About

Registered Number: 05365059
Date of Incorporation: 15/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Dales Bungalow, Chapel Lane, Wrangle, Boston, PE22 9AP

 

Established in 2005, Verdemat Bowls Ltd have registered office in Boston, it's status at Companies House is "Active". The companies director is Dales, Malcolm George. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALES, Malcolm George 15 February 2005 23 February 2009 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 27 November 2019
SH03 - Return of purchase of own shares 28 October 2019
TM02 - Termination of appointment of secretary 10 October 2019
TM01 - Termination of appointment of director 10 October 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 18 November 2010
SH01 - Return of Allotment of shares 07 July 2010
AR01 - Annual Return 04 March 2010
TM01 - Termination of appointment of director 12 November 2009
TM01 - Termination of appointment of director 10 November 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 01 May 2007
353 - Register of members 21 April 2007
288c - Notice of change of directors or secretaries or in their particulars 02 April 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 01 March 2006
395 - Particulars of a mortgage or charge 31 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2005
CERTNM - Change of name certificate 02 March 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
NEWINC - New incorporation documents 15 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.