About

Registered Number: 05318077
Date of Incorporation: 21/12/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Unit 10 Clarence Avenue, Trafford Park, Manchester, M17 1QS,

 

Boardman Bros Ltd was registered on 21 December 2004, it's status in the Companies House registry is set to "Active". This organisation has 2 directors listed as Wright, Jane Elizabeth, Thompson, Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Peter 16 December 2010 08 February 2013 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Jane Elizabeth 10 June 2011 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 30 December 2019
CS01 - N/A 19 December 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 01 October 2018
AD01 - Change of registered office address 12 March 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 17 August 2017
TM01 - Termination of appointment of director 07 June 2017
RESOLUTIONS - N/A 10 March 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 21 October 2016
MR04 - N/A 11 October 2016
MR04 - N/A 11 October 2016
MR01 - N/A 07 April 2016
MR01 - N/A 12 February 2016
MR01 - N/A 12 February 2016
CERTNM - Change of name certificate 02 February 2016
CONNOT - N/A 02 February 2016
AR01 - Annual Return 27 January 2016
CH01 - Change of particulars for director 27 January 2016
MR01 - N/A 26 January 2016
MR04 - N/A 30 December 2015
MR04 - N/A 30 December 2015
RESOLUTIONS - N/A 19 November 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 23 December 2013
AP01 - Appointment of director 19 December 2013
AA - Annual Accounts 23 October 2013
TM01 - Termination of appointment of director 08 February 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 01 November 2011
RESOLUTIONS - N/A 31 October 2011
SH03 - Return of purchase of own shares 25 July 2011
TM01 - Termination of appointment of director 18 July 2011
TM02 - Termination of appointment of secretary 18 July 2011
RESOLUTIONS - N/A 05 July 2011
AP01 - Appointment of director 27 June 2011
AP03 - Appointment of secretary 27 June 2011
MG01 - Particulars of a mortgage or charge 25 June 2011
MG01 - Particulars of a mortgage or charge 23 June 2011
RESOLUTIONS - N/A 20 June 2011
SH06 - Notice of cancellation of shares 20 June 2011
MG01 - Particulars of a mortgage or charge 17 June 2011
AUD - Auditor's letter of resignation 03 February 2011
CERTNM - Change of name certificate 04 January 2011
CONNOT - N/A 04 January 2011
AP01 - Appointment of director 21 December 2010
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
RESOLUTIONS - N/A 03 September 2009
169 - Return by a company purchasing its own shares 03 September 2009
AA - Annual Accounts 07 August 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 29 November 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 18 August 2006
363s - Annual Return 09 February 2006
RESOLUTIONS - N/A 01 February 2006
169 - Return by a company purchasing its own shares 01 February 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
225 - Change of Accounting Reference Date 10 October 2005
287 - Change in situation or address of Registered Office 26 April 2005
RESOLUTIONS - N/A 12 April 2005
RESOLUTIONS - N/A 12 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2005
395 - Particulars of a mortgage or charge 07 April 2005
RESOLUTIONS - N/A 09 March 2005
RESOLUTIONS - N/A 09 March 2005
123 - Notice of increase in nominal capital 09 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
NEWINC - New incorporation documents 21 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 April 2016 Outstanding

N/A

A registered charge 12 February 2016 Outstanding

N/A

A registered charge 12 February 2016 Outstanding

N/A

A registered charge 22 January 2016 Outstanding

N/A

All assets debenture 15 June 2011 Fully Satisfied

N/A

Composite guarantee and debenture 10 June 2011 Fully Satisfied

N/A

Debenture 10 June 2011 Fully Satisfied

N/A

Debenture 01 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.