This company is commonly known as Boultbee Construction Limited. The company was founded 37 years ago and was given the registration number 02087299. The firm's registered office is in HEREFORD. You can find them at 2nd Floor Broadway House, 32-35 Broad Street, Hereford, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | BOULTBEE CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 02087299 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 January 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Broadway House, 32-35 Broad Street, Hereford, HR4 9AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Formal House, 60 St. Georges Place, Cheltenham, England, GL50 3PN | Director | - | Active |
Formal House, 60 St. Georges Place, Cheltenham, England, GL50 3PN | Director | - | Active |
1st, Floor, Kemble House, 36-39 Broad Street, Hereford, United Kingdom, HR4 9AR | Secretary | - | Active |
36 Valiant House, Vicarage Crescent, London, SW11 3LU | Secretary | 01 April 1998 | Active |
2nd Floor, Broadway House, 32-35 Broad Street, Hereford, United Kingdom, HR4 9AR | Secretary | 15 February 2012 | Active |
1st, Floor, Kemble House, 36-39 Broad Street, Hereford, United Kingdom, HR4 9AR | Director | 20 May 1992 | Active |
1st, Floor Kemble House, 36-39 Broad Street, Hereford, United Kingdom, HR4 9AR | Director | 07 December 2011 | Active |
384 City Road, London, EC1 2QA | Director | 19 April 2006 | Active |
384 City Road, London, EC1 2QA | Director | 13 December 2005 | Active |
384 City Road, London, EC1 2QA | Director | 04 November 2004 | Active |
384 City Road, London, EC1 2QA | Director | 26 March 2003 | Active |
384 City Road, London, EC1 2QA | Director | 12 December 2002 | Active |
West Gables, 9 Home Farm Road, North Mymms, AL9 7TP | Director | 13 December 2005 | Active |
1st, Floor Kemble House, 36-39 Broad Street, Hereford, United Kingdom, HR4 9AR | Director | 02 August 2011 | Active |
1st, Floor, Kemble House, 36-39 Broad Street, Hereford, United Kingdom, HR4 9AR | Director | 01 March 2003 | Active |
1st, Floor, Kemble House, 36-39 Broad Street, Hereford, United Kingdom, HR4 9AR | Director | 17 March 2008 | Active |
Mr Clive Ensor Boultbee Brooks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Formal House, 60 St. Georges Place, Cheltenham, England, GL50 3PN |
Nature of control | : |
|
Mr Steven John Boultbee Brooks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 117, George Street, London, England, W1H 7HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Address | Move registers to sail company with new address. | Download |
2023-06-27 | Address | Change sail address company with new address. | Download |
2023-06-26 | Address | Change registered office address company with date old address new address. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-18 | Officers | Change person director company with change date. | Download |
2021-02-18 | Officers | Change person director company with change date. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Accounts | Accounts with accounts type small. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type small. | Download |
2018-09-20 | Accounts | Change account reference date company previous extended. | Download |
2018-01-02 | Accounts | Accounts with accounts type small. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2017-09-19 | Accounts | Change account reference date company previous extended. | Download |
2017-01-05 | Accounts | Accounts with accounts type group. | Download |
2016-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.