- Company Overview for BOLLAND LIMITED (03635539)
- Filing history for BOLLAND LIMITED (03635539)
- People for BOLLAND LIMITED (03635539)
- More for BOLLAND LIMITED (03635539)
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) |
---|---|---|---|
22 Sep 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
22 Sep 2016 | AD01 | Registered office address changed from Annesely Lodge Beechfield Road Alderley Edge Cheshire SK9 7AU to The Accounts Company Unit 1 156 Chapel Street Salford M3 6BF on 22 September 2016 | |
16 Oct 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
18 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
28 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 Jan 2014 | TM01 | Termination of appointment of David Bolland as a director | |
03 Jan 2014 | TM01 | Termination of appointment of Celia Bolland as a director | |
03 Jan 2014 | AD01 | Registered office address changed from the Accounts Company Unit 1 156 Chapel Street Manchester M3 6BF England on 3 January 2014 | |
16 Dec 2013 | TM02 | Termination of appointment of Celia Bolland as a secretary | |
16 Dec 2013 | AP03 | Appointment of Mrs Linda Bolland as a secretary | |
16 Dec 2013 | AD01 | Registered office address changed from 8 Cranford Gardens Marple Stockport Cheshire SK6 6QQ England on 16 December 2013 | |
16 Dec 2013 | AP01 | Appointment of Mr Anthony David Bolland as a director | |
03 Oct 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
03 Oct 2013 | AD01 | Registered office address changed from Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG on 3 October 2013 | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
21 Sep 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
12 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
22 Sep 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
08 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
22 Sep 2010 | AR01 | Annual return made up to 21 September 2010 with full list of shareholders | |
22 Sep 2010 | CH01 | Director's details changed for David Bolland on 21 September 2010 | |
22 Sep 2010 | CH01 | Director's details changed for Celia Bolland on 21 September 2010 | |
03 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 |