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.
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 |
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 |
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 |