About

Registered Number: 05132879
Date of Incorporation: 19/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Boundary Cottage, 11 Dawlish Road, Alphington, Exeter, Devon, EX2 8XW

 

Founded in 2004, Boundary Contractors Ltd have registered office in Exeter in Devon, it has a status of "Active". Perryman, Neil, Perryman, Roy Ivor are listed as the directors of Boundary Contractors Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRYMAN, Neil 19 May 2004 - 1
Secretary Name Appointed Resigned Total Appointments
PERRYMAN, Roy Ivor 19 May 2004 01 May 2010 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 27 April 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 30 April 2013
MG01 - Particulars of a mortgage or charge 27 December 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
TM02 - Termination of appointment of secretary 29 July 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 13 May 2008
AA - Annual Accounts 29 October 2007
395 - Particulars of a mortgage or charge 04 October 2007
363a - Annual Return 29 August 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 16 June 2005
225 - Change of Accounting Reference Date 27 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
NEWINC - New incorporation documents 19 May 2004

Mortgages & Charges

Description Date Status Charge by
All assets debenture 19 December 2012 Outstanding

N/A

Debenture 24 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.