- Company Overview for BOLDGILD LIMITED (01576940)
- Filing history for BOLDGILD LIMITED (01576940)
- People for BOLDGILD LIMITED (01576940)
- More for BOLDGILD LIMITED (01576940)
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 |