Company NameR. V. Boughtwood Limited
DirectorRalph Victor Boughtwood
Company StatusActive
Company Number04685170
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Ralph Victor Boughtwood
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Secretary NameDiane Waddilove
NationalityBritish
StatusCurrent
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01268 759864
Telephone regionBasildon

Location

Registered AddressStar House
95 High Road
Benfleet
Essex
SS7 5LN
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Shareholders

60 at £1Mr Ralph Victor Boughtwood
60.00%
Ordinary
5 at £1Mrs Joan Boughtwood
5.00%
Ordinary
35 at £1Ms Diane Waddilove
35.00%
Ordinary

Financials

Year2014
Net Worth£57,477
Cash£30,244
Current Liabilities£35,980

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 March 2024 (3 weeks, 4 days ago)
Next Return Due18 March 2025 (11 months, 3 weeks from now)

Filing History

31 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
24 May 2023Compulsory strike-off action has been discontinued (1 page)
17 May 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
13 February 2023Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England to Star House 95 High Road Benfleet Essex SS7 5LN on 13 February 2023 (1 page)
22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
16 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
6 May 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
13 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
21 January 2019Secretary's details changed for Diane Waddilove on 21 January 2019 (1 page)
21 January 2019Director's details changed for Mr Ralph Victor Boughtwood on 21 January 2019 (2 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
11 January 2018Registered office address changed from 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 (1 page)
11 January 2018Registered office address changed from 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 June 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
27 April 2012Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN on 27 April 2012 (1 page)
27 April 2012Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN on 27 April 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 March 2010Director's details changed for Ralph Victor Boughtwood on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Ralph Victor Boughtwood on 15 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 May 2009Return made up to 04/03/09; full list of members (3 pages)
27 May 2009Return made up to 04/03/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 July 2008Return made up to 04/03/08; full list of members (3 pages)
29 July 2008Return made up to 04/03/08; full list of members (3 pages)
14 April 2008Registered office changed on 14/04/2008 from 1 church hill leigh on sea essex SS9 2DE (2 pages)
14 April 2008Registered office changed on 14/04/2008 from 1 church hill leigh on sea essex SS9 2DE (2 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 May 2007Return made up to 04/03/07; full list of members (2 pages)
18 May 2007Return made up to 04/03/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 June 2006Return made up to 04/03/06; full list of members (2 pages)
20 June 2006Return made up to 04/03/06; full list of members (2 pages)
13 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 March 2005Return made up to 04/03/05; full list of members (6 pages)
10 March 2005Return made up to 04/03/05; full list of members (6 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 March 2004Return made up to 04/03/04; full list of members (6 pages)
17 March 2004Return made up to 04/03/04; full list of members (6 pages)
8 April 2003Ad 01/04/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 April 2003Ad 01/04/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
3 April 2003New secretary appointed (2 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003New secretary appointed (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003Director resigned (1 page)
12 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 March 2003Incorporation (16 pages)
4 March 2003Incorporation (16 pages)