About

Registered Number: 04231121
Date of Incorporation: 08/06/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 1 Birch Cottage Haresfield Lane, Brookthorpe, Gloucester, GL4 0UP,

 

Established in 2001, Bollard 15 Co Ltd have registered office in Gloucester, it's status at Companies House is "Active". There are 11 directors listed as Kennish, Graham Charles, Creighton, David Lenerd, Dawson, Sarah Jane, Valentine, Tom Bishop, Creighton, David, Kennish, Graham Charles, Makins, Dorothy, Creighton, David Lenerd, Makins, Dorothy, Radmore, Petronella Susan, Stinchcombe, Linda Margaret for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CREIGHTON, David Lenerd 17 January 2019 - 1
DAWSON, Sarah Jane 03 October 2008 - 1
VALENTINE, Tom Bishop 21 July 2018 - 1
CREIGHTON, David Lenerd 08 June 2001 25 October 2019 1
MAKINS, Dorothy 14 March 2007 01 September 2008 1
RADMORE, Petronella Susan 21 April 2016 19 June 2018 1
STINCHCOMBE, Linda Margaret 26 March 2007 18 December 2015 1
Secretary Name Appointed Resigned Total Appointments
KENNISH, Graham Charles 21 April 2016 - 1
CREIGHTON, David 10 October 2006 27 November 2006 1
KENNISH, Graham Charles 28 November 2006 26 March 2007 1
MAKINS, Dorothy 08 June 2001 09 October 2006 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AP01 - Appointment of director 13 August 2020
AP01 - Appointment of director 13 August 2020
CS01 - N/A 15 July 2020
AA - Annual Accounts 30 March 2020
TM01 - Termination of appointment of director 25 October 2019
AAMD - Amended Accounts 11 July 2019
AAMD - Amended Accounts 28 June 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 24 June 2018
CS01 - N/A 23 June 2018
TM01 - Termination of appointment of director 23 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 22 June 2016
AD01 - Change of registered office address 22 June 2016
AD01 - Change of registered office address 22 June 2016
AP01 - Appointment of director 02 June 2016
AP03 - Appointment of secretary 29 May 2016
AA - Annual Accounts 30 March 2016
TM02 - Termination of appointment of secretary 18 December 2015
AD01 - Change of registered office address 18 December 2015
TM01 - Termination of appointment of director 18 December 2015
AR01 - Annual Return 20 June 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 09 June 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 09 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 14 June 2009
AA - Annual Accounts 13 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 20 June 2007
287 - Change in situation or address of Registered Office 10 May 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
CERTNM - Change of name certificate 30 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
AA - Annual Accounts 09 March 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
CERTNM - Change of name certificate 08 December 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
363s - Annual Return 04 July 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 22 June 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 04 August 2003
AA - Annual Accounts 22 March 2003
363s - Annual Return 22 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2002
288b - Notice of resignation of directors or secretaries 06 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
287 - Change in situation or address of Registered Office 05 July 2001
NEWINC - New incorporation documents 08 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.