About

Registered Number: 02087299
Date of Incorporation: 07/01/1987 (37 years and 3 months ago)
Company Status: Active
Registered Address: 2nd Floor Broadway House, 32-35 Broad Street, Hereford, HR4 9AR

 

Boultbee Construction Ltd was founded on 07 January 1987 and are based in Hereford, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Pinnell, Adam, Conlon, Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONLON, Michael 07 December 2011 08 December 2011 1
Secretary Name Appointed Resigned Total Appointments
PINNELL, Adam 15 February 2012 25 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 18 November 2019
CS01 - N/A 28 October 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 04 October 2018
AA01 - Change of accounting reference date 20 September 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 02 November 2017
AA01 - Change of accounting reference date 28 September 2017
AA01 - Change of accounting reference date 19 September 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 04 November 2016
AA01 - Change of accounting reference date 30 September 2016
AA01 - Change of accounting reference date 21 April 2016
AA - Annual Accounts 07 March 2016
DISS40 - Notice of striking-off action discontinued 02 December 2015
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AR01 - Annual Return 27 November 2015
RESOLUTIONS - N/A 31 July 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 July 2015
SH19 - Statement of capital 31 July 2015
CAP-SS - N/A 31 July 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 July 2015
MR04 - N/A 27 July 2015
MR04 - N/A 27 July 2015
MR04 - N/A 27 July 2015
MR04 - N/A 27 July 2015
MR04 - N/A 27 July 2015
MR04 - N/A 27 July 2015
MR04 - N/A 27 July 2015
MR04 - N/A 27 July 2015
MR04 - N/A 27 July 2015
MR04 - N/A 27 July 2015
MR04 - N/A 27 July 2015
AA01 - Change of accounting reference date 20 May 2015
TM02 - Termination of appointment of secretary 30 March 2015
TM01 - Termination of appointment of director 30 March 2015
TM01 - Termination of appointment of director 30 March 2015
TM01 - Termination of appointment of director 30 March 2015
AA01 - Change of accounting reference date 16 March 2015
AA - Annual Accounts 16 December 2014
RESOLUTIONS - N/A 28 November 2014
SH01 - Return of Allotment of shares 28 November 2014
AR01 - Annual Return 05 November 2014
AA01 - Change of accounting reference date 10 September 2014
AD01 - Change of registered office address 25 July 2014
RESOLUTIONS - N/A 20 February 2014
SH08 - Notice of name or other designation of class of shares 20 February 2014
MR04 - N/A 10 January 2014
MR04 - N/A 10 January 2014
MR04 - N/A 10 January 2014
MR04 - N/A 10 January 2014
MR04 - N/A 10 January 2014
MR04 - N/A 10 January 2014
MR04 - N/A 10 January 2014
MR04 - N/A 10 January 2014
MR04 - N/A 10 January 2014
MR04 - N/A 10 January 2014
MR04 - N/A 10 January 2014
MR04 - N/A 10 January 2014
AR01 - Annual Return 23 October 2013
AA01 - Change of accounting reference date 27 September 2013
MR01 - N/A 15 May 2013
MR01 - N/A 08 May 2013
MR01 - N/A 08 May 2013
MR01 - N/A 30 April 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 21 June 2012
AA01 - Change of accounting reference date 19 March 2012
AP03 - Appointment of secretary 15 February 2012
TM02 - Termination of appointment of secretary 15 February 2012
TM01 - Termination of appointment of director 13 December 2011
AP01 - Appointment of director 13 December 2011
AD01 - Change of registered office address 12 December 2011
AR01 - Annual Return 31 October 2011
AA01 - Change of accounting reference date 31 August 2011
DISS40 - Notice of striking-off action discontinued 17 August 2011
AA - Annual Accounts 16 August 2011
GAZ1 - First notification of strike-off action in London Gazette 09 August 2011
AP01 - Appointment of director 02 August 2011
AR01 - Annual Return 08 November 2010
AA01 - Change of accounting reference date 16 September 2010
AA01 - Change of accounting reference date 13 September 2010
CH01 - Change of particulars for director 01 September 2010
TM01 - Termination of appointment of director 01 September 2010
AA - Annual Accounts 31 March 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH03 - Change of particulars for secretary 01 December 2009
AA01 - Change of accounting reference date 28 October 2009
AA01 - Change of accounting reference date 20 October 2009
287 - Change in situation or address of Registered Office 09 April 2009
287 - Change in situation or address of Registered Office 09 April 2009
AA - Annual Accounts 27 December 2008
225 - Change of Accounting Reference Date 31 October 2008
363a - Annual Return 24 October 2008
225 - Change of Accounting Reference Date 23 October 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
287 - Change in situation or address of Registered Office 27 February 2008
363a - Annual Return 29 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
225 - Change of Accounting Reference Date 29 October 2007
395 - Particulars of a mortgage or charge 15 August 2007
AA - Annual Accounts 29 June 2007
225 - Change of Accounting Reference Date 23 May 2007
288b - Notice of resignation of directors or secretaries 21 December 2006
363a - Annual Return 14 December 2006
395 - Particulars of a mortgage or charge 09 August 2006
225 - Change of Accounting Reference Date 28 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 June 2006
