About

Registered Number: 04476693
Date of Incorporation: 03/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: One, Bell Lane, Lewes, East Sussex, BN7 1JU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 04 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.