About

Registered Number: 05576909
Date of Incorporation: 28/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Boarshurst Building Contractors Ltd Higginshaw Lane, Royton, Oldham, Lancashire, OL2 6HW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERRINGTON, Paul 28 September 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Lisa 28 September 2005 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.