About

Registered Number: 01696687
Date of Incorporation: 03/02/1983 (42 years and 2 months ago)
Company Status: Active
Registered Address: Rosebery Avenue, Boston, Lincs, PE21 7QR

 

Based in Lincs, Boston Indoor Bowling Ltd was setup in 1983. There are 30 directors listed as Copeland, Peter, Druce, Robert Francis, Flatters, Paul John, Fox, David Leonard, Stevens, Loraine Ann, White, Richard William, Whyers, Matthew David, Ramsden, Donald, Smith, Ena, Bates, Alan, Bird, David Clive, Danby, Charles Thomas, Dawson, John, Dickinson, Leonard Andrew, Doughty, Reginald, Fox, David Leonard, Gurton, Paul James, Hall, Isaac Leslie, Harris, Walter Philip, Hewinson, Mary Patricia, Parker, Geoffrey Victor, Riseborough, Roy, Tebbs, Sandra Marlene, Thomas, Terence William, Thompson, Robert Michael, Thorlby, Jeremiah, Toy, Richard George, Tracey, Peter David, Weaver, Patricia Anne, Wright, John Trevor for this business at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPELAND, Peter 12 April 2007 - 1
DRUCE, Robert Francis 11 April 2019 - 1
FLATTERS, Paul John 22 September 2016 - 1
FOX, David Leonard 11 April 2019 - 1
STEVENS, Loraine Ann 02 April 2015 - 1
WHITE, Richard William 15 April 2004 - 1
WHYERS, Matthew David 12 April 2018 - 1
BATES, Alan N/A 10 April 2003 1
BIRD, David Clive 05 April 2001 21 October 2004 1
DANBY, Charles Thomas N/A 10 April 2003 1
DAWSON, John 11 April 2002 07 December 2006 1
DICKINSON, Leonard Andrew N/A 20 April 1995 1
DOUGHTY, Reginald N/A 08 April 2010 1
FOX, David Leonard 02 April 2015 24 August 2017 1
GURTON, Paul James 10 April 2003 18 December 2003 1
HALL, Isaac Leslie N/A 27 April 1997 1
HARRIS, Walter Philip 09 April 1998 05 April 2001 1
HEWINSON, Mary Patricia 10 April 2003 19 April 2012 1
PARKER, Geoffrey Victor 02 April 2015 22 September 2016 1
RISEBOROUGH, Roy 05 October 2017 12 April 2018 1
TEBBS, Sandra Marlene 19 April 2012 01 May 2014 1
THOMAS, Terence William 05 April 2001 21 October 2004 1
THOMPSON, Robert Michael 21 October 2004 13 April 2017 1
THORLBY, Jeremiah N/A 15 April 1993 1
TOY, Richard George 08 April 2010 11 April 2019 1
TRACEY, Peter David 06 May 1993 02 April 2015 1
WEAVER, Patricia Anne 13 April 2017 11 April 2019 1
WRIGHT, John Trevor N/A 07 January 2001 1
Secretary Name Appointed Resigned Total Appointments
RAMSDEN, Donald N/A 31 December 1998 1
SMITH, Ena 01 April 1999 31 December 2003 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 09 March 2020
AA - Annual Accounts 15 May 2019
CS01 - N/A 10 May 2019
AP01 - Appointment of director 23 April 2019
AP01 - Appointment of director 23 April 2019
TM01 - Termination of appointment of director 23 April 2019
TM01 - Termination of appointment of director 23 April 2019
PSC04 - N/A 06 September 2018
CS01 - N/A 13 May 2018
AP01 - Appointment of director 24 April 2018
TM01 - Termination of appointment of director 24 April 2018
AA - Annual Accounts 16 April 2018
CH01 - Change of particulars for director 10 October 2017
AP01 - Appointment of director 09 October 2017
AA - Annual Accounts 12 September 2017
TM01 - Termination of appointment of director 07 September 2017
CS01 - N/A 22 May 2017
AP01 - Appointment of director 24 April 2017
TM01 - Termination of appointment of director 24 April 2017
AP01 - Appointment of director 10 October 2016
TM01 - Termination of appointment of director 10 October 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 21 April 2015
AP01 - Appointment of director 14 April 2015
AP01 - Appointment of director 14 April 2015
AP01 - Appointment of director 14 April 2015
TM01 - Termination of appointment of director 08 April 2015
TM01 - Termination of appointment of director 08 April 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 19 May 2014
TM01 - Termination of appointment of director 19 May 2014
TM01 - Termination of appointment of director 19 May 2014
CH01 - Change of particulars for director 13 September 2013
AR01 - Annual Return 10 May 2013
CH01 - Change of particulars for director 10 May 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 30 May 2012
CH01 - Change of particulars for director 30 May 2012
AA - Annual Accounts 10 May 2012
TM01 - Termination of appointment of director 29 April 2012
AP01 - Appointment of director 29 April 2012
RESOLUTIONS - N/A 08 February 2012
MEM/ARTS - N/A 08 February 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 05 May 2010
AP01 - Appointment of director 23 April 2010
TM01 - Termination of appointment of director 21 April 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 21 April 2009
RESOLUTIONS - N/A 13 January 2009
MEM/ARTS - N/A 13 January 2009
363a - Annual Return 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
AA - Annual Accounts 21 April 2007
288b - Notice of resignation of directors or secretaries 28 December 2006
363a - Annual Return 22 May 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
363s - Annual Return 24 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
AA - Annual Accounts 22 April 2004
AA - Annual Accounts 17 July 2003
363s - Annual Return 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
363s - Annual Return 07 May 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 21 May 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
AA - Annual Accounts 14 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
363s - Annual Return 26 May 2000
AA - Annual Accounts 19 April 2000
363a - Annual Return 21 June 1999
288c - Notice of change of directors or secretaries or in their particulars 21 June 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
AA - Annual Accounts 15 April 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
363s - Annual Return 18 May 1998
288a - Notice of appointment of directors or secretaries 10 May 1998
288b - Notice of resignation of directors or secretaries 10 May 1998
AA - Annual Accounts 21 April 1998
363s - Annual Return 01 May 1997
AA - Annual Accounts 17 April 1997
288 - N/A 26 June 1996
288 - N/A 16 May 1996
363s - Annual Return 16 May 1996
288 - N/A 13 May 1996
AA - Annual Accounts 22 April 1996
363s - Annual Return 12 May 1995
288 - N/A 12 May 1995
AA - Annual Accounts 23 April 1995
363s - Annual Return 02 June 1994
AA - Annual Accounts 22 April 1994
363s - Annual Return 01 July 1993
288 - N/A 13 May 1993
288 - N/A 06 May 1993
AA - Annual Accounts 22 April 1993
363s - Annual Return 19 May 1992
AA - Annual Accounts 25 April 1992
363a - Annual Return 27 July 1991
AA - Annual Accounts 29 April 1991
288 - N/A 21 December 1990
363 - Annual Return 22 August 1990
AA - Annual Accounts 12 July 1990
AA - Annual Accounts 10 May 1989
363 - Annual Return 10 May 1989
AA - Annual Accounts 24 May 1988
363 - Annual Return 24 May 1988
AA - Annual Accounts 21 May 1987
363 - Annual Return 21 May 1987
AA - Annual Accounts 10 July 1986
363 - Annual Return 10 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 May 1984 Outstanding

N/A

Mortgage 10 February 1984 Outstanding

N/A

Legal mortgage 09 February 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.