About

Registered Number: 05727737
Date of Incorporation: 02/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Bristol North Baths Gloucester Road, Bishopston, Bristol, BS7 8BN,

 

Based in Bristol, Boston Rose Ltd was established in 2006, it's status is listed as "Active". The company has 9 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Jonathan Bolitho 01 January 2017 - 1
HODKINSON, James Alastair 01 January 2017 - 1
SMITH, Adam James 01 June 2006 - 1
SMITH, Dominic Richard 01 June 2006 - 1
BROOKS, Jay Kirk 31 March 2013 31 July 2020 1
YEO, Andrew Richard 01 January 2017 29 June 2018 1
Secretary Name Appointed Resigned Total Appointments
DODGE, Andrew Mark 29 June 2018 - 1
SMITH, Daniel Nikolas 01 June 2006 24 March 2016 1
YEO, Andrew Richard 24 March 2016 29 June 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 08 September 2020
CS01 - N/A 02 March 2020
AD01 - Change of registered office address 02 March 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 04 March 2019
AP03 - Appointment of secretary 03 July 2018
TM01 - Termination of appointment of director 03 July 2018
TM02 - Termination of appointment of secretary 03 July 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 03 March 2017
CH01 - Change of particulars for director 13 January 2017
CH01 - Change of particulars for director 13 January 2017
AP01 - Appointment of director 05 January 2017
AP01 - Appointment of director 05 January 2017
AP01 - Appointment of director 05 January 2017
AA - Annual Accounts 31 August 2016
TM02 - Termination of appointment of secretary 29 March 2016
AP03 - Appointment of secretary 29 March 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 09 March 2015
AD01 - Change of registered office address 09 March 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 10 March 2014
AP01 - Appointment of director 09 January 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 20 March 2013
CH01 - Change of particulars for director 19 March 2013
CH03 - Change of particulars for secretary 19 March 2013
CH01 - Change of particulars for director 19 March 2013
CH01 - Change of particulars for director 19 March 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 22 March 2012
AD01 - Change of registered office address 22 March 2012
CH01 - Change of particulars for director 22 March 2012
TM01 - Termination of appointment of director 22 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 11 October 2009
395 - Particulars of a mortgage or charge 10 September 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
AA - Annual Accounts 29 October 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
287 - Change in situation or address of Registered Office 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
225 - Change of Accounting Reference Date 21 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2007
363s - Annual Return 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
287 - Change in situation or address of Registered Office 05 July 2006
NEWINC - New incorporation documents 02 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 08 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.