About

Registered Number: 03421785
Date of Incorporation: 19/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: C/O Holder Blackthorn Llp Blackthorn House, St Pauls Square, Birmingham, B3 1RL,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.