About

Registered Number: 04941480
Date of Incorporation: 23/10/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 2nd Floor, Aquis House, 49-51 Blagrave Street, Reading, RG1 1PL,

 

The Bolton Pharmaceutical Company Ltd was registered on 23 October 2003 and has its registered office in Reading. The business does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 16 December 2019
CH03 - Change of particulars for secretary 11 October 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 09 April 2019
AD01 - Change of registered office address 29 November 2018
AA01 - Change of accounting reference date 08 November 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 28 March 2018
CH03 - Change of particulars for secretary 09 October 2017
CH01 - Change of particulars for director 09 October 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 31 March 2016
CH01 - Change of particulars for director 31 March 2016
CH03 - Change of particulars for secretary 31 March 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 17 April 2012
CH01 - Change of particulars for director 17 April 2012
CH03 - Change of particulars for secretary 17 April 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 12 May 2008
288a - Notice of appointment of directors or secretaries 19 October 2007
AA - Annual Accounts 16 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
363s - Annual Return 27 April 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 12 May 2006
AA - Annual Accounts 31 August 2005
225 - Change of Accounting Reference Date 06 July 2005
363s - Annual Return 13 April 2005
363s - Annual Return 16 April 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 17 January 2004
288a - Notice of appointment of directors or secretaries 17 January 2004
288b - Notice of resignation of directors or secretaries 25 November 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
287 - Change in situation or address of Registered Office 25 November 2003
NEWINC - New incorporation documents 23 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.