Bolwell & Hayward Ltd was founded on 01 June 1979 and are based in Cardiff, it has a status of "Active". We do not know the number of employees at this organisation. The companies directors are Hayward, Karen Maxine, Bolwell, Peter David Alfred, Hayward, Diane Elizabeth, Howell, Gerald Stewart, O'neill, Edward.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOLWELL, Peter David Alfred | N/A | 20 July 1995 | 1 |
HAYWARD, Diane Elizabeth | 30 January 1998 | 15 January 2001 | 1 |
HOWELL, Gerald Stewart | 15 September 1997 | 05 March 2001 | 1 |
O'NEILL, Edward | 15 September 1997 | 30 January 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAYWARD, Karen Maxine | 15 January 2001 | 17 May 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 July 2020 | |
AA - Annual Accounts | 29 June 2020 | |
CH01 - Change of particulars for director | 22 June 2020 | |
REC2 - N/A | 27 February 2020 | |
CS01 - N/A | 15 July 2019 | |
AA - Annual Accounts | 31 March 2019 | |
RM02 - N/A | 27 November 2018 | |
RM02 - N/A | 27 November 2018 | |
RM02 - N/A | 27 November 2018 | |
RM02 - N/A | 27 November 2018 | |
RM02 - N/A | 27 November 2018 | |
RM02 - N/A | 27 November 2018 | |
RM02 - N/A | 27 November 2018 | |
MR01 - N/A | 22 November 2018 | |
MR01 - N/A | 22 November 2018 | |
MR01 - N/A | 13 November 2018 | |
CH01 - Change of particulars for director | 17 October 2018 | |
CH01 - Change of particulars for director | 17 October 2018 | |
CS01 - N/A | 02 July 2018 | |
RM01 - N/A | 15 May 2018 | |
RM01 - N/A | 15 May 2018 | |
RM01 - N/A | 15 May 2018 | |
RM01 - N/A | 15 May 2018 | |
RM01 - N/A | 15 May 2018 | |
RM01 - N/A | 15 May 2018 | |
RM01 - N/A | 15 May 2018 | |
RM01 - N/A | 15 May 2018 | |
RM01 - N/A | 15 May 2018 | |
RM01 - N/A | 15 May 2018 | |
RM01 - N/A | 15 May 2018 | |
RM01 - N/A | 15 May 2018 | |
RM01 - N/A | 15 May 2018 | |
RM01 - N/A | 15 May 2018 | |
AA - Annual Accounts | 29 March 2018 | |
CS01 - N/A | 06 July 2017 | |
AA - Annual Accounts | 06 March 2017 | |
CS01 - N/A | 02 September 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 02 July 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AD01 - Change of registered office address | 11 December 2014 | |
AR01 - Annual Return | 22 July 2014 | |
AA - Annual Accounts | 28 March 2014 | |
TM02 - Termination of appointment of secretary | 04 February 2014 | |
AR01 - Annual Return | 11 July 2013 | |
TM01 - Termination of appointment of director | 13 May 2013 | |
AA - Annual Accounts | 08 May 2013 | |
AP01 - Appointment of director | 01 May 2013 | |
AD01 - Change of registered office address | 23 April 2013 | |
AA01 - Change of accounting reference date | 30 January 2013 | |
AR01 - Annual Return | 11 July 2012 | |
DISS40 - Notice of striking-off action discontinued | 12 May 2012 | |
AA - Annual Accounts | 09 May 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 May 2012 | |
AA - Annual Accounts | 19 July 2011 | |
DISS40 - Notice of striking-off action discontinued | 09 July 2011 | |
AR01 - Annual Return | 08 July 2011 | |
DISS16(SOAS) - N/A | 21 June 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 May 2011 | |
AA - Annual Accounts | 08 September 2010 | |
AR01 - Annual Return | 12 July 2010 | |
AA - Annual Accounts | 05 August 2009 | |
363a - Annual Return | 30 July 2009 | |
AA - Annual Accounts | 02 July 2008 | |
363a - Annual Return | 02 July 2008 | |
287 - Change in situation or address of Registered Office | 02 July 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 02 July 2008 | |
353 - Register of members | 02 July 2008 | |
395 - Particulars of a mortgage or charge | 17 April 2008 | |
363a - Annual Return | 31 July 2007 | |
353 - Register of members | 31 July 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 31 July 2007 | |
287 - Change in situation or address of Registered Office | 31 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 July 2007 | |
288b - Notice of resignation of directors or secretaries | 15 June 2007 | |
288b - Notice of resignation of directors or secretaries | 15 June 2007 | |
