Bushboard Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 3, 2014)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

CASTLINE LIMITED

Details

Company type Private Limited Company, Active
Company Number 03943217
Record last updated Monday, May 1, 2023 1:22:24 AM UTC
Official Address 9-29 Rixon Road Wellingborough Northamptonshire NN84ba Hemmingwell
There are 8 companies registered at this street
Locality Hemmingwell
Region England
Postal Code NN84BA
Sector Manufacture of kitchen furniture

Charts

Visits

BUSHBOARD LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2016-32022-122024-9012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 15, 2023 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Mar 2, 2021 Appointment of a man as Director and Business Executive Appointment of a man as Director and Business Executive
Registry Mar 1, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 2, 2019 Resignation of one Director (a man) 3943... Resignation of one Director (a man) 3943...
Registry Sep 2, 2019 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Registry Jun 14, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 31, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Oct 31, 2016 Four appointments: 4 men Four appointments: 4 men
Registry Apr 23, 2015 Annual return Annual return
Financials Apr 16, 2015 Annual accounts Annual accounts
Financials Jul 3, 2014 Annual accounts 3943... Annual accounts 3943...
Registry Mar 18, 2014 Annual return Annual return
Financials Jun 6, 2013 Annual accounts Annual accounts
Registry Jun 5, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Apr 3, 2013 Annual return Annual return
Financials Jul 18, 2012 Annual accounts Annual accounts
Registry Mar 12, 2012 Annual return Annual return
Registry Mar 12, 2012 Change of particulars for director Change of particulars for director
Registry Mar 12, 2012 Change of particulars for director 3943... Change of particulars for director 3943...
Registry Mar 12, 2012 Change of particulars for director Change of particulars for director
Registry Mar 12, 2012 Change of particulars for secretary Change of particulars for secretary
Registry Oct 11, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jul 15, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 7, 2011 Annual accounts Annual accounts
Registry Jul 1, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 4, 2011 Annual return Annual return
Registry May 4, 2011 Change of particulars for director Change of particulars for director
Registry Apr 12, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Apr 12, 2011 Statement of satisfaction in full or in part of mortgage or charge 3943... Statement of satisfaction in full or in part of mortgage or charge 3943...
Registry Feb 19, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 29, 2010 Annual return Annual return
Financials Feb 3, 2010 Annual accounts Annual accounts
Registry Nov 10, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 10, 2009 Annual return Annual return
Financials Feb 27, 2009 Annual accounts Annual accounts
Registry Mar 14, 2008 Annual return Annual return
Financials Feb 26, 2008 Annual accounts Annual accounts
Financials Jul 31, 2007 Annual accounts 3943... Annual accounts 3943...
Registry Mar 19, 2007 Annual return Annual return
Registry Nov 24, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 24, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 3943... Declaration of satisfaction in full or in part of a mortgage or charge 3943...
Registry Nov 16, 2006 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Nov 16, 2006 Resignation of a director Resignation of a director
Registry Nov 16, 2006 Change of accounting reference date Change of accounting reference date
Registry Nov 8, 2006 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Nov 7, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 7, 2006 Particulars of a mortgage or charge 3943... Particulars of a mortgage or charge 3943...
Registry Oct 31, 2006 Company name change Company name change
Registry Oct 31, 2006 Company name change 2058... Company name change 2058...
Registry Oct 31, 2006 Change of name certificate Change of name certificate
Registry Oct 1, 2006 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Aug 16, 2006 Annual accounts Annual accounts
Registry Apr 6, 2006 Annual return Annual return
Financials Oct 25, 2005 Annual accounts Annual accounts
Registry May 27, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 5, 2005 Annual return Annual return
Registry Feb 23, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 23, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 3943... Declaration of satisfaction in full or in part of a mortgage or charge 3943...
Registry Feb 23, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 14, 2005 Resignation of a director Resignation of a director
Registry Jan 14, 2005 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jan 14, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 14, 2005 Resignation of a director Resignation of a director
Registry Jan 14, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 14, 2005 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
Registry Jan 14, 2005 Varying share rights and names Varying share rights and names
Registry Jan 14, 2005 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Dec 18, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 18, 2004 Particulars of a mortgage or charge 3943... Particulars of a mortgage or charge 3943...
Registry Dec 15, 2004 Resignation of 2 people: a woman and a man Resignation of 2 people: a woman and a man
Registry Dec 2, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Oct 30, 2004 Annual accounts Annual accounts
Registry Apr 14, 2004 Annual return Annual return
Registry Mar 9, 2004 Appointment of a director Appointment of a director
Registry Mar 4, 2004 Resignation of a director Resignation of a director
Registry Feb 18, 2004 Resignation of one Venture Capitalist and one Director (a man) Resignation of one Venture Capitalist and one Director (a man)
Financials Oct 14, 2003 Annual accounts Annual accounts
Registry Apr 4, 2003 Annual return Annual return
Financials Oct 29, 2002 Annual accounts Annual accounts
Registry Sep 26, 2002 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 16, 2002 Resignation of a director Resignation of a director
Registry May 29, 2002 Appointment of a director Appointment of a director
Registry May 29, 2002 Resignation of a director Resignation of a director
Registry May 21, 2002 Appointment of a man as Director and Venture Capitalist Appointment of a man as Director and Venture Capitalist
Registry May 10, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 19, 2002 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 19, 2002 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 20, 2002 Annual return Annual return
Financials Aug 17, 2001 Annual accounts Annual accounts
Registry Apr 6, 2001 Annual return Annual return
Registry Mar 27, 2001 Resignation of a director Resignation of a director
Registry Mar 27, 2001 Appointment of a director Appointment of a director
Registry Mar 27, 2001 Resignation of a secretary Resignation of a secretary
Registry Mar 27, 2001 Appointment of a secretary Appointment of a secretary
Registry Mar 20, 2001 Two appointments: 2 men Two appointments: 2 men
Registry Dec 15, 2000 Appointment of a director Appointment of a director
Registry Nov 21, 2000 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Nov 9, 2000 Appointment of a director Appointment of a director
Registry Nov 9, 2000 Appointment of a director 3943... Appointment of a director 3943...
Registry Nov 9, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)