About

Registered Number: 05331761
Date of Incorporation: 13/01/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: 1 Hall Green, Up Holland, Skelmersdale, Lancashire, WN8 0PB,

 

Dave Bolton Transport Ltd was founded on 13 January 2005. We don't know the number of employees at the organisation. Dave Bolton Transport Ltd has 2 directors listed as Bolton, David, Topping, Ann Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLTON, David 04 March 2005 - 1
TOPPING, Ann Margaret 04 March 2005 - 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 28 January 2019
AD01 - Change of registered office address 05 November 2018
AA - Annual Accounts 21 October 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 21 February 2016
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 31 March 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 31 March 2011
CH01 - Change of particulars for director 31 March 2011
CH03 - Change of particulars for secretary 31 March 2011
AA - Annual Accounts 31 October 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 26 March 2007
AA - Annual Accounts 13 December 2006
363s - Annual Return 28 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2006
288a - Notice of appointment of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
NEWINC - New incorporation documents 13 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.