About

Registered Number: 00754704
Date of Incorporation: 25/03/1963 (61 years and 2 months ago)
Company Status: Active
Registered Address: 91 Carbery Avenue, Bournemouth, BH6 3LP,

 

Based in Bournemouth, Bournemouth Cartons Ltd was setup in 1963, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The business has 4 directors listed as Harvey, Lynne, Harvey, Christine Leslie, Harvey, Christine Leslie, Harvey, Norman John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Lynne 01 November 2013 - 1
HARVEY, Christine Leslie N/A 06 August 2014 1
HARVEY, Norman John N/A 27 September 2012 1
Secretary Name Appointed Resigned Total Appointments
HARVEY, Christine Leslie 27 September 2012 06 August 2014 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 14 May 2018
CH01 - Change of particulars for director 14 May 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 03 June 2016
AD01 - Change of registered office address 03 June 2016
AD01 - Change of registered office address 03 June 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 21 May 2015
CH01 - Change of particulars for director 08 April 2015
AA - Annual Accounts 27 February 2015
TM01 - Termination of appointment of director 05 February 2015
TM02 - Termination of appointment of secretary 05 February 2015
AD01 - Change of registered office address 14 October 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 02 June 2014
MR04 - N/A 02 June 2014
AP01 - Appointment of director 19 November 2013
AR01 - Annual Return 14 May 2013
AP03 - Appointment of secretary 14 May 2013
TM01 - Termination of appointment of director 14 May 2013
CH01 - Change of particulars for director 14 May 2013
TM02 - Termination of appointment of secretary 14 May 2013
AD01 - Change of registered office address 14 May 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 21 May 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 09 June 2008
363a - Annual Return 29 June 2007
AA - Annual Accounts 30 May 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 13 June 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 16 June 2004
AA - Annual Accounts 29 April 2004
288c - Notice of change of directors or secretaries or in their particulars 07 September 2003
288c - Notice of change of directors or secretaries or in their particulars 07 September 2003
287 - Change in situation or address of Registered Office 02 September 2003
363s - Annual Return 18 July 2003
AA - Annual Accounts 17 June 2003
AA - Annual Accounts 12 July 2002
363s - Annual Return 20 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2002
AA - Annual Accounts 18 July 2001
363s - Annual Return 16 June 2001
363s - Annual Return 28 June 2000
AA - Annual Accounts 28 June 2000
AA - Annual Accounts 21 July 1999
363s - Annual Return 04 July 1999
AA - Annual Accounts 01 July 1998
RESOLUTIONS - N/A 29 June 1998
363s - Annual Return 29 June 1998
363s - Annual Return 29 June 1997
AA - Annual Accounts 08 May 1997
363s - Annual Return 19 July 1996
AA - Annual Accounts 22 May 1996
287 - Change in situation or address of Registered Office 13 November 1995
363s - Annual Return 10 July 1995
AA - Annual Accounts 25 April 1995
363s - Annual Return 26 July 1994
AA - Annual Accounts 17 May 1994
363s - Annual Return 06 July 1993
AA - Annual Accounts 27 June 1993
363s - Annual Return 11 June 1992
AA - Annual Accounts 29 April 1992
AA - Annual Accounts 16 June 1991
363a - Annual Return 16 June 1991
AA - Annual Accounts 28 August 1990
363 - Annual Return 28 August 1990
AA - Annual Accounts 22 August 1989
363 - Annual Return 22 August 1989
AA - Annual Accounts 29 June 1988
363 - Annual Return 29 June 1988
AA - Annual Accounts 15 June 1987
363 - Annual Return 15 June 1987
363 - Annual Return 17 July 1986
AA - Annual Accounts 06 June 1986
NEWINC - New incorporation documents 25 March 1963

Mortgages & Charges

Description Date Status Charge by
Mortgage 13 December 1974 Fully Satisfied

N/A

Mortgage 22 July 1968 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.