About

Registered Number: 05562234
Date of Incorporation: 13/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Rsm, 1 St James' Gate, Newcastle Upon Tyne, NE1 4AD,

 

Bolesta Ltd was registered on 13 September 2005 with its registered office in Newcastle Upon Tyne, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRAYBILL, Erin 18 June 2009 01 August 2016 1
NAND, Rozeela 15 December 2005 18 June 2009 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 24 September 2020
AD01 - Change of registered office address 08 July 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 18 June 2019
AA - Annual Accounts 12 October 2018
AA01 - Change of accounting reference date 24 September 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 18 December 2017
AA01 - Change of accounting reference date 25 September 2017
CS01 - N/A 13 September 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 15 September 2016
TM02 - Termination of appointment of secretary 15 September 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 18 September 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 27 September 2013
CH03 - Change of particulars for secretary 27 September 2013
AA - Annual Accounts 19 September 2013
MR01 - N/A 24 May 2013
AA01 - Change of accounting reference date 17 January 2013
MG01 - Particulars of a mortgage or charge 12 January 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 18 September 2012
AA01 - Change of accounting reference date 26 April 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 23 June 2010
CH01 - Change of particulars for director 09 November 2009
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 10 July 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
AA - Annual Accounts 16 July 2007
363a - Annual Return 08 November 2006
288c - Notice of change of directors or secretaries or in their particulars 08 November 2006
288c - Notice of change of directors or secretaries or in their particulars 08 November 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
CERTNM - Change of name certificate 23 December 2005
NEWINC - New incorporation documents 13 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 May 2013 Outstanding

N/A

Debenture 07 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.