About

Registered Number: 00642656
Date of Incorporation: 23/11/1959 (65 years and 5 months ago)
Company Status: Active
Registered Address: Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH

 

Based in Solihull in West Midlands, Bovingdon Brickworks Ltd was registered on 23 November 1959, it's status at Companies House is "Active". We don't know the number of employees at this company. There are 4 directors listed as Grainger, Ian Paul, Parker, Hazel Rosemary, Eccles, Graham, Parker, Hazel Rosemary for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRAINGER, Ian Paul 22 April 2020 - 1
PARKER, Hazel Rosemary 27 April 2020 - 1
ECCLES, Graham 26 March 2018 31 December 2019 1
PARKER, Hazel Rosemary N/A 22 April 2020 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AP03 - Appointment of secretary 27 April 2020
TM02 - Termination of appointment of secretary 22 April 2020
AP03 - Appointment of secretary 22 April 2020
CS01 - N/A 02 March 2020
TM02 - Termination of appointment of secretary 03 February 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 20 February 2019
CH01 - Change of particulars for director 17 December 2018
AA - Annual Accounts 30 November 2018
CS01 - N/A 26 March 2018
AP03 - Appointment of secretary 26 March 2018
TM01 - Termination of appointment of director 12 December 2017
AA - Annual Accounts 11 December 2017
AP01 - Appointment of director 10 October 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 29 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2016
TM02 - Termination of appointment of secretary 29 April 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 29 March 2013
AA - Annual Accounts 03 January 2013
TM01 - Termination of appointment of director 21 August 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 21 December 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 23 February 2011
AD04 - Change of location of company records to the registered office 23 February 2011
AR01 - Annual Return 19 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 February 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
AA - Annual Accounts 30 November 2007
287 - Change in situation or address of Registered Office 12 July 2007
363a - Annual Return 28 February 2007
353 - Register of members 28 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 February 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 16 February 2006
288c - Notice of change of directors or secretaries or in their particulars 16 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 08 December 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 16 February 2004
363s - Annual Return 24 February 2003
AA - Annual Accounts 22 January 2003
AA - Annual Accounts 26 March 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 05 April 2001
363s - Annual Return 09 February 2001
287 - Change in situation or address of Registered Office 07 November 2000
363s - Annual Return 05 April 2000
AA - Annual Accounts 31 March 2000
363s - Annual Return 25 March 1999
AA - Annual Accounts 13 March 1999
AA - Annual Accounts 24 April 1998
363s - Annual Return 08 April 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
363s - Annual Return 03 April 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
AA - Annual Accounts 11 March 1997
363s - Annual Return 04 April 1996
AA - Annual Accounts 28 January 1996
288 - N/A 24 January 1996
288 - N/A 24 January 1996
363s - Annual Return 05 April 1995
AA - Annual Accounts 07 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 05 April 1994
AA - Annual Accounts 23 February 1994
288 - N/A 08 July 1993
AA - Annual Accounts 06 April 1993
363s - Annual Return 06 April 1993
AA - Annual Accounts 09 June 1992
363s - Annual Return 20 March 1992
AA - Annual Accounts 16 April 1991
363a - Annual Return 16 April 1991
288 - N/A 04 September 1990
AA - Annual Accounts 10 May 1990
363 - Annual Return 10 May 1990
AA - Annual Accounts 16 May 1989
363 - Annual Return 16 May 1989
288 - N/A 07 April 1989
288 - N/A 06 February 1989
AA - Annual Accounts 20 April 1988
363 - Annual Return 20 April 1988
363 - Annual Return 12 May 1987
AA - Annual Accounts 21 March 1987
AA - Annual Accounts 10 May 1986
363 - Annual Return 10 May 1986
CERTNM - Change of name certificate 20 March 1961
MISC - Miscellaneous document 23 November 1959

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.