AA - Annual Accounts 03 March 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2005
363a - Annual Return 24 October 2005
395 - Particulars of a mortgage or charge 13 October 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
395 - Particulars of a mortgage or charge 13 July 2005
395 - Particulars of a mortgage or charge 13 July 2005
395 - Particulars of a mortgage or charge 13 July 2005
395 - Particulars of a mortgage or charge 13 July 2005
395 - Particulars of a mortgage or charge 12 July 2005
395 - Particulars of a mortgage or charge 07 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 May 2005
288c - Notice of change of directors or secretaries or in their particulars 22 April 2005
AA - Annual Accounts 30 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 07 December 2004
395 - Particulars of a mortgage or charge 30 November 2004
395 - Particulars of a mortgage or charge 30 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
363s - Annual Return 28 October 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
395 - Particulars of a mortgage or charge 21 October 2004
395 - Particulars of a mortgage or charge 21 October 2004
225 - Change of Accounting Reference Date 05 October 2004
395 - Particulars of a mortgage or charge 30 July 2004
395 - Particulars of a mortgage or charge 30 July 2004
225 - Change of Accounting Reference Date 20 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2004
395 - Particulars of a mortgage or charge 12 February 2004
395 - Particulars of a mortgage or charge 12 February 2004
395 - Particulars of a mortgage or charge 12 February 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 29 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 September 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
225 - Change of Accounting Reference Date 04 June 2003
MEM/ARTS - N/A 05 April 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
395 - Particulars of a mortgage or charge 07 January 2003
395 - Particulars of a mortgage or charge 07 January 2003
363s - Annual Return 13 November 2002
RESOLUTIONS - N/A 24 October 2002
123 - Notice of increase in nominal capital 24 October 2002
363s - Annual Return 19 September 2002
AA - Annual Accounts 04 September 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 May 2002
AA - Annual Accounts 04 June 2001
363s - Annual Return 15 March 2001
363s - Annual Return 15 March 2001
AA - Annual Accounts 01 June 2000
AA - Annual Accounts 09 July 1999
363s - Annual Return 16 November 1998
288c - Notice of change of directors or secretaries or in their particulars 16 November 1998
288c - Notice of change of directors or secretaries or in their particulars 16 November 1998
AA - Annual Accounts 01 September 1998
287 - Change in situation or address of Registered Office 09 July 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
288c - Notice of change of directors or secretaries or in their particulars 20 November 1997
288c - Notice of change of directors or secretaries or in their particulars 20 November 1997
288c - Notice of change of directors or secretaries or in their particulars 20 November 1997
363s - Annual Return 12 November 1997
AA - Annual Accounts 04 June 1997
363s - Annual Return 09 November 1996
AA - Annual Accounts 11 August 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 August 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 04 August 1996
88(2)P - N/A 24 July 1996
363s - Annual Return 09 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1995
AA - Annual Accounts 07 June 1995
363s - Annual Return 03 November 1994
AA - Annual Accounts 03 June 1994
363s - Annual Return 04 November 1993
AA - Annual Accounts 04 June 1993
288 - N/A 23 November 1992
363s - Annual Return 23 November 1992
395 - Particulars of a mortgage or charge 20 June 1992
363a - Annual Return 13 January 1992
288 - N/A 13 January 1992
AA - Annual Accounts 02 October 1991
AA - Annual Accounts 30 September 1991
395 - Particulars of a mortgage or charge 31 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 July 1991
363a - Annual Return 10 May 1991
AA - Annual Accounts 28 September 1990
395 - Particulars of a mortgage or charge 27 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1990
363 - Annual Return 20 October 1989
395 - Particulars of a mortgage or charge 10 October 1989
395 - Particulars of a mortgage or charge 10 October 1989
395 - Particulars of a mortgage or charge 10 October 1989
MEM/ARTS - N/A 04 October 1989
RESOLUTIONS - N/A 03 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1989
123 - Notice of increase in nominal capital 03 October 1989
288 - N/A 19 September 1989
288 - N/A 28 July 1989
AA - Annual Accounts 23 June 1989
AA - Annual Accounts 03 April 1989
363 - Annual Return 18 October 1988
PUC 2 - N/A 14 October 1988
287 - Change in situation or address of Registered Office 23 September 1988
287 - Change in situation or address of Registered Office 21 January 1988
395 - Particulars of a mortgage or charge 14 December 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 November 1987
RESOLUTIONS - N/A 18 June 1987
MEM/ARTS - N/A 18 June 1987
CERTNM - Change of name certificate 13 March 1987
288 - N/A 12 March 1987
287 - Change in situation or address of Registered Office 12 March 1987
CERTINC - N/A 07 January 1987
NEWINC - New incorporation documents 07 January 1987

