Based in Lancashire, Boarshurst Building Contractors Ltd was registered on 28 September 2005, it's status at Companies House is "Active". There are 2 directors listed for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MERRINGTON, Paul | 28 September 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARTIN, Lisa | 28 September 2005 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 19 June 2020 | |
CS01 - N/A | 30 September 2019 | |
AA - Annual Accounts | 18 June 2019 | |
CS01 - N/A | 01 October 2018 | |
AA - Annual Accounts | 15 June 2018 | |
CS01 - N/A | 28 September 2017 | |
AA - Annual Accounts | 14 March 2017 | |
CS01 - N/A | 29 September 2016 | |
AA - Annual Accounts | 26 May 2016 | |
AR01 - Annual Return | 28 September 2015 | |
AA - Annual Accounts | 22 April 2015 | |
AR01 - Annual Return | 01 October 2014 | |
AA - Annual Accounts | 24 March 2014 | |
AR01 - Annual Return | 07 October 2013 | |
AA - Annual Accounts | 04 March 2013 | |
AR01 - Annual Return | 12 October 2012 | |
AA - Annual Accounts | 06 March 2012 | |
AR01 - Annual Return | 17 October 2011 | |
AD01 - Change of registered office address | 17 October 2011 | |
AA - Annual Accounts | 17 May 2011 | |
AR01 - Annual Return | 15 October 2010 | |
CH03 - Change of particulars for secretary | 15 October 2010 | |
CH01 - Change of particulars for director | 15 October 2010 | |
AD01 - Change of registered office address | 09 September 2010 | |
AA - Annual Accounts | 08 April 2010 | |
AR01 - Annual Return | 29 January 2010 | |
363a - Annual Return | 14 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 January 2009 | |
AA - Annual Accounts | 30 December 2008 | |
395 - Particulars of a mortgage or charge | 24 December 2008 | |
287 - Change in situation or address of Registered Office | 16 September 2008 | |
395 - Particulars of a mortgage or charge | 09 July 2008 | |
395 - Particulars of a mortgage or charge | 03 July 2008 | |
AA - Annual Accounts | 09 January 2008 | |
363s - Annual Return | 17 October 2007 | |
AA - Annual Accounts | 19 January 2007 | |
363s - Annual Return | 12 October 2006 | |
395 - Particulars of a mortgage or charge | 16 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 July 2006 | |
395 - Particulars of a mortgage or charge | 25 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 January 2006 | |
288b - Notice of resignation of directors or secretaries | 26 October 2005 | |
288b - Notice of resignation of directors or secretaries | 26 October 2005 | |
288a - Notice of appointment of directors or secretaries | 26 October 2005 | |
288a - Notice of appointment of directors or secretaries | 26 October 2005 | |
NEWINC - New incorporation documents | 28 September 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 December 2008 | Outstanding |
N/A |
Deed of legal mortgage | 19 June 2008 | Outstanding |
N/A |
Legal mortgage | 18 June 2008 | Outstanding |
N/A |
Legal charge | 04 August 2006 | Outstanding |
N/A |
Debenture | 22 February 2006 | Fully Satisfied |
N/A |