About

Registered Number: 03968013
Date of Incorporation: 10/04/2000 (24 years ago)
Company Status: Active
Registered Address: Unit 3 Bradshaw Works Printers Lane, Bradshaw, Bolton, BL2 3DW,

 

Based in Bolton, Grubs Boots Ltd was established in 2000. We don't currently know the number of employees at this company. There is one director listed as Foster, David for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, David 10 April 2000 - 1

Filing History

Document Type Date
MR01 - N/A 16 June 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 15 April 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 26 February 2018
RESOLUTIONS - N/A 04 August 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 22 February 2017
AD01 - Change of registered office address 19 December 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 12 April 2011
AD01 - Change of registered office address 12 April 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 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
287 - Change in situation or address of Registered Office 27 February 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 20 April 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 04 May 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 28 April 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 19 October 2001
225 - Change of Accounting Reference Date 19 October 2001
363s - Annual Return 12 April 2001
225 - Change of Accounting Reference Date 31 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
NEWINC - New incorporation documents 10 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 June 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.