About

Registered Number: 05766600
Date of Incorporation: 03/04/2006 (18 years ago)
Company Status: Active
Registered Address: Bar Lane, Roecliffe, Boroughbridge, North Yorkshire, YO51 9NN,

 

Reed Boardall Holdings Ltd was registered on 03 April 2006 and has its registered office in North Yorkshire. Currently we aren't aware of the number of employees at the Reed Boardall Holdings Ltd. This business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 03 April 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 03 April 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 11 April 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 10 May 2016
AD01 - Change of registered office address 22 March 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 20 September 2013
TM01 - Termination of appointment of director 17 July 2013
AR01 - Annual Return 10 April 2013
CH01 - Change of particulars for director 10 April 2013
CH01 - Change of particulars for director 10 April 2013
CH01 - Change of particulars for director 10 April 2013
CH03 - Change of particulars for secretary 10 April 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 21 May 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 26 January 2010
AA - Annual Accounts 27 January 2009
RESOLUTIONS - N/A 14 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 April 2008
363a - Annual Return 10 April 2008
CERTNM - Change of name certificate 02 April 2008
AA - Annual Accounts 24 January 2008
395 - Particulars of a mortgage or charge 04 December 2007
RESOLUTIONS - N/A 14 May 2007
MEM/ARTS - N/A 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
123 - Notice of increase in nominal capital 14 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2007
363a - Annual Return 08 May 2007
CERTNM - Change of name certificate 26 March 2007
225 - Change of Accounting Reference Date 09 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
287 - Change in situation or address of Registered Office 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
NEWINC - New incorporation documents 03 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 20 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.