Annual Return | 02 August 2013 | |
AA - Annual Accounts | 05 April 2013 | |
AR01 - Annual Return | 24 July 2012 | |
AA - Annual Accounts | 23 April 2012 | |
TM01 - Termination of appointment of director | 13 April 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 20 July 2011 | |
CH01 - Change of particulars for director | 20 July 2011 | |
CH01 - Change of particulars for director | 20 July 2011 | |
CH03 - Change of particulars for secretary | 20 July 2011 | |
MG01 - Particulars of a mortgage or charge | 12 March 2011 | |
MG01 - Particulars of a mortgage or charge | 27 October 2010 | |
AA - Annual Accounts | 01 October 2010 | |
MG01 - Particulars of a mortgage or charge | 27 August 2010 | |
AR01 - Annual Return | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
AAMD - Amended Accounts | 12 November 2009 | |
AA - Annual Accounts | 01 October 2009 | |
363a - Annual Return | 29 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2008 | |
363a - Annual Return | 04 August 2008 | |
AA - Annual Accounts | 26 March 2008 | |
363a - Annual Return | 31 July 2007 | |
AA - Annual Accounts | 14 April 2007 | |
363a - Annual Return | 02 August 2006 | |
AA - Annual Accounts | 25 April 2006 | |
363s - Annual Return | 18 July 2005 | |
AA - Annual Accounts | 05 April 2005 | |
AA - Annual Accounts | 30 July 2004 | |
395 - Particulars of a mortgage or charge | 29 July 2004 | |
363s - Annual Return | 16 July 2004 | |
363s - Annual Return | 01 August 2003 | |
AA - Annual Accounts | 26 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 March 2003 | |
363s - Annual Return | 31 July 2002 | |
AA - Annual Accounts | 30 April 2002 | |
AA - Annual Accounts | 03 October 2001 | |
363s - Annual Return | 07 August 2001 | |
395 - Particulars of a mortgage or charge | 22 September 2000 | |
363s - Annual Return | 15 August 2000 | |
AA - Annual Accounts | 09 May 2000 | |
363s - Annual Return | 23 August 1999 | |
AA - Annual Accounts | 23 April 1999 | |
RESOLUTIONS - N/A | 12 April 1999 | |
MEM/ARTS - N/A | 12 April 1999 | |
363s - Annual Return | 03 September 1998 | |
287 - Change in situation or address of Registered Office | 29 July 1998 | |
RESOLUTIONS - N/A | 19 February 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 February 1998 | |
123 - Notice of increase in nominal capital | 19 February 1998 | |
CERTNM - Change of name certificate | 06 February 1998 | |
395 - Particulars of a mortgage or charge | 29 December 1997 | |
225 - Change of Accounting Reference Date | 03 December 1997 | |
288a - Notice of appointment of directors or secretaries | 27 November 1997 | |
288a - Notice of appointment of directors or secretaries | 27 November 1997 | |
RESOLUTIONS - N/A | 14 November 1997 | |
288b - Notice of resignation of directors or secretaries | 14 November 1997 | |
288b - Notice of resignation of directors or secretaries | 14 November 1997 | |
287 - Change in situation or address of Registered Office | 14 November 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 November 1997 | |
NEWINC - New incorporation documents | 19 August 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment | 11 March 2011 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 25 October 2010 | Outstanding |
N/A |
Floating charge (all assets) | 25 August 2010 | Outstanding |
N/A |
Debenture | 27 July 2004 | Outstanding |
N/A |
Fixed charge supplemental to a debenture dated 19TH december 1997 issued by the company | 18 September 2000 | Fully Satisfied |
N/A |
Debenture | 19 December 1997 | Fully Satisfied |
N/A |