Horizontal Boring Services Ltd was founded on 16 October 2002 and are based in Lancashire, it's status at Companies House is "Active". Horizontal Boring Services Ltd has 5 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEESLEY, Barry | 30 June 2016 | - | 1 |
BLACKLEDGE, Philip | 30 June 2016 | - | 1 |
RUSHTON, Alan | 30 June 2016 | - | 1 |
KENNY, John Joseph | 20 November 2002 | 30 June 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KENNY, Julie | 20 November 2002 | 30 June 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 September 2020 | |
CS01 - N/A | 10 October 2019 | |
AA - Annual Accounts | 31 July 2019 | |
CS01 - N/A | 13 November 2018 | |
AA - Annual Accounts | 17 July 2018 | |
CS01 - N/A | 27 October 2017 | |
AA - Annual Accounts | 18 September 2017 | |
CS01 - N/A | 10 November 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 02 September 2016 | |
AA - Annual Accounts | 04 August 2016 | |
MR01 - N/A | 18 July 2016 | |
TM01 - Termination of appointment of director | 11 July 2016 | |
AD01 - Change of registered office address | 11 July 2016 | |
TM02 - Termination of appointment of secretary | 11 July 2016 | |
AP01 - Appointment of director | 11 July 2016 | |
AP01 - Appointment of director | 11 July 2016 | |
AP01 - Appointment of director | 11 July 2016 | |
MR01 - N/A | 30 June 2016 | |
MR04 - N/A | 22 June 2016 | |
AR01 - Annual Return | 29 September 2015 | |
AA - Annual Accounts | 04 August 2015 | |
AR01 - Annual Return | 21 October 2014 | |
AA - Annual Accounts | 05 August 2014 | |
AAMD - Amended Accounts | 28 May 2014 | |
AR01 - Annual Return | 12 November 2013 | |
AA - Annual Accounts | 29 July 2013 | |
AR01 - Annual Return | 08 November 2012 | |
SH01 - Return of Allotment of shares | 08 November 2012 | |
AA - Annual Accounts | 21 August 2012 | |
AR01 - Annual Return | 25 October 2011 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 21 October 2010 | |
AA - Annual Accounts | 30 September 2010 | |
CH03 - Change of particulars for secretary | 18 May 2010 | |
AR01 - Annual Return | 22 October 2009 | |
CH01 - Change of particulars for director | 22 October 2009 | |
AA - Annual Accounts | 22 October 2009 | |
363a - Annual Return | 28 October 2008 | |
AA - Annual Accounts | 27 October 2008 | |
363a - Annual Return | 23 November 2007 | |
AA - Annual Accounts | 15 November 2007 | |
363a - Annual Return | 01 December 2006 | |
AA - Annual Accounts | 27 November 2006 | |
395 - Particulars of a mortgage or charge | 09 December 2005 | |
363a - Annual Return | 17 October 2005 | |
287 - Change in situation or address of Registered Office | 17 October 2005 | |
AA - Annual Accounts | 05 October 2005 | |
363s - Annual Return | 13 October 2004 | |
AA - Annual Accounts | 07 September 2004 | |
225 - Change of Accounting Reference Date | 19 August 2004 | |
363s - Annual Return | 04 December 2003 | |
288a - Notice of appointment of directors or secretaries | 30 December 2002 | |
288a - Notice of appointment of directors or secretaries | 11 December 2002 | |
287 - Change in situation or address of Registered Office | 23 October 2002 | |
288b - Notice of resignation of directors or secretaries | 23 October 2002 | |
288b - Notice of resignation of directors or secretaries | 23 October 2002 | |
NEWINC - New incorporation documents | 16 October 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 June 2016 | Outstanding |
N/A |
A registered charge | 30 June 2016 | Outstanding |
N/A |
Debenture | 02 December 2005 | Fully Satisfied |
N/A |