Bolton Buildings Ltd was founded on 03 July 2002, it has a status of "Active". There are 4 directors listed as Wright, Samuel Thomas Patrick, Wright, Trevor, Ellis, Kevin John, Longbottom, Tim for Bolton Buildings Ltd in the Companies House registry. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WRIGHT, Samuel Thomas Patrick | 01 March 2019 | - | 1 |
WRIGHT, Trevor | 03 July 2002 | - | 1 |
ELLIS, Kevin John | 23 March 2015 | 14 October 2019 | 1 |
LONGBOTTOM, Tim | 03 July 2002 | 19 April 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 July 2020 | |
AA - Annual Accounts | 20 January 2020 | |
TM01 - Termination of appointment of director | 28 October 2019 | |
PSC07 - N/A | 25 October 2019 | |
PSC02 - N/A | 25 October 2019 | |
PSC07 - N/A | 25 October 2019 | |
PSC07 - N/A | 25 October 2019 | |
MR04 - N/A | 06 September 2019 | |
CS01 - N/A | 02 August 2019 | |
CH01 - Change of particulars for director | 17 July 2019 | |
PSC04 - N/A | 17 July 2019 | |
AAMD - Amended Accounts | 02 April 2019 | |
AA - Annual Accounts | 22 March 2019 | |
AP01 - Appointment of director | 06 March 2019 | |
CS01 - N/A | 05 July 2018 | |
AA - Annual Accounts | 18 January 2018 | |
CS01 - N/A | 04 July 2017 | |
AA - Annual Accounts | 10 April 2017 | |
CS01 - N/A | 15 July 2016 | |
CH01 - Change of particulars for director | 15 July 2016 | |
CH01 - Change of particulars for director | 15 July 2016 | |
AA - Annual Accounts | 09 December 2015 | |
SH08 - Notice of name or other designation of class of shares | 16 September 2015 | |
AR01 - Annual Return | 04 September 2015 | |
AP01 - Appointment of director | 10 April 2015 | |
AA - Annual Accounts | 27 February 2015 | |
AR01 - Annual Return | 16 July 2014 | |
AA - Annual Accounts | 27 March 2014 | |
AR01 - Annual Return | 16 July 2013 | |
AA - Annual Accounts | 03 July 2013 | |
AR01 - Annual Return | 10 July 2012 | |
TM02 - Termination of appointment of secretary | 09 May 2012 | |
TM01 - Termination of appointment of director | 09 May 2012 | |
AA - Annual Accounts | 01 May 2012 | |
AA - Annual Accounts | 09 February 2012 | |
AR01 - Annual Return | 22 November 2011 | |
AD01 - Change of registered office address | 10 August 2011 | |
AR01 - Annual Return | 07 September 2010 | |
CH01 - Change of particulars for director | 07 September 2010 | |
AA - Annual Accounts | 15 April 2010 | |
363a - Annual Return | 25 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 August 2009 | |
AA - Annual Accounts | 29 May 2009 | |
363a - Annual Return | 07 October 2008 | |
AA - Annual Accounts | 12 May 2008 | |
287 - Change in situation or address of Registered Office | 25 March 2008 | |
363s - Annual Return | 22 July 2007 | |
AA - Annual Accounts | 08 June 2007 | |
AA - Annual Accounts | 03 October 2006 | |
363s - Annual Return | 11 September 2006 | |
AA - Annual Accounts | 21 October 2005 | |
363s - Annual Return | 04 August 2005 | |
363s - Annual Return | 31 August 2004 | |
AA - Annual Accounts | 31 August 2004 | |
363s - Annual Return | 14 July 2003 | |
395 - Particulars of a mortgage or charge | 09 July 2003 | |
NEWINC - New incorporation documents | 03 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 July 2003 | Fully Satisfied |
N/A |