About

Registered Number: 05100059
Date of Incorporation: 13/04/2004 (20 years and 11 months ago)
Company Status: Active
Registered Address: Preston Court, Pretson-On-Wye, Hereford, Herefordshire, HR2 9JU

 

Established in 2004, James Bolton Garden Tours Ltd has its registered office in Hereford, it's status at Companies House is "Active". The organisation has 2 directors listed as Bolton, James William Hamilton, Bolton, Karin. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLTON, James William Hamilton 13 April 2004 - 1
BOLTON, Karin 13 April 2004 - 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 20 February 2020
AA - Annual Accounts 07 May 2019
CS01 - N/A 23 April 2019
CS01 - N/A 14 April 2018
AA - Annual Accounts 09 April 2018
AA - Annual Accounts 09 May 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 25 June 2015
SH10 - Notice of particulars of variation of rights attached to shares 07 May 2015
AR01 - Annual Return 27 April 2015
SH01 - Return of Allotment of shares 27 April 2015
CH01 - Change of particulars for director 25 February 2015
AD01 - Change of registered office address 25 February 2015
CH01 - Change of particulars for director 25 February 2015
CH03 - Change of particulars for secretary 25 February 2015
RESOLUTIONS - N/A 12 August 2014
SH01 - Return of Allotment of shares 12 August 2014
CC04 - Statement of companies objects 12 August 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 15 April 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 08 August 2008
363a - Annual Return 21 April 2008
225 - Change of Accounting Reference Date 09 October 2007
AA - Annual Accounts 08 August 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 15 May 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 10 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2004
225 - Change of Accounting Reference Date 18 October 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
NEWINC - New incorporation documents 13 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.