About

Registered Number: 05067221
Date of Incorporation: 09/03/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Unit 10a Brownlow Business Park, Tennyson Street, Bolton, BL1 3DX

 

Based in Bolton, Bolton Area Divers Ltd was established in 2004, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. Mcminn, Matthew, Roberts, Shereen, Hulme, Jeffrey Sharples, Sanders, Carlton Brian are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCMINN, Matthew 09 March 2004 - 1
ROBERTS, Shereen 28 June 2012 - 1
HULME, Jeffrey Sharples 09 March 2004 30 May 2012 1
SANDERS, Carlton Brian 09 March 2004 07 November 2012 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 28 December 2017
PSC04 - N/A 18 December 2017
CH01 - Change of particulars for director 18 December 2017
CH01 - Change of particulars for director 18 December 2017
PSC04 - N/A 18 December 2017
CS01 - N/A 15 May 2017
SH06 - Notice of cancellation of shares 04 April 2017
SH03 - Return of purchase of own shares 01 March 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 18 June 2015
RESOLUTIONS - N/A 05 June 2015
SH06 - Notice of cancellation of shares 05 June 2015
SH03 - Return of purchase of own shares 05 June 2015
AD01 - Change of registered office address 17 April 2015
AA - Annual Accounts 08 December 2014
RESOLUTIONS - N/A 04 September 2014
SH06 - Notice of cancellation of shares 04 September 2014
SH03 - Return of purchase of own shares 04 September 2014
AR01 - Annual Return 31 July 2014
TM01 - Termination of appointment of director 28 July 2014
SH01 - Return of Allotment of shares 10 June 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 26 June 2013
AP01 - Appointment of director 26 June 2013
AA - Annual Accounts 21 December 2012
TM02 - Termination of appointment of secretary 20 December 2012
TM01 - Termination of appointment of director 20 December 2012
AP01 - Appointment of director 07 November 2012
AR01 - Annual Return 09 July 2012
RESOLUTIONS - N/A 02 July 2012
SH06 - Notice of cancellation of shares 02 July 2012
SH06 - Notice of cancellation of shares 02 July 2012
SH01 - Return of Allotment of shares 02 July 2012
SH01 - Return of Allotment of shares 02 July 2012
SH03 - Return of purchase of own shares 02 July 2012
SH03 - Return of purchase of own shares 02 July 2012
TM01 - Termination of appointment of director 02 June 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 11 May 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 01 February 2008
287 - Change in situation or address of Registered Office 10 April 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 08 December 2006
363a - Annual Return 28 April 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 April 2006
353 - Register of members 28 April 2006
287 - Change in situation or address of Registered Office 28 April 2006
AA - Annual Accounts 22 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2005
363s - Annual Return 04 May 2005
RESOLUTIONS - N/A 19 March 2004
123 - Notice of increase in nominal capital 19 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
NEWINC - New incorporation documents 09 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.