Mortgages & Charges

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

N/A

A registered charge 26 April 2013 Fully Satisfied

N/A

A registered charge 26 April 2013 Fully Satisfied

N/A

A registered charge 26 April 2013 Fully Satisfied

N/A

Deed of charge over credit balances 30 July 2007 Fully Satisfied

N/A

A shares charge 01 August 2006 Fully Satisfied

N/A

Share pledge agreement 28 September 2005 Fully Satisfied

N/A

An intercreditor agreement 28 June 2005 Fully Satisfied

N/A

An intercreditor agreement 28 June 2005 Fully Satisfied

N/A

A second ranking pledge of shares 28 June 2005 Fully Satisfied

N/A

A pledge of a shareholder loan 28 June 2005 Fully Satisfied

N/A

Pledge of shares 28 June 2005 Fully Satisfied

N/A

Shares charge 24 June 2005 Fully Satisfied

N/A

Intercreditor agreement 24 November 2004 Fully Satisfied

N/A

Intercreditor agreement 24 November 2004 Fully Satisfied

N/A

Intercreditor agreement 15 October 2004 Fully Satisfied

N/A

Intercreditor agreement 15 October 2004 Fully Satisfied

N/A

Intercreditor agreement 19 July 2004 Fully Satisfied

N/A

Intercreditor agreement 19 July 2004 Fully Satisfied

N/A

Charge over shares 30 January 2004 Fully Satisfied

N/A

Charge over shares 30 January 2004 Fully Satisfied

N/A

Charge over shares 30 January 2004 Fully Satisfied

N/A

Mortgage of shares agreement 20 December 2002 Fully Satisfied

N/A

Mortgage of shares agreement 20 December 2002 Fully Satisfied

N/A

Charge over deposit 18 June 1992 Fully Satisfied

N/A

Legal charge 12 July 1991 Fully Satisfied

N/A

Assignment by way of security 16 March 1990 Fully Satisfied

N/A

Debenture 06 October 1989 Fully Satisfied

N/A

Charge over deposit 06 October 1989 Fully Satisfied

N/A

Legal charge 06 October 1989 Fully Satisfied

N/A

Legal charge 01 December 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.