About

Registered Number: 01980701
Date of Incorporation: 21/01/1986 (38 years and 3 months ago)
Company Status: Active
Registered Address: Old Hall House Church Lane, Mavesyn Ridware, Rugeley, Staffordshire, WS15 3QD

 

Based in Rugeley in Staffordshire, Bolehall Ltd was founded on 21 January 1986, it has a status of "Active". The companies directors are listed as Plater, Jacqueline Marion, Plater, Kevin William. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLATER, Jacqueline Marion N/A - 1
PLATER, Kevin William N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 05 May 2020
CS01 - N/A 28 January 2020
PSC04 - N/A 27 January 2020
PSC04 - N/A 27 January 2020
CH03 - Change of particulars for secretary 27 January 2020
AA - Annual Accounts 28 May 2019
CS01 - N/A 30 January 2019
CH01 - Change of particulars for director 24 January 2019
CH01 - Change of particulars for director 24 January 2019
AA - Annual Accounts 29 May 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 19 January 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 06 March 2012
AD01 - Change of registered office address 06 March 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
287 - Change in situation or address of Registered Office 01 July 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 16 May 2007
363a - Annual Return 02 April 2007
363a - Annual Return 14 February 2007
287 - Change in situation or address of Registered Office 14 February 2007
AA - Annual Accounts 04 July 2006
AA - Annual Accounts 16 January 2006
395 - Particulars of a mortgage or charge 19 March 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 06 July 2004
363s - Annual Return 06 February 2004
287 - Change in situation or address of Registered Office 06 February 2004
AA - Annual Accounts 15 October 2003
CERTNM - Change of name certificate 13 June 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 30 July 2002
287 - Change in situation or address of Registered Office 30 April 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 06 July 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 06 June 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 07 June 1999
RESOLUTIONS - N/A 11 February 1999
RESOLUTIONS - N/A 11 February 1999
363s - Annual Return 27 January 1999
AA - Annual Accounts 03 June 1998
363s - Annual Return 30 January 1998
AA - Annual Accounts 14 August 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 09 January 1997
395 - Particulars of a mortgage or charge 02 April 1996
363s - Annual Return 23 February 1996
RESOLUTIONS - N/A 22 June 1995
AA - Annual Accounts 22 June 1995
363s - Annual Return 08 January 1995
AA - Annual Accounts 30 June 1994
363s - Annual Return 23 February 1994
AA - Annual Accounts 31 August 1993
363s - Annual Return 15 February 1993
AA - Annual Accounts 27 July 1992
395 - Particulars of a mortgage or charge 22 June 1992
363a - Annual Return 25 March 1992
AA - Annual Accounts 27 November 1991
AA - Annual Accounts 05 November 1991
363a - Annual Return 07 July 1991
395 - Particulars of a mortgage or charge 10 April 1991
AA - Annual Accounts 25 September 1990
AA - Annual Accounts 25 September 1990
363 - Annual Return 13 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 October 1989
363 - Annual Return 29 September 1989
363 - Annual Return 13 April 1989
AA - Annual Accounts 15 February 1989
363 - Annual Return 08 February 1989
395 - Particulars of a mortgage or charge 02 April 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 June 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 June 1986
MISC - Miscellaneous document 21 January 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 17 March 2005 Outstanding

N/A

Legal mortgage 25 March 1996 Outstanding

N/A

Legal mortgage 12 June 1992 Outstanding

N/A

Legal charge 03 April 1991 Outstanding

N/A

Legal charge 13 March 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.