About

Registered Number: 03638841
Date of Incorporation: 25/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Claremont House, 80 Hollow Road, Anstey, Leicester, LE7 7FS,

 

Having been setup in 1998, Bosworth Wright (Anstey) Ltd have registered office in Leicester, it's status at Companies House is "Active". There are 2 directors listed as Bishop, Sheila Mary, Thompson, Kevin Robert for this company in the Companies House registry. 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
THOMPSON, Kevin Robert 25 September 1998 03 April 2000 1
Secretary Name Appointed Resigned Total Appointments
BISHOP, Sheila Mary 03 April 2000 31 December 2016 1

Filing History

Document Type Date
CS01 - N/A 30 September 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 02 October 2017
TM02 - Termination of appointment of secretary 02 October 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 11 October 2016
AD01 - Change of registered office address 11 October 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 30 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 September 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 04 June 2014
MR04 - N/A 21 December 2013
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 18 April 2012
AD01 - Change of registered office address 02 April 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH03 - Change of particulars for secretary 06 October 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 16 March 2009
363s - Annual Return 15 October 2008
AA - Annual Accounts 15 May 2008
363s - Annual Return 08 October 2007
AA - Annual Accounts 24 May 2007
363s - Annual Return 01 November 2006
AA - Annual Accounts 03 May 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 13 April 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 06 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 14 June 2001
363s - Annual Return 28 September 2000
AA - Annual Accounts 31 May 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 April 2000
MEM/ARTS - N/A 16 April 2000
RESOLUTIONS - N/A 13 April 2000
RESOLUTIONS - N/A 13 April 2000
RESOLUTIONS - N/A 13 April 2000
RESOLUTIONS - N/A 13 April 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
363s - Annual Return 09 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1999
225 - Change of Accounting Reference Date 13 July 1999
395 - Particulars of a mortgage or charge 20 November 1998
288b - Notice of resignation of directors or secretaries 21 October 1998
287 - Change in situation or address of Registered Office 21 October 1998
288a - Notice of appointment of directors or secretaries 21 October 1998
288a - Notice of appointment of directors or secretaries 21 October 1998
288b - Notice of resignation of directors or secretaries 21 October 1998
NEWINC - New incorporation documents 25 September 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 12 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.