About

Registered Number: 06460348
Date of Incorporation: 27/12/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Stafford House, Blackbrook Park Ave, Taunton, TA1 2PX,

 

Boley Pasture Ltd was setup in 2007, it has a status of "Active". We don't know the number of employees at the business. The companies directors are listed as Boley, Matthew David, Boley, Jessica, Boley, Matthew David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLEY, Jessica 27 December 2007 - 1
BOLEY, Matthew David 02 April 2015 - 1
Secretary Name Appointed Resigned Total Appointments
BOLEY, Matthew David 27 December 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
AD01 - Change of registered office address 10 January 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 29 September 2017
MR01 - N/A 24 May 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 30 September 2015
AP01 - Appointment of director 08 April 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 01 October 2013
DISS40 - Notice of striking-off action discontinued 27 April 2013
AR01 - Annual Return 25 April 2013
AD01 - Change of registered office address 25 April 2013
GAZ1 - First notification of strike-off action in London Gazette 23 April 2013
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 18 February 2011
MG01 - Particulars of a mortgage or charge 13 August 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 13 March 2010
CH01 - Change of particulars for director 13 March 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 19 March 2009
288b - Notice of resignation of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
287 - Change in situation or address of Registered Office 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2008
NEWINC - New incorporation documents 27 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 May 2017 Outstanding

N/A

Debenture 12 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.