About

Registered Number: 06408436
Date of Incorporation: 24/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 146 New London Road, Chelmsford, Essex, CM2 0AW

 

Based in Chelmsford in Essex, The David Boatwright Partnership Ltd was established in 2007, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The company has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOATWRIGHT, Sarah Jane 24 October 2007 12 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
MR04 - N/A 25 November 2019
CS01 - N/A 24 October 2019
TM02 - Termination of appointment of secretary 06 June 2019
AAMD - Amended Accounts 24 January 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 24 October 2018
MR01 - N/A 22 December 2017
CS01 - N/A 16 November 2017
AA - Annual Accounts 03 October 2017
CH03 - Change of particulars for secretary 26 September 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 02 November 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 24 September 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 30 October 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 March 2013
MG01 - Particulars of a mortgage or charge 27 December 2012
AA - Annual Accounts 17 December 2012
CH01 - Change of particulars for director 29 October 2012
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 26 October 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 24 August 2009
287 - Change in situation or address of Registered Office 31 March 2009
225 - Change of Accounting Reference Date 27 January 2009
363a - Annual Return 21 January 2009
395 - Particulars of a mortgage or charge 03 September 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
CERTNM - Change of name certificate 26 February 2008
NEWINC - New incorporation documents 24 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2017 Outstanding

N/A

Debenture deed 21 December 2012 Fully Satisfied

N/A

Debenture 29 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.