About

Registered Number: 03733254
Date of Incorporation: 16/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 2nd Floor Broadway House, 32-35 Broad Street, Hereford, HR4 9AR

 

Based in Hereford, Boultbee Brooks Ltd was established in 1999, it has a status of "Active". This company has 3 directors listed. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOULTBEE BROOKS, Emily 20 September 2018 20 September 2018 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Martin Lee 13 May 2016 - 1
PINNELL, Adam 16 April 2013 13 May 2016 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 24 December 2018
AP01 - Appointment of director 20 September 2018
TM01 - Termination of appointment of director 20 September 2018
AP01 - Appointment of director 20 September 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 19 December 2017
MR04 - N/A 19 May 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 04 January 2017
AP03 - Appointment of secretary 19 May 2016
TM02 - Termination of appointment of secretary 19 May 2016
AR01 - Annual Return 07 April 2016
CH01 - Change of particulars for director 07 April 2016
CH01 - Change of particulars for director 07 April 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 30 December 2014
TM01 - Termination of appointment of director 22 September 2014
AD01 - Change of registered office address 24 July 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 24 December 2013
CERTNM - Change of name certificate 25 October 2013
MR01 - N/A 08 May 2013
AP03 - Appointment of secretary 25 April 2013
TM02 - Termination of appointment of secretary 25 April 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 21 January 2013
AA01 - Change of accounting reference date 19 October 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 20 March 2012
TM01 - Termination of appointment of director 30 January 2012
AD01 - Change of registered office address 12 December 2011
AA - Annual Accounts 27 April 2011
AP01 - Appointment of director 18 April 2011
AR01 - Annual Return 21 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 June 2010
AA - Annual Accounts 05 May 2010
TM01 - Termination of appointment of director 05 May 2010
AP01 - Appointment of director 05 May 2010
AR01 - Annual Return 25 March 2010
CH03 - Change of particulars for secretary 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 11 May 2009
363a - Annual Return 29 April 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 22 May 2008
287 - Change in situation or address of Registered Office 27 February 2008
AA - Annual Accounts 07 June 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 07 June 2006
363a - Annual Return 31 March 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 03 June 2004
363s - Annual Return 10 March 2004
363s - Annual Return 23 June 2003
AA - Annual Accounts 04 June 2003
AA - Annual Accounts 24 May 2002
363s - Annual Return 12 April 2002
363s - Annual Return 24 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
AA - Annual Accounts 19 January 2001
225 - Change of Accounting Reference Date 07 July 2000
363s - Annual Return 24 May 2000
288b - Notice of resignation of directors or secretaries 06 August 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
395 - Particulars of a mortgage or charge 20 July 1999
395 - Particulars of a mortgage or charge 20 July 1999
NEWINC - New incorporation documents 16 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2013 Fully Satisfied

N/A

Floating charge 16 July 1999 Fully Satisfied

N/A

Mortgage 16 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.