288a - Notice of appointment of directors or secretaries | 15 June 2007 | |
395 - Particulars of a mortgage or charge | 22 May 2007 | |
395 - Particulars of a mortgage or charge | 22 May 2007 | |
395 - Particulars of a mortgage or charge | 22 May 2007 | |
AA - Annual Accounts | 08 March 2007 | |
363a - Annual Return | 11 July 2006 | |
353 - Register of members | 11 July 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 11 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 July 2006 | |
287 - Change in situation or address of Registered Office | 11 July 2006 | |
AA - Annual Accounts | 02 March 2006 | |
RESOLUTIONS - N/A | 14 November 2005 | |
RESOLUTIONS - N/A | 14 November 2005 | |
RESOLUTIONS - N/A | 14 November 2005 | |
395 - Particulars of a mortgage or charge | 21 July 2005 | |
363s - Annual Return | 20 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 January 2005 | |
AA - Annual Accounts | 18 January 2005 | |
288a - Notice of appointment of directors or secretaries | 13 January 2005 | |
395 - Particulars of a mortgage or charge | 27 August 2004 | |
363s - Annual Return | 29 July 2004 | |
AA - Annual Accounts | 03 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 September 2003 | |
363s - Annual Return | 09 July 2003 | |
395 - Particulars of a mortgage or charge | 01 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 March 2003 | |
AA - Annual Accounts | 01 March 2003 | |
395 - Particulars of a mortgage or charge | 30 October 2002 | |
363s - Annual Return | 27 July 2002 | |
AA - Annual Accounts | 07 January 2002 | |
395 - Particulars of a mortgage or charge | 19 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 2001 | |
395 - Particulars of a mortgage or charge | 17 August 2001 | |
363s - Annual Return | 19 July 2001 | |
395 - Particulars of a mortgage or charge | 16 July 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 July 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 2001 | |
395 - Particulars of a mortgage or charge | 06 July 2001 | |
395 - Particulars of a mortgage or charge | 05 April 2001 | |
288b - Notice of resignation of directors or secretaries | 03 April 2001 | |
288a - Notice of appointment of directors or secretaries | 03 April 2001 | |
AA - Annual Accounts | 09 February 2001 | |
288a - Notice of appointment of directors or secretaries | 28 January 2001 | |
288b - Notice of resignation of directors or secretaries | 28 January 2001 | |
363s - Annual Return | 07 July 2000 | |
AA - Annual Accounts | 04 March 2000 | |
AA - Annual Accounts | 20 August 1999 | |
363s - Annual Return | 09 July 1999 | |
AA - Annual Accounts | 24 December 1998 | |
AA - Annual Accounts | 11 December 1998 | |
AA - Annual Accounts | 11 December 1998 | |
AA - Annual Accounts | 11 December 1998 | |
AA - Annual Accounts | 11 December 1998 | |
288a - Notice of appointment of directors or secretaries | 20 July 1998 | |
288b - Notice of resignation of directors or secretaries | 20 July 1998 | |
363s - Annual Return | 07 July 1998 | |
3.6 - Abstract of receipt and payments in receivership | 08 May 1998 | |
3.6 - Abstract of receipt and payments in receivership | 08 May 1998 | |
3.6 - Abstract of receipt and payments in receivership | 30 April 1998 | |
3.6 - Abstract of receipt and payments in receivership | 30 April 1998 | |
3.6 - Abstract of receipt and payments in receivership | 30 April 1998 | |
3.6 - Abstract of receipt and payments in receivership | 30 April 1998 | |
363b - Annual Return | 12 March 1998 | |
363b - Annual Return | 12 March 1998 | |
288a - Notice of appointment of directors or secretaries | 05 January 1998 | |
288b - Notice of resignation of directors or secretaries | 28 November 1997 | |
405(2) - Notice of ceasing to act of Receiver | 26 November 1997 | |
288a - Notice of appointment of directors or secretaries | 13 November 1997 | |
3.6 - Abstract of receipt and payments in receivership | 04 February 1997 | |
405(2) - Notice of ceasing to act of Receiver | 04 February 1997 | |
