About

Registered Number: 00437688
Date of Incorporation: 26/06/1947 (76 years and 9 months ago)
Company Status: Active
Registered Address: Oast Cottage Stream Lane, Hawkhurst, Cranbrook, TN18 4RD,

 

Boltown Ltd was registered on 26 June 1947 with its registered office in Cranbrook. The companies directors are listed as Austen, Jaqueline Adelaide, Kingsley, John Howard Cleeve, Colwill, Michael Guy Bill, Shirman, Sidde in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLWILL, Michael Guy Bill 01 September 2009 23 August 2013 1
SHIRMAN, Sidde 30 September 1992 29 January 2006 1
Secretary Name Appointed Resigned Total Appointments
AUSTEN, Jaqueline Adelaide 29 January 2016 - 1
KINGSLEY, John Howard Cleeve 18 February 2014 29 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 28 August 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 17 August 2018
AA - Annual Accounts 30 June 2018
AA - Annual Accounts 28 September 2017
AD01 - Change of registered office address 04 August 2017
CS01 - N/A 04 August 2017
AA - Annual Accounts 12 September 2016
CS01 - N/A 01 September 2016
AA01 - Change of accounting reference date 29 June 2016
AP01 - Appointment of director 29 March 2016
TM01 - Termination of appointment of director 29 March 2016
TM02 - Termination of appointment of secretary 29 March 2016
AP03 - Appointment of secretary 23 March 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 13 June 2014
TM01 - Termination of appointment of director 12 June 2014
AP03 - Appointment of secretary 27 February 2014
TM02 - Termination of appointment of secretary 27 February 2014
TM01 - Termination of appointment of director 24 September 2013
AR01 - Annual Return 02 August 2013
CH01 - Change of particulars for director 02 August 2013
CH03 - Change of particulars for secretary 02 August 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 06 August 2012
CH01 - Change of particulars for director 06 August 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 05 August 2011
CH01 - Change of particulars for director 05 August 2011
CH03 - Change of particulars for secretary 05 August 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 05 May 2010
288a - Notice of appointment of directors or secretaries 26 September 2009
363a - Annual Return 30 July 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 06 September 2007
AA - Annual Accounts 02 May 2007
363a - Annual Return 01 August 2006
288c - Notice of change of directors or secretaries or in their particulars 01 August 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
AA - Annual Accounts 14 December 2005
363a - Annual Return 25 July 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 04 August 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 01 August 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 16 August 2002
AA - Annual Accounts 19 November 2001
363s - Annual Return 31 October 2001
AA - Annual Accounts 16 November 2000
363s - Annual Return 01 September 2000
AA - Annual Accounts 06 December 1999
363s - Annual Return 02 August 1999
AA - Annual Accounts 18 February 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
363s - Annual Return 10 August 1998
AA - Annual Accounts 11 March 1998
AA - Annual Accounts 13 November 1997
287 - Change in situation or address of Registered Office 03 September 1997
363s - Annual Return 07 August 1997
AA - Annual Accounts 29 August 1996
363s - Annual Return 29 August 1996
363s - Annual Return 22 August 1995
AA - Annual Accounts 16 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 16 August 1994
AA - Annual Accounts 25 January 1994
363s - Annual Return 19 August 1993
AA - Annual Accounts 30 March 1993
288 - N/A 25 February 1993
363s - Annual Return 24 September 1992
AA - Annual Accounts 06 April 1992
363b - Annual Return 03 October 1991
AA - Annual Accounts 28 March 1991
363a - Annual Return 28 March 1991
363 - Annual Return 24 August 1990
AA - Annual Accounts 17 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 June 1989
288 - N/A 03 April 1989
AA - Annual Accounts 23 March 1989
363 - Annual Return 23 March 1989
287 - Change in situation or address of Registered Office 14 November 1988
363 - Annual Return 16 May 1988
AA - Annual Accounts 08 March 1988
363 - Annual Return 11 December 1987
AA - Annual Accounts 18 June 1987
AA - Annual Accounts 31 May 1986
363 - Annual Return 31 May 1986
363 - Annual Return 31 May 1986

Mortgages & Charges

Description Date Status Charge by
Fixed charge 07 July 1980 Outstanding

N/A

Mortgage 31 July 1979 Outstanding

N/A

Mortgage 31 July 1979 Outstanding

N/A

Legal charge 01 February 1979 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.