About

Registered Number: 05723093
Date of Incorporation: 27/02/2006 (19 years and 2 months ago)
Company Status: Active
Registered Address: Central Chambers, 45-47 Albert Street, Rugby, Warwickshire, CV21 2SG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOULT, Andrew Martin 27 February 2006 - 1
BOULT, Derek Ian 27 February 2006 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.