3.6 - Abstract of receipt and payments in receivership | 17 October 1996 | |
3.6 - Abstract of receipt and payments in receivership | 22 April 1996 | |
3.6 - Abstract of receipt and payments in receivership | 16 November 1995 | |
363b - Annual Return | 16 October 1995 | |
288 - N/A | 16 October 1995 | |
288 - N/A | 16 October 1995 | |
288 - N/A | 16 October 1995 | |
287 - Change in situation or address of Registered Office | 14 March 1995 | |
405(1) - Notice of appointment of Receiver | 03 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
405(1) - Notice of appointment of Receiver | 30 September 1994 | |
405(1) - Notice of appointment of Receiver | 30 September 1994 | |
363s - Annual Return | 15 July 1994 | |
AA - Annual Accounts | 18 January 1994 | |
363s - Annual Return | 07 July 1993 | |
AA - Annual Accounts | 11 November 1992 | |
353 - Register of members | 29 July 1992 | |
325 - Location of register of directors' interests in shares etc | 29 July 1992 | |
363s - Annual Return | 10 July 1992 | |
AA - Annual Accounts | 16 January 1992 | |
287 - Change in situation or address of Registered Office | 25 November 1991 | |
363a - Annual Return | 23 August 1991 | |
287 - Change in situation or address of Registered Office | 26 June 1991 | |
395 - Particulars of a mortgage or charge | 11 March 1991 | |
395 - Particulars of a mortgage or charge | 20 December 1990 | |
363 - Annual Return | 05 September 1990 | |
AA - Annual Accounts | 02 August 1990 | |
287 - Change in situation or address of Registered Office | 29 June 1990 | |
363 - Annual Return | 23 April 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 November 1989 | |
395 - Particulars of a mortgage or charge | 19 October 1989 | |
395 - Particulars of a mortgage or charge | 16 May 1989 | |
395 - Particulars of a mortgage or charge | 19 April 1989 | |
288 - N/A | 22 March 1989 | |
363 - Annual Return | 28 February 1989 | |
AA - Annual Accounts | 04 February 1989 | |
287 - Change in situation or address of Registered Office | 02 February 1989 | |
RESOLUTIONS - N/A | 27 January 1989 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 27 January 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 January 1989 | |
123 - Notice of increase in nominal capital | 27 January 1989 | |
395 - Particulars of a mortgage or charge | 16 November 1988 | |
CERTNM - Change of name certificate | 19 October 1988 | |
CERTNM - Change of name certificate | 19 October 1988 | |
363 - Annual Return | 17 February 1988 | |
AA - Annual Accounts | 07 February 1988 | |
287 - Change in situation or address of Registered Office | 15 January 1988 | |
363 - Annual Return | 27 February 1987 | |
AA - Annual Accounts | 18 February 1987 | |
NEWINC - New incorporation documents | 01 June 1979 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 November 2018 | Outstanding |
N/A |
A registered charge | 09 November 2018 | Outstanding |
N/A |
A registered charge | 09 November 2018 | Outstanding |
N/A |
Legal charge | 11 April 2008 | Outstanding |
N/A |
Legal charge | 17 May 2007 | Outstanding |
N/A |
Legal charge | 16 May 2007 | Outstanding |
N/A |
Legal charge | 16 May 2007 | Outstanding |
N/A |
Legal charge | 01 July 2005 | Outstanding |
N/A |
Legal charge | 26 August 2004 | Outstanding |
N/A |
Charge over shares | 11 June 2003 | Fully Satisfied |
N/A |
Legal charge | 29 October 2002 | Outstanding |
N/A |
Charge over shares | 09 October 2001 | Fully Satisfied |
N/A |
Charge over shares | 09 August 2001 | Fully Satisfied |
N/A |
Legal mortgage | 06 July 2001 | Fully Satisfied |
N/A |
Legal mortgage | 21 June 2001 | Fully Satisfied |
N/A |
Legal mortgage | 30 March 2001 | Fully Satisfied |
N/A |
Legal charge | 07 March 1991 | Fully Satisfied |
N/A |
Legal charge | 07 December 1990 | Fully Satisfied |
N/A |
Legal mortgage | 13 October 1989 | Fully Satisfied |
N/A |
Mortgage | 09 May 1989 | Fully Satisfied |
N/A |
Legal charge | 31 March 1989 | Fully Satisfied |
N/A |
Legal mortgage | 08 November 1988 | Fully Satisfied |
N/A |
Debenture | 27 June 1984 | Fully Satisfied |
N/A |