Boult Bros. (Properties) Ltd was founded on 27 February 2006 and has its registered office in Rugby in Warwickshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The current directors of Boult Bros. (Properties) Ltd are Boult, Andrew Martin, Boult, Derek Ian.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOULT, Andrew Martin | 27 February 2006 | - | 1 |
BOULT, Derek Ian | 27 February 2006 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 February 2020 | |
AA - Annual Accounts | 11 December 2019 | |
CS01 - N/A | 22 February 2019 | |
AA - Annual Accounts | 22 August 2018 | |
CS01 - N/A | 22 February 2018 | |
AA - Annual Accounts | 19 December 2017 | |
CS01 - N/A | 23 February 2017 | |
AA - Annual Accounts | 11 November 2016 | |
MR04 - N/A | 29 September 2016 | |
MR04 - N/A | 29 September 2016 | |
AR01 - Annual Return | 25 February 2016 | |
AA - Annual Accounts | 15 December 2015 | |
AR01 - Annual Return | 19 February 2015 | |
AA - Annual Accounts | 11 November 2014 | |
AR01 - Annual Return | 23 April 2014 | |
AA - Annual Accounts | 15 November 2013 | |
AR01 - Annual Return | 13 March 2013 | |
AA - Annual Accounts | 10 July 2012 | |
AR01 - Annual Return | 13 March 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 18 March 2011 | |
CH03 - Change of particulars for secretary | 18 March 2011 | |
CH01 - Change of particulars for director | 17 March 2011 | |
CH01 - Change of particulars for director | 17 March 2011 | |
CH01 - Change of particulars for director | 17 March 2011 | |
AA - Annual Accounts | 09 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 May 2010 | |
MG01 - Particulars of a mortgage or charge | 12 May 2010 | |
MG01 - Particulars of a mortgage or charge | 12 May 2010 | |
AR01 - Annual Return | 17 March 2010 | |
CH01 - Change of particulars for director | 17 March 2010 | |
CH01 - Change of particulars for director | 17 March 2010 | |
CH01 - Change of particulars for director | 17 March 2010 | |
MG01 - Particulars of a mortgage or charge | 27 January 2010 | |
MG01 - Particulars of a mortgage or charge | 27 January 2010 | |
AA - Annual Accounts | 14 November 2009 | |
363a - Annual Return | 05 March 2009 | |
AA - Annual Accounts | 06 February 2009 | |
363a - Annual Return | 19 March 2008 | |
AA - Annual Accounts | 12 June 2007 | |
363a - Annual Return | 15 March 2007 | |
225 - Change of Accounting Reference Date | 04 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 March 2006 | |
288b - Notice of resignation of directors or secretaries | 10 March 2006 | |
288b - Notice of resignation of directors or secretaries | 10 March 2006 | |
288a - Notice of appointment of directors or secretaries | 10 March 2006 | |
288a - Notice of appointment of directors or secretaries | 10 March 2006 | |
288a - Notice of appointment of directors or secretaries | 10 March 2006 | |
288a - Notice of appointment of directors or secretaries | 10 March 2006 | |
NEWINC - New incorporation documents | 27 February 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 11 May 2010 | Fully Satisfied |
N/A |
Legal charge | 11 May 2010 | Fully Satisfied |
N/A |
Legal charge | 22 January 2010 | Fully Satisfied |
N/A |
Legal charge | 22 January 2010 | Fully Satisfied |
N/A |