About

Registered Number: 06018790
Date of Incorporation: 05/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village, St David's Park, Ewloe, Flintshire, CH5 3XP,

 

Established in 2006, Boughtons Bedroom Design Ltd has its registered office in Flintshire. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOUGHTON, Elizabeth Ellen 08 December 2006 - 1

Filing History

Document Type Date
CS01 - N/A 05 December 2019
AA - Annual Accounts 24 October 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 31 October 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 30 October 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 18 November 2016
AD01 - Change of registered office address 15 September 2016
AR01 - Annual Return 22 December 2015
CH03 - Change of particulars for secretary 22 December 2015
CH01 - Change of particulars for director 22 December 2015
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 28 October 2010
MG01 - Particulars of a mortgage or charge 08 May 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 11 March 2008
287 - Change in situation or address of Registered Office 10 March 2008
287 - Change in situation or address of Registered Office 10 March 2008
353 - Register of members 10 March 2008
353 - Register of members 10 March 2008
RESOLUTIONS - N/A 18 April 2007
SA - Shares agreement 18 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2007
225 - Change of Accounting Reference Date 26 January 2007
288b - Notice of resignation of directors or secretaries 07 January 2007
288b - Notice of resignation of directors or secretaries 07 January 2007
288a - Notice of appointment of directors or secretaries 07 January 2007
288a - Notice of appointment of directors or secretaries 07 January 2007
NEWINC - New incorporation documents 05 December 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 05 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.