About

Registered Number: 06672805
Date of Incorporation: 14/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1 Hutton Street, Boldon Colliery, Tyne And Wear, NE35 9LW

 

Boldon Baths & Tiles Ltd was founded on 14 August 2008 and are based in Boldon Colliery in Tyne And Wear, it's status is listed as "Active". The companies directors are listed as Hutchinson, Tina L, Hafferty, David Joseph, Hutchinson, Gary, Form 10 Directors Fd Ltd in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAFFERTY, David Joseph 28 October 2010 - 1
HUTCHINSON, Gary 14 August 2008 - 1
FORM 10 DIRECTORS FD LTD 14 August 2008 14 August 2008 1
Secretary Name Appointed Resigned Total Appointments
HUTCHINSON, Tina L 14 August 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 16 June 2015
CH01 - Change of particulars for director 16 June 2015
AR01 - Annual Return 04 May 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 14 June 2013
AD01 - Change of registered office address 15 April 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 22 May 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 07 April 2011
AP01 - Appointment of director 07 April 2011
AR01 - Annual Return 19 October 2010
CH03 - Change of particulars for secretary 19 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 19 May 2010
AA01 - Change of accounting reference date 11 May 2010
AR01 - Annual Return 07 October 2009
288a - Notice of appointment of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
NEWINC - New incorporation documents 14 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.