About

Registered Number: 02292279
Date of Incorporation: 01/09/1988 (36 years and 7 months ago)
Company Status: Active
Registered Address: Weaverslake Cottage Farm Hadley End, Yoxall, Burton-On-Trent, DE13 8PF,

 

Boultons Contractors & Plant Hire Ltd was founded on 01 September 1988 with its registered office in Burton-On-Trent. We don't know the number of employees at this company. The current directors of the company are listed as Boulton, Paul Anthony, Boulton, Adrian Shane, Boulton, George Ronald, Boulton, Prudence Mary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOULTON, Paul Anthony 01 December 1992 - 1
BOULTON, Adrian Shane 22 June 2005 01 July 2018 1
BOULTON, George Ronald N/A 27 June 2005 1
BOULTON, Prudence Mary N/A 03 June 2010 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AD01 - Change of registered office address 28 February 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 20 May 2019
AD01 - Change of registered office address 09 April 2019
PSC07 - N/A 08 April 2019
TM01 - Termination of appointment of director 20 December 2018
AA - Annual Accounts 19 December 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AA01 - Change of accounting reference date 18 May 2017
AA - Annual Accounts 04 April 2017
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 23 June 2016
CH01 - Change of particulars for director 23 June 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
TM01 - Termination of appointment of director 29 June 2010
TM02 - Termination of appointment of secretary 29 June 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 25 June 2008
288c - Notice of change of directors or secretaries or in their particulars 25 June 2008
AA - Annual Accounts 12 May 2008
AA - Annual Accounts 30 July 2007
363a - Annual Return 26 July 2007
363a - Annual Return 30 June 2006
288c - Notice of change of directors or secretaries or in their particulars 30 June 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
AA - Annual Accounts 28 April 2006
288a - Notice of appointment of directors or secretaries 11 July 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 16 June 2005
AA - Annual Accounts 13 August 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 31 August 2003
363s - Annual Return 20 August 2003
AA - Annual Accounts 16 August 2002
363s - Annual Return 13 June 2002
287 - Change in situation or address of Registered Office 03 April 2002
AA - Annual Accounts 22 August 2001
363s - Annual Return 04 July 2001
AA - Annual Accounts 28 July 2000
363s - Annual Return 06 June 2000
AA - Annual Accounts 25 August 1999
363s - Annual Return 25 June 1999
RESOLUTIONS - N/A 10 March 1999
RESOLUTIONS - N/A 10 March 1999
AA - Annual Accounts 25 August 1998
363s - Annual Return 23 June 1998
AA - Annual Accounts 08 July 1997
363s - Annual Return 10 June 1997
AA - Annual Accounts 02 September 1996
363s - Annual Return 11 June 1996
AA - Annual Accounts 03 August 1995
363s - Annual Return 21 June 1995
AA - Annual Accounts 05 August 1994
363s - Annual Return 16 June 1994
AA - Annual Accounts 25 August 1993
363s - Annual Return 16 June 1993
288 - N/A 10 February 1993
AA - Annual Accounts 15 September 1992
363s - Annual Return 12 June 1992
AA - Annual Accounts 18 November 1991
363b - Annual Return 24 June 1991
AA - Annual Accounts 02 July 1990
363 - Annual Return 02 July 1990
363 - Annual Return 21 February 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 November 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 November 1988
MEM/ARTS - N/A 02 November 1988
288 - N/A 21 October 1988
288 - N/A 21 October 1988
287 - Change in situation or address of Registered Office 21 October 1988
RESOLUTIONS - N/A 18 October 1988
CERTNM - Change of name certificate 14 October 1988
NEWINC - New incorporation documents 01 September 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.