About

Registered Number: 02755985
Date of Incorporation: 14/10/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: Allthorn Cottage, Watling Street, Newtown Brownhills, Walsall, WS8 6JS

 

Based in Walsall, Carl Boulton Scaffolding Ltd was setup in 1992, it's status in the Companies House registry is set to "Active". The companies directors are listed as Boulton, Carl Anthony, Boulton, Gerald William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOULTON, Carl Anthony 18 December 1992 - 1
BOULTON, Gerald William 18 December 1992 21 March 2017 1

Filing History

Document Type Date
CS01 - N/A 04 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 26 October 2017
TM01 - Termination of appointment of director 26 October 2017
TM02 - Termination of appointment of secretary 26 October 2017
PSC07 - N/A 26 October 2017
AA - Annual Accounts 25 September 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 April 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 04 September 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 07 August 2007
395 - Particulars of a mortgage or charge 03 August 2007
395 - Particulars of a mortgage or charge 29 May 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 28 September 2006
AA - Annual Accounts 01 December 2005
363a - Annual Return 24 November 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 28 October 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 23 September 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 06 September 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 28 October 2001
363s - Annual Return 23 October 2000
AA - Annual Accounts 18 September 2000
363s - Annual Return 20 October 1999
AA - Annual Accounts 01 September 1999
363s - Annual Return 10 November 1998
AA - Annual Accounts 22 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 1998
363s - Annual Return 11 November 1997
AA - Annual Accounts 29 August 1997
363s - Annual Return 15 November 1996
AA - Annual Accounts 11 April 1996
363s - Annual Return 07 December 1995
AA - Annual Accounts 16 May 1995
AUD - Auditor's letter of resignation 09 February 1995
363s - Annual Return 12 October 1994
AA - Annual Accounts 15 August 1994
363s - Annual Return 17 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 February 1993
MEM/ARTS - N/A 15 January 1993
288 - N/A 08 January 1993
288 - N/A 08 January 1993
288 - N/A 08 January 1993
287 - Change in situation or address of Registered Office 08 January 1993
CERTNM - Change of name certificate 06 January 1993
NEWINC - New incorporation documents 14 October 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 July 2007 Outstanding

N/A

Debenture 22 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.