Advanced company searchLink opens in new window

BOLDGILD LIMITED

Company number 01576940

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jun 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
23 Apr 2024 AA Unaudited abridged accounts made up to 31 July 2023
15 May 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
06 Mar 2023 AA Unaudited abridged accounts made up to 31 July 2022
16 May 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
18 Oct 2021 AA Unaudited abridged accounts made up to 31 July 2021
12 Oct 2021 AA01 Previous accounting period extended from 5 April 2021 to 31 July 2021
12 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with updates
01 Apr 2021 AA Unaudited abridged accounts made up to 5 April 2020
19 Nov 2020 AP01 Appointment of Mrs Andrea Frances Mcneilly as a director on 1 November 2020
02 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with updates
10 Aug 2020 CH01 Director's details changed for Mr Alexander Mark Mcneilly on 16 October 2018
04 Aug 2020 PSC01 Notification of Alexander Mark Mcneilly as a person with significant control on 10 July 2020
27 Jul 2020 CH03 Secretary's details changed for Mr Alexander Mark Mcneilly on 18 September 2018
27 Jul 2020 PSC07 Cessation of Tanja Maria Mcneilly as a person with significant control on 13 October 2018
31 Jan 2020 CS01 Confirmation statement made on 30 January 2020 with updates
09 Dec 2019 AA Unaudited abridged accounts made up to 5 April 2019
06 Nov 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
17 Apr 2019 TM01 Termination of appointment of Tanja Maria Mcneilly as a director on 12 October 2018
04 Jan 2019 AA Unaudited abridged accounts made up to 5 April 2018
06 Nov 2018 CS01 Confirmation statement made on 20 October 2018 with updates
06 Nov 2018 AD01 Registered office address changed from 1 High House Barn Severn Stoke Bank Severn Stoke Worcestershire WR8 9JP to 23 Spring Meadows Close Drake Street Welland Worcestershire WR13 6LX on 6 November 2018
27 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with updates
27 Oct 2017 PSC01 Notification of Tanja Maria Mcneilly as a person with significant control on 6 April 2016
14 Sep 2017 AA Unaudited abridged accounts made up to 5 April 2017