About

Registered Number: 01574453
Date of Incorporation: 15/07/1981 (42 years and 9 months ago)
Company Status: Active
Registered Address: Station Yard, Cottingham, Hull, East Yorkshire, HU16 4LL

 

Boards (Cottingham) Ltd was founded on 15 July 1981 and are based in Hull in East Yorkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. This company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 26 September 2019
CS01 - N/A 19 September 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 17 September 2018
CS01 - N/A 25 September 2017
PSC02 - N/A 25 September 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 16 October 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 10 June 2008
395 - Particulars of a mortgage or charge 07 February 2008
395 - Particulars of a mortgage or charge 07 February 2008
395 - Particulars of a mortgage or charge 07 February 2008
395 - Particulars of a mortgage or charge 30 January 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 20 March 2006
363a - Annual Return 20 September 2005
AA - Annual Accounts 25 July 2005
225 - Change of Accounting Reference Date 16 November 2004
AA - Annual Accounts 09 November 2004
363s - Annual Return 16 September 2004
AA - Annual Accounts 10 October 2003
363a - Annual Return 01 October 2003
288c - Notice of change of directors or secretaries or in their particulars 01 October 2002
288c - Notice of change of directors or secretaries or in their particulars 01 October 2002
363s - Annual Return 17 September 2002
AA - Annual Accounts 05 September 2002
363s - Annual Return 24 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2001
AA - Annual Accounts 11 October 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 10 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2000
363s - Annual Return 13 September 1999
AA - Annual Accounts 10 August 1999
363s - Annual Return 30 September 1998
RESOLUTIONS - N/A 14 July 1998
RESOLUTIONS - N/A 14 July 1998
RESOLUTIONS - N/A 14 July 1998
RESOLUTIONS - N/A 14 July 1998
RESOLUTIONS - N/A 14 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1998
123 - Notice of increase in nominal capital 14 July 1998
AA - Annual Accounts 03 July 1998
287 - Change in situation or address of Registered Office 20 April 1998
363s - Annual Return 10 October 1997
AA - Annual Accounts 09 September 1997
363s - Annual Return 18 September 1996
AA - Annual Accounts 24 July 1996
363s - Annual Return 18 September 1995
AA - Annual Accounts 18 July 1995
AA - Annual Accounts 18 October 1994
363s - Annual Return 10 October 1994
363s - Annual Return 07 October 1993
395 - Particulars of a mortgage or charge 31 July 1993
AA - Annual Accounts 29 July 1993
AA - Annual Accounts 17 October 1992
363s - Annual Return 12 October 1992
363b - Annual Return 10 December 1991
AA - Annual Accounts 16 June 1991
363a - Annual Return 16 June 1991
AA - Annual Accounts 23 October 1990
363 - Annual Return 23 October 1990
363 - Annual Return 11 April 1990
287 - Change in situation or address of Registered Office 08 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 January 1990
AA - Annual Accounts 16 January 1990
RESOLUTIONS - N/A 19 October 1989
288 - N/A 10 August 1989
AA - Annual Accounts 16 March 1989
363 - Annual Return 16 March 1989
395 - Particulars of a mortgage or charge 05 September 1988
363(C) - N/A 22 March 1988
363 - Annual Return 22 March 1988
363 - Annual Return 22 March 1988
AA - Annual Accounts 18 February 1988
AA - Annual Accounts 25 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 January 2008 Outstanding

N/A

Legal mortgage 31 January 2008 Outstanding

N/A

Legal mortgage 31 January 2008 Outstanding

N/A

Debenture 23 January 2008 Outstanding

N/A

Fixed charge over book debts 29 July 1993 Fully Satisfied

N/A

Legal mortgage 23 August 1988 Fully Satisfied

N/A

Legal mortgage 16 June 1986 Fully Satisfied

N/A

Mortgage debenture 20 March 1986 Fully Satisfied

N/A

Debenture 09 November 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.