About

Registered Number: 07889319
Date of Incorporation: 21/12/2011 (13 years and 3 months ago)
Company Status: Active
Registered Address: 2nd Floor Broadway House, 32-35 Broad Street, Hereford, HR4 9AR

 

Established in 2011, Boultbee Finance Ltd are based in Hereford, it has a status of "Active". Thompson, Lee, Boultbee Brooks, Clive Ensor, Pinnell, Adam Kent are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THOMPSON, Lee 06 May 2016 - 1
BOULTBEE BROOKS, Clive Ensor 21 December 2011 16 September 2013 1
PINNELL, Adam Kent 16 September 2013 06 May 2016 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 04 October 2018
RESOLUTIONS - N/A 05 July 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 20 October 2016
AP03 - Appointment of secretary 06 May 2016
TM02 - Termination of appointment of secretary 06 May 2016
AR01 - Annual Return 18 April 2016
AR01 - Annual Return 04 January 2016
CH01 - Change of particulars for director 04 January 2016
CH01 - Change of particulars for director 04 January 2016
AA - Annual Accounts 12 October 2015
AA01 - Change of accounting reference date 16 September 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 08 December 2014
AA01 - Change of accounting reference date 30 September 2014
AD01 - Change of registered office address 25 July 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 24 September 2013
AP03 - Appointment of secretary 16 September 2013
TM02 - Termination of appointment of secretary 16 September 2013
CERTNM - Change of name certificate 29 January 2013
AR01 - Annual Return 17 January 2013
SH01 - Return of Allotment of shares 09 May 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 May 2012
SH01 - Return of Allotment of shares 03 May 2012
SH01 - Return of Allotment of shares 26 April 2012
AP03 - Appointment of secretary 27 January 2012
CERTNM - Change of name certificate 19 January 2012
NEWINC - New incorporation documents 21 